SEMESTER RECRUITMENT LIMITED
BUXTON

Hellopages » Derbyshire » High Peak » SK17 6DH

Company number 05515667
Status Active
Incorporation Date 21 July 2005
Company Type Private Limited Company
Address MONTGOMERY CHAMBERS, 22 HARDWICK STREET, BUXTON, DERBYSHIRE, SK17 6DH
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of SEMESTER RECRUITMENT LIMITED are www.semesterrecruitment.co.uk, and www.semester-recruitment.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty years and three months. The distance to to Dove Holes Rail Station is 3 miles; to Chapel-en-le-Frith Rail Station is 3.7 miles; to Chinley Rail Station is 5.8 miles; to Edale Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Semester Recruitment Limited is a Private Limited Company. The company registration number is 05515667. Semester Recruitment Limited has been working since 21 July 2005. The present status of the company is Active. The registered address of Semester Recruitment Limited is Montgomery Chambers 22 Hardwick Street Buxton Derbyshire Sk17 6dh. The company`s financial liabilities are £91.28k. It is £-68.3k against last year. The cash in hand is £1.25k. It is £-15.28k against last year. And the total assets are £322.77k, which is £98.75k against last year. JENKINSON, Nicola is a Secretary of the company. ARNOLD, Robert is a Director of the company. JENKINSON, Nicola is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Temporary employment agency activities".


semester recruitment Key Finiance

LIABILITIES £91.28k
-43%
CASH £1.25k
-93%
TOTAL ASSETS £322.77k
+44%
All Financial Figures

Current Directors

Secretary
JENKINSON, Nicola
Appointed Date: 21 July 2005

Director
ARNOLD, Robert
Appointed Date: 21 July 2005
44 years old

Director
JENKINSON, Nicola
Appointed Date: 21 July 2005
55 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 July 2005
Appointed Date: 21 July 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 July 2005
Appointed Date: 21 July 2005

Persons With Significant Control

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

Mrs Nicola Jenkinson
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SEMESTER RECRUITMENT LIMITED Events

19 Apr 2017
Total exemption small company accounts made up to 31 July 2016
25 Jul 2016
Confirmation statement made on 21 July 2016 with updates
29 Oct 2015
Total exemption small company accounts made up to 31 July 2015
23 Sep 2015
Satisfaction of charge 3 in full
17 Sep 2015
Satisfaction of charge 055156670004 in full
...
... and 39 more events
16 Feb 2006
New director appointed
16 Feb 2006
New secretary appointed
16 Feb 2006
Secretary resigned
16 Feb 2006
Director resigned
21 Jul 2005
Incorporation

SEMESTER RECRUITMENT LIMITED Charges

17 April 2014
Charge code 0551 5667 0005
Delivered: 23 April 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
31 May 2013
Charge code 0551 5667 0004
Delivered: 6 June 2013
Status: Satisfied on 17 September 2015
Persons entitled: Positive Cashflow Finance Limited
Description: I. All present and future freehold and leasehold property…
6 March 2009
Charge deposit
Delivered: 10 March 2009
Status: Satisfied on 23 September 2015
Persons entitled: National Westminster Bank PLC
Description: £45,000 credited to account designation 30608945 see image…
3 March 2009
Debenture
Delivered: 5 March 2009
Status: Satisfied on 24 April 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 February 2009
Debenture
Delivered: 18 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…