BRIGHTSPARKS RECRUITMENT LIMITED
LONDON

Hellopages » Greater London » Islington » EC1M 4JN

Company number 04973771
Status Active
Incorporation Date 24 November 2003
Company Type Private Limited Company
Address 82 ST JOHN STREET, LONDON, ENGLAND, EC1M 4JN
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Director's details changed for Mr James Douglas Herbert on 31 October 2016. The most likely internet sites of BRIGHTSPARKS RECRUITMENT LIMITED are www.brightsparksrecruitment.co.uk, and www.brightsparks-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Brightsparks Recruitment Limited is a Private Limited Company. The company registration number is 04973771. Brightsparks Recruitment Limited has been working since 24 November 2003. The present status of the company is Active. The registered address of Brightsparks Recruitment Limited is 82 St John Street London England Ec1m 4jn. . 2020 SECRETARIAL LIMITED is a Secretary of the company. EAMES, Mathew Simon is a Director of the company. FIELD, Samuel Paul is a Director of the company. FOROUTANI YAZDI, Abdollah is a Director of the company. FOROUTANI YAZDI, Amir is a Director of the company. HERBERT, James Douglas is a Director of the company. Secretary BISHOP, Beth has been resigned. Secretary HAWKES, Jonathan has been resigned. Secretary HERBERT, James Douglas has been resigned. Secretary HERBERT, Jane Mary has been resigned. Secretary KELLY, Stephen has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director ASHTON, Ryan has been resigned. Director HERBERT, Jane Mary has been resigned. Director JOHNSON, Ben James has been resigned. Director KING, James William Peter has been resigned. Director PALFERY-SMITH, Graham John has been resigned. Director YATES, Andrew Philip has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
2020 SECRETARIAL LIMITED
Appointed Date: 06 May 2010

Director
EAMES, Mathew Simon
Appointed Date: 15 October 2012
52 years old

Director
FIELD, Samuel Paul
Appointed Date: 26 May 2016
44 years old

Director
FOROUTANI YAZDI, Abdollah
Appointed Date: 01 April 2016
47 years old

Director
FOROUTANI YAZDI, Amir
Appointed Date: 08 January 2015
32 years old

Director
HERBERT, James Douglas
Appointed Date: 24 November 2003
44 years old

Resigned Directors

Secretary
BISHOP, Beth
Resigned: 31 July 2006
Appointed Date: 22 November 2004

Secretary
HAWKES, Jonathan
Resigned: 19 November 2009
Appointed Date: 08 November 2007

Secretary
HERBERT, James Douglas
Resigned: 22 November 2004
Appointed Date: 24 November 2003

Secretary
HERBERT, Jane Mary
Resigned: 08 November 2007
Appointed Date: 01 August 2006

Secretary
KELLY, Stephen
Resigned: 06 May 2010
Appointed Date: 19 November 2009

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 24 November 2003
Appointed Date: 24 November 2003

Director
ASHTON, Ryan
Resigned: 06 January 2014
Appointed Date: 21 September 2011
48 years old

Director
HERBERT, Jane Mary
Resigned: 16 June 2010
Appointed Date: 24 November 2003
77 years old

Director
JOHNSON, Ben James
Resigned: 16 March 2016
Appointed Date: 10 August 2015
51 years old

Director
KING, James William Peter
Resigned: 14 July 2015
Appointed Date: 15 October 2012
40 years old

Director
PALFERY-SMITH, Graham John
Resigned: 24 June 2014
Appointed Date: 17 May 2010
67 years old

Director
YATES, Andrew Philip
Resigned: 14 November 2004
Appointed Date: 26 July 2004
45 years old

Persons With Significant Control

Mr James Douglas Herbert
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BRIGHTSPARKS RECRUITMENT LIMITED Events

23 Dec 2016
Confirmation statement made on 24 November 2016 with updates
13 Dec 2016
Total exemption small company accounts made up to 29 February 2016
08 Dec 2016
Director's details changed for Mr James Douglas Herbert on 31 October 2016
08 Dec 2016
Director's details changed for Mr Abdollah Foroutani Yazdi on 31 October 2016
08 Dec 2016
Director's details changed for Mr Amir Foroutani Yazdi on 31 October 2016
...
... and 80 more events
07 Oct 2004
New director appointed
13 Feb 2004
Accounting reference date extended from 30/11/04 to 28/02/05
16 Dec 2003
Registered office changed on 16/12/03 from: 11 dale end brancaster staithe king's lynn PE31 8DA
24 Nov 2003
Secretary resigned
24 Nov 2003
Incorporation

BRIGHTSPARKS RECRUITMENT LIMITED Charges

8 December 2011
All assets debenture
Delivered: 16 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
7 June 2007
Fixed and floating charge
Delivered: 9 June 2007
Status: Satisfied on 28 February 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…