247 MANAGEMENT UK LIMITED
HARROGATE FIRST CALL RECRUITMENT LIMITED

Hellopages » North Yorkshire » Harrogate » HG1 1EP

Company number 03066582
Status Active - Proposal to Strike off
Incorporation Date 9 June 1995
Company Type Private Limited Company
Address 3 ROYAL HOUSE, 110 STATION PARADE, HARROGATE, NORTH YORKSHIRE, HG1 1EP
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are First Gazette notice for voluntary strike-off; Voluntary strike-off action has been suspended; Application to strike the company off the register. The most likely internet sites of 247 MANAGEMENT UK LIMITED are www.247managementuk.co.uk, and www.247-management-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. 247 Management Uk Limited is a Private Limited Company. The company registration number is 03066582. 247 Management Uk Limited has been working since 09 June 1995. The present status of the company is Active - Proposal to Strike off. The registered address of 247 Management Uk Limited is 3 Royal House 110 Station Parade Harrogate North Yorkshire Hg1 1ep. . WALKER, Michael is a Secretary of the company. BROOKS, David is a Director of the company. Secretary HUNT, Beverley Joy has been resigned. Secretary ROBINSON, Parris Elizabeth has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director CAVE, Margaret Ann has been resigned. Director HUBBARD, Craig John Paul has been resigned. Director WALKER, Michael has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
WALKER, Michael
Appointed Date: 24 September 2002

Director
BROOKS, David
Appointed Date: 24 September 2002
56 years old

Resigned Directors

Secretary
HUNT, Beverley Joy
Resigned: 25 August 1995
Appointed Date: 09 June 1995

Secretary
ROBINSON, Parris Elizabeth
Resigned: 24 September 2002
Appointed Date: 17 October 1995

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 09 June 1995
Appointed Date: 09 June 1995

Director
CAVE, Margaret Ann
Resigned: 24 September 2002
Appointed Date: 09 June 1995
79 years old

Director
HUBBARD, Craig John Paul
Resigned: 24 September 2002
Appointed Date: 09 September 1999
45 years old

Director
WALKER, Michael
Resigned: 01 January 2014
Appointed Date: 24 September 2002
82 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 09 June 1995
Appointed Date: 09 June 1995

247 MANAGEMENT UK LIMITED Events

02 Aug 2016
First Gazette notice for voluntary strike-off
28 Jul 2016
Voluntary strike-off action has been suspended
20 Jul 2016
Application to strike the company off the register
04 Jul 2016
Termination of appointment of Michael Walker as a director on 1 January 2014
20 Nov 2015
Compulsory strike-off action has been suspended
...
... and 67 more events
26 Jul 1995
Ad 09/06/95--------- £ si 2@1=2 £ ic 2/4
20 Jun 1995
Registered office changed on 20/06/95 from: 372 old street london EC1V 9LT
20 Jun 1995
Director resigned;new director appointed
20 Jun 1995
Secretary resigned;new secretary appointed

09 Jun 1995
Incorporation

247 MANAGEMENT UK LIMITED Charges

8 January 2009
Debenture
Delivered: 13 January 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 September 2006
Debenture
Delivered: 28 September 2006
Status: Satisfied on 8 June 2011
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
25 September 2002
Fixed and floating charge
Delivered: 3 October 2002
Status: Satisfied on 8 June 2011
Persons entitled: Bibby Factors Leicester Limited
Description: (I) by way of fixed charge any present or future debt the…