STAFF CALL RECRUITMENT SPECIALISTS LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL2 2AQ

Company number 03581224
Status Active
Incorporation Date 15 June 1998
Company Type Private Limited Company
Address 15 WHEATSTONE COURT, WATERWELLS BUSINESS PARK QUEDGELEY, GLOUCESTER, GLOUCESTERSHIRE, ENGLAND, GL2 2AQ
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Registration of charge 035812240004, created on 21 December 2016; Registration of charge 035812240005, created on 21 December 2016; Total exemption full accounts made up to 30 September 2015. The most likely internet sites of STAFF CALL RECRUITMENT SPECIALISTS LIMITED are www.staffcallrecruitmentspecialists.co.uk, and www.staff-call-recruitment-specialists.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Staff Call Recruitment Specialists Limited is a Private Limited Company. The company registration number is 03581224. Staff Call Recruitment Specialists Limited has been working since 15 June 1998. The present status of the company is Active. The registered address of Staff Call Recruitment Specialists Limited is 15 Wheatstone Court Waterwells Business Park Quedgeley Gloucester Gloucestershire England Gl2 2aq. . PLINSTON, John Anthony is a Secretary of the company. GUNN-FORBES, Alastair is a Director of the company. PLINSTON, John Anthony is a Director of the company. Secretary MCGREGOR, Valerie has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MCGREGOR, Amy Louise has been resigned. Director MCGREGOR, Lucy Clare has been resigned. Director MCGREGOR, Michael William Frances has been resigned. Director MCGREGOR, Sarah Helen has been resigned. Director MCGREGOR, Valerie has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
PLINSTON, John Anthony
Appointed Date: 01 June 2010

Director
GUNN-FORBES, Alastair
Appointed Date: 01 July 2009
81 years old

Director
PLINSTON, John Anthony
Appointed Date: 01 July 2009
78 years old

Resigned Directors

Secretary
MCGREGOR, Valerie
Resigned: 01 June 2010
Appointed Date: 15 June 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 June 1998
Appointed Date: 15 June 1998

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 June 1998
Appointed Date: 15 June 1998

Director
MCGREGOR, Amy Louise
Resigned: 01 July 2009
Appointed Date: 15 June 1998
47 years old

Director
MCGREGOR, Lucy Clare
Resigned: 17 April 2012
Appointed Date: 15 June 1998
45 years old

Director
MCGREGOR, Michael William Frances
Resigned: 02 February 2012
Appointed Date: 15 June 1998
82 years old

Director
MCGREGOR, Sarah Helen
Resigned: 01 July 2009
Appointed Date: 15 June 1998
45 years old

Director
MCGREGOR, Valerie
Resigned: 01 July 2009
Appointed Date: 15 June 1998
80 years old

STAFF CALL RECRUITMENT SPECIALISTS LIMITED Events

22 Dec 2016
Registration of charge 035812240004, created on 21 December 2016
22 Dec 2016
Registration of charge 035812240005, created on 21 December 2016
23 Jun 2016
Total exemption full accounts made up to 30 September 2015
16 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 50,000

16 Jun 2016
Register(s) moved to registered inspection location 18E Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS
...
... and 78 more events
17 Jun 1998
New director appointed
17 Jun 1998
New director appointed
17 Jun 1998
New director appointed
17 Jun 1998
Registered office changed on 17/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP
15 Jun 1998
Incorporation

STAFF CALL RECRUITMENT SPECIALISTS LIMITED Charges

21 December 2016
Charge code 0358 1224 0005
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
21 December 2016
Charge code 0358 1224 0004
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
7 July 2009
All assets debenture
Delivered: 10 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
1 July 2009
Debenture
Delivered: 8 July 2009
Status: Satisfied on 4 February 2012
Persons entitled: Michael Mcgregor and Valerie Mcgregor
Description: Fixed and floating charge over the undertaking and all…
29 June 1998
Debenture
Delivered: 1 July 1998
Status: Satisfied on 7 January 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…