HENRY GUNN TEMPORARY RECRUITMENT LIMITED
EXETER EIGER TEMPORARY RECRUITMENT LIMITED MCMANN TEMPORARY RECRUITMENT LIMITED

Hellopages » Devon » Exeter » EX2 4HA

Company number 06741414
Status Active
Incorporation Date 5 November 2008
Company Type Private Limited Company
Address FLOOR 2 3 CHARLOTTE MEWS, PAVILION PLACE, EXETER, ENGLAND, EX2 4HA
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Director's details changed for Mr Paul Owen Jones on 20 November 2015; Director's details changed for Mr Simon James Mccollum on 1 July 2016; Confirmation statement made on 19 January 2017 with updates. The most likely internet sites of HENRY GUNN TEMPORARY RECRUITMENT LIMITED are www.henrygunntemporaryrecruitment.co.uk, and www.henry-gunn-temporary-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Henry Gunn Temporary Recruitment Limited is a Private Limited Company. The company registration number is 06741414. Henry Gunn Temporary Recruitment Limited has been working since 05 November 2008. The present status of the company is Active. The registered address of Henry Gunn Temporary Recruitment Limited is Floor 2 3 Charlotte Mews Pavilion Place Exeter England Ex2 4ha. . JONES, Paul Owen is a Director of the company. MCCOLLUM, Simon James is a Director of the company. Secretary MANLEY, James Michael has been resigned. Director GRAEME, Paul Gordon has been resigned. Director MANLEY, James Michael has been resigned. Director O'GRADY, David Matthew has been resigned. Director O'GRADY, David Matthew has been resigned. Director PULLIN, Natalie Kay has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
JONES, Paul Owen
Appointed Date: 01 July 2009
47 years old

Director
MCCOLLUM, Simon James
Appointed Date: 05 November 2008
50 years old

Resigned Directors

Secretary
MANLEY, James Michael
Resigned: 29 April 2009
Appointed Date: 05 November 2008

Director
GRAEME, Paul Gordon
Resigned: 05 November 2008
Appointed Date: 05 November 2008
77 years old

Director
MANLEY, James Michael
Resigned: 29 April 2009
Appointed Date: 05 November 2008
47 years old

Director
O'GRADY, David Matthew
Resigned: 29 July 2016
Appointed Date: 01 January 2015
48 years old

Director
O'GRADY, David Matthew
Resigned: 06 September 2010
Appointed Date: 01 July 2009
48 years old

Director
PULLIN, Natalie Kay
Resigned: 03 August 2011
Appointed Date: 06 November 2008
46 years old

Persons With Significant Control

Mr Simon James Mccollum
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

Mr Paul Owen Jones
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

HENRY GUNN TEMPORARY RECRUITMENT LIMITED Events

19 Jan 2017
Director's details changed for Mr Paul Owen Jones on 20 November 2015
19 Jan 2017
Director's details changed for Mr Simon James Mccollum on 1 July 2016
19 Jan 2017
Confirmation statement made on 19 January 2017 with updates
19 Jan 2017
Registered office address changed from 314 the Green House the Custard Factory Birmingham B9 4DP to Floor 2 3 Charlotte Mews Pavilion Place Exeter EX2 4HA on 19 January 2017
12 Oct 2016
Termination of appointment of David Matthew O'grady as a director on 29 July 2016
...
... and 38 more events
10 Nov 2008
Appointment terminated director paul graeme
10 Nov 2008
Director appointed simon james mccollum
10 Nov 2008
Director and secretary appointed james michael manley
07 Nov 2008
Registered office changed on 07/11/2008 from 61 fairview avenue wigmore gillingham kent ME8 0QP england
05 Nov 2008
Incorporation

HENRY GUNN TEMPORARY RECRUITMENT LIMITED Charges

25 June 2015
Charge code 0674 1414 0003
Delivered: 25 June 2015
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: Debenture…
10 February 2009
Debenture
Delivered: 14 February 2009
Status: Satisfied on 24 June 2015
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
12 January 2009
Debenture
Delivered: 14 January 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…