BALANCE RECRUITMENT LTD
HERTFORD

Hellopages » Hertfordshire » East Hertfordshire » SG14 1PB
Company number 06198044
Status Active
Incorporation Date 2 April 2007
Company Type Private Limited Company
Address PRINCE OF WALES HOUSE, 3 BLUECOATS AVENUE, HERTFORD, HERTFORDSHIRE, ENGLAND, SG14 1PB
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Registration of charge 061980440004, created on 17 November 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BALANCE RECRUITMENT LTD are www.balancerecruitment.co.uk, and www.balance-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Potters Bar Rail Station is 8.7 miles; to Stevenage Rail Station is 9.2 miles; to Gordon Hill Rail Station is 9.3 miles; to Southbury Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Balance Recruitment Ltd is a Private Limited Company. The company registration number is 06198044. Balance Recruitment Ltd has been working since 02 April 2007. The present status of the company is Active. The registered address of Balance Recruitment Ltd is Prince of Wales House 3 Bluecoats Avenue Hertford Hertfordshire England Sg14 1pb. . REECE, Tracey is a Secretary of the company. HOOPER, Richard Leonard is a Director of the company. REYNOLDS, Katherine Anne is a Director of the company. Secretary MARSH, Andrew has been resigned. Secretary VICKERS, Lesley has been resigned. Nominee Secretary @UK DORMANT COMPANY SECRETARY LIMITED has been resigned. Director HUMPHRIES, Alison Jane has been resigned. Director VICKERS, Antony James has been resigned. Nominee Director @UK DORMANT COMPANY DIRECTOR LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
REECE, Tracey
Appointed Date: 01 June 2013

Director
HOOPER, Richard Leonard
Appointed Date: 02 September 2008
47 years old

Director
REYNOLDS, Katherine Anne
Appointed Date: 02 September 2008
53 years old

Resigned Directors

Secretary
MARSH, Andrew
Resigned: 16 July 2008
Appointed Date: 18 March 2008

Secretary
VICKERS, Lesley
Resigned: 18 March 2008
Appointed Date: 21 February 2008

Nominee Secretary
@UK DORMANT COMPANY SECRETARY LIMITED
Resigned: 21 February 2008
Appointed Date: 02 April 2007

Director
HUMPHRIES, Alison Jane
Resigned: 28 February 2012
Appointed Date: 20 May 2011
61 years old

Director
VICKERS, Antony James
Resigned: 07 November 2014
Appointed Date: 21 February 2008
46 years old

Nominee Director
@UK DORMANT COMPANY DIRECTOR LIMITED
Resigned: 21 February 2008
Appointed Date: 02 April 2007

Persons With Significant Control

Mrs Katherine Anne Reynolds
Notified on: 16 March 2017
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Leonard Hooper
Notified on: 16 March 2017
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BALANCE RECRUITMENT LTD Events

16 Mar 2017
Confirmation statement made on 16 March 2017 with updates
18 Nov 2016
Registration of charge 061980440004, created on 17 November 2016
09 Jun 2016
Total exemption small company accounts made up to 31 December 2015
19 Apr 2016
Director's details changed for Mr Richard Leonard Hooper on 19 April 2016
19 Apr 2016
Secretary's details changed for Miss Tracey Reece on 19 April 2016
...
... and 49 more events
21 Feb 2008
Secretary resigned
21 Feb 2008
New secretary appointed
21 Feb 2008
Director resigned
21 Feb 2008
New director appointed
02 Apr 2007
Incorporation

BALANCE RECRUITMENT LTD Charges

17 November 2016
Charge code 0619 8044 0004
Delivered: 18 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
20 September 2012
Rent deposit deed
Delivered: 28 September 2012
Status: Outstanding
Persons entitled: Grainmarket Asset Limited and Grainmarket Asset (Nominees) Limited
Description: Interest in the deposit (and all monies from time to time…
25 October 2011
Rent deposit deed
Delivered: 28 October 2011
Status: Outstanding
Persons entitled: Grainmarket Asset Limited and Grainmarket Asset (Nominees) Limited
Description: Interest in the deposit (and all monies from time to time…
26 November 2010
All assets debenture
Delivered: 2 December 2010
Status: Satisfied on 11 July 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…