UNIVERSAL RECRUITMENT SOLUTIONS LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 4AR

Company number 04331413
Status Active
Incorporation Date 29 November 2001
Company Type Private Limited Company
Address HIGHLAND HOUSE MAYFLOWER CLOSE, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 4AR
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Satisfaction of charge 1 in full; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares ; Cancellation of shares. Statement of capital on 16 November 2016 GBP 146,206 . The most likely internet sites of UNIVERSAL RECRUITMENT SOLUTIONS LIMITED are www.universalrecruitmentsolutions.co.uk, and www.universal-recruitment-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Shawford Rail Station is 4.1 miles; to Romsey Rail Station is 4.6 miles; to Redbridge Rail Station is 5.3 miles; to Swanwick Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Universal Recruitment Solutions Limited is a Private Limited Company. The company registration number is 04331413. Universal Recruitment Solutions Limited has been working since 29 November 2001. The present status of the company is Active. The registered address of Universal Recruitment Solutions Limited is Highland House Mayflower Close Chandlers Ford Eastleigh Hampshire So53 4ar. . WOOD, Clive Robert is a Secretary of the company. GAULT, Jason Clive is a Director of the company. WOOD, Clive Robert is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary WARD GOODMAN COMPANY SERVICES LIMITED has been resigned. Director KEGIE, Joanne has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
WOOD, Clive Robert
Appointed Date: 25 October 2002

Director
GAULT, Jason Clive
Appointed Date: 29 November 2001
53 years old

Director
WOOD, Clive Robert
Appointed Date: 25 October 2002
73 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 November 2001
Appointed Date: 29 November 2001

Secretary
WARD GOODMAN COMPANY SERVICES LIMITED
Resigned: 25 October 2002
Appointed Date: 29 November 2001

Director
KEGIE, Joanne
Resigned: 14 December 2015
Appointed Date: 10 May 2011
50 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 November 2001
Appointed Date: 29 November 2001

Persons With Significant Control

Mr Clive Robert Wood
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jason Clive Gault B Eng Hons
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Robert Hancock
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

UNIVERSAL RECRUITMENT SOLUTIONS LIMITED Events

09 Mar 2017
Satisfaction of charge 1 in full
26 Jan 2017
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

26 Jan 2017
Cancellation of shares. Statement of capital on 16 November 2016
  • GBP 146,206

26 Jan 2017
Purchase of own shares.
25 Jan 2017
Confirmation statement made on 29 November 2016 with updates
...
... and 68 more events
29 Jan 2002
New secretary appointed
29 Jan 2002
New director appointed
25 Jan 2002
Director resigned
25 Jan 2002
Secretary resigned
29 Nov 2001
Incorporation

UNIVERSAL RECRUITMENT SOLUTIONS LIMITED Charges

20 August 2015
Charge code 0433 1413 0003
Delivered: 21 August 2015
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: All freehold and leasehold property owned by the company at…
6 February 2004
Rent deposit deed
Delivered: 12 February 2004
Status: Satisfied on 17 February 2012
Persons entitled: David Lewis Wyatt
Description: Charge on rent deposit.
20 March 2002
All assets debenture
Delivered: 27 March 2002
Status: Satisfied on 9 March 2017
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…