SWAN STAFF RECRUITMENT LIMITED
DARTFORD

Hellopages » Kent » Dartford » DA2 6QE

Company number 03121740
Status Active
Incorporation Date 3 November 1995
Company Type Private Limited Company
Address LAKEVIEW WEST GALLEON BOULEVARD, CROSSWAYS BUSINESS PARK, DARTFORD, DA2 6QE
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 3 November 2016 with updates; Termination of appointment of Clare Sanderson as a director on 26 July 2016. The most likely internet sites of SWAN STAFF RECRUITMENT LIMITED are www.swanstaffrecruitment.co.uk, and www.swan-staff-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Swan Staff Recruitment Limited is a Private Limited Company. The company registration number is 03121740. Swan Staff Recruitment Limited has been working since 03 November 1995. The present status of the company is Active. The registered address of Swan Staff Recruitment Limited is Lakeview West Galleon Boulevard Crossways Business Park Dartford Da2 6qe. . BRISTOW, Zoe is a Director of the company. ROGERS, Stephen James is a Director of the company. Secretary BRISTOW, Zoe has been resigned. Secretary HOLLISTER, Peter Thomas has been resigned. Secretary ROGERS, Stephen James has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BELLAS, Michael John has been resigned. Director FREEMAN, Daniel Roland has been resigned. Director HOLLISTER, Mary has been resigned. Director ROGERS, Gaynor Jayne has been resigned. Director SANDERSON, Clare has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
BRISTOW, Zoe
Appointed Date: 22 November 2013
41 years old

Director
ROGERS, Stephen James
Appointed Date: 04 November 1998
60 years old

Resigned Directors

Secretary
BRISTOW, Zoe
Resigned: 15 July 2010
Appointed Date: 19 May 2008

Secretary
HOLLISTER, Peter Thomas
Resigned: 01 October 1997
Appointed Date: 07 November 1995

Secretary
ROGERS, Stephen James
Resigned: 21 May 2008
Appointed Date: 01 October 1997

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 08 November 1995
Appointed Date: 03 November 1995

Director
BELLAS, Michael John
Resigned: 15 June 2012
Appointed Date: 29 April 2008
78 years old

Director
FREEMAN, Daniel Roland
Resigned: 09 February 2016
Appointed Date: 15 June 2012
53 years old

Director
HOLLISTER, Mary
Resigned: 01 October 1997
Appointed Date: 07 November 1995
73 years old

Director
ROGERS, Gaynor Jayne
Resigned: 04 March 2015
Appointed Date: 01 October 1997
61 years old

Director
SANDERSON, Clare
Resigned: 26 July 2016
Appointed Date: 22 November 2013
47 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 08 November 1995
Appointed Date: 03 November 1995

Persons With Significant Control

Mr Stephen James Rogers
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

SWAN STAFF RECRUITMENT LIMITED Events

10 Jan 2017
Full accounts made up to 31 March 2016
21 Nov 2016
Confirmation statement made on 3 November 2016 with updates
03 Aug 2016
Termination of appointment of Clare Sanderson as a director on 26 July 2016
17 Feb 2016
Termination of appointment of Daniel Roland Freeman as a director on 9 February 2016
12 Feb 2016
Termination of appointment of Daniel Roland Freeman as a director on 9 February 2016
...
... and 88 more events
11 Sep 1996
Accounting reference date extended from 30/11/96 to 31/03/97
15 Nov 1995
Registered office changed on 15/11/95 from: 43 lawrence road hove east sussex BN3 5QE
15 Nov 1995
New secretary appointed
15 Nov 1995
New director appointed
03 Nov 1995
Incorporation

SWAN STAFF RECRUITMENT LIMITED Charges

13 January 2015
Charge code 0312 1740 0010
Delivered: 14 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
13 January 2015
Charge code 0312 1740 0009
Delivered: 13 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
9 January 2015
Charge code 0312 1740 0008
Delivered: 9 January 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
15 July 2014
Charge code 0312 1740 0007
Delivered: 21 July 2014
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Robinson R44 ii. Serial no 11695. registration no: g-proj…
17 October 2008
Rent deposit deed
Delivered: 18 October 2008
Status: Satisfied on 28 March 2015
Persons entitled: Royal Bank of Scotland PLC
Description: Monies from time to time standing to the credit of a…
9 June 2004
Mortgage
Delivered: 25 June 2004
Status: Satisfied on 11 February 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 50 high street swanley kent t/n K44717…
25 November 2003
Debenture deed
Delivered: 27 November 2003
Status: Satisfied on 28 March 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 November 2001
Legal charge
Delivered: 17 November 2001
Status: Satisfied on 11 February 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 50 high street swanley kent.
9 April 2001
All assets debenture deed
Delivered: 10 April 2001
Status: Satisfied on 28 March 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
16 February 1998
Mortgage debenture
Delivered: 27 February 1998
Status: Satisfied on 5 November 2003
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…