RECRUITMENT GURUS LIMITED
LONDON

Hellopages » Greater London » Hackney » N1 6AD

Company number 08582158
Status Active
Incorporation Date 24 June 2013
Company Type Private Limited Company
Address 10 EAST ROAD, LONDON, N1 6AD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Termination of appointment of Stephen Dennis Wright as a director on 27 March 2017; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-09-19 GBP 1,030 ; Register inspection address has been changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to C/O Rethink Group 19 Spring Gardens Manchester M2 1FB. The most likely internet sites of RECRUITMENT GURUS LIMITED are www.recruitmentgurus.co.uk, and www.recruitment-gurus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and four months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Recruitment Gurus Limited is a Private Limited Company. The company registration number is 08582158. Recruitment Gurus Limited has been working since 24 June 2013. The present status of the company is Active. The registered address of Recruitment Gurus Limited is 10 East Road London N1 6ad. . FELTON, Benjamin is a Secretary of the company. FELTON, Benjamin Thomas is a Director of the company. KIDWAI, Saif Ali is a Director of the company. LORD, Andrew is a Director of the company. MOHAMMED, Farooq is a Director of the company. Director DENNIS, Royston has been resigned. Director MICHAELS, Simon Harvey has been resigned. Director O SULLIVAN, John Eugene has been resigned. Director WRIGHT, Stephen Dennis has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
FELTON, Benjamin
Appointed Date: 24 March 2016

Director
FELTON, Benjamin Thomas
Appointed Date: 24 March 2016
44 years old

Director
KIDWAI, Saif Ali
Appointed Date: 24 June 2013
41 years old

Director
LORD, Andrew
Appointed Date: 24 March 2016
57 years old

Director
MOHAMMED, Farooq
Appointed Date: 24 June 2013
44 years old

Resigned Directors

Director
DENNIS, Royston
Resigned: 24 March 2016
Appointed Date: 24 September 2013
44 years old

Director
MICHAELS, Simon Harvey
Resigned: 24 March 2016
Appointed Date: 24 September 2013
57 years old

Director
O SULLIVAN, John Eugene
Resigned: 24 March 2016
Appointed Date: 24 September 2013
69 years old

Director
WRIGHT, Stephen Dennis
Resigned: 27 March 2017
Appointed Date: 24 March 2016
68 years old

RECRUITMENT GURUS LIMITED Events

27 Mar 2017
Termination of appointment of Stephen Dennis Wright as a director on 27 March 2017
19 Sep 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-09-19
  • GBP 1,030

19 Sep 2016
Register inspection address has been changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to C/O Rethink Group 19 Spring Gardens Manchester M2 1FB
02 Sep 2016
Full accounts made up to 31 December 2015
01 Apr 2016
Appointment of Mr Benjamin Felton as a secretary on 24 March 2016
...
... and 25 more events
15 Nov 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Conversion 24/09/2013
  • RES10 ‐ Resolution of allotment of securities

13 Nov 2013
Change of share class name or designation
13 Nov 2013
Sub-division of shares on 24 September 2013
13 Nov 2013
Statement of capital following an allotment of shares on 24 September 2013
  • GBP 940.00

24 Jun 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

RECRUITMENT GURUS LIMITED Charges

24 March 2016
Charge code 0858 2158 0002
Delivered: 31 March 2016
Status: Outstanding
Persons entitled: Leumi Abl Limited
Description: Contains fixed charge…
28 August 2014
Charge code 0858 2158 0001
Delivered: 28 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…