RED SNAPPER RECRUITMENT LIMITED
LONDON

Hellopages » Greater London » Islington » EC1Y 8ST
Company number 05129360
Status Active
Incorporation Date 17 May 2004
Company Type Private Limited Company
Address OCTAVIA HOUSE, 50 BANNER STREET, LONDON, EC1Y 8ST
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Group of companies' accounts made up to 31 May 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 1,249 ; Full accounts made up to 31 May 2015. The most likely internet sites of RED SNAPPER RECRUITMENT LIMITED are www.redsnapperrecruitment.co.uk, and www.red-snapper-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Red Snapper Recruitment Limited is a Private Limited Company. The company registration number is 05129360. Red Snapper Recruitment Limited has been working since 17 May 2004. The present status of the company is Active. The registered address of Red Snapper Recruitment Limited is Octavia House 50 Banner Street London Ec1y 8st. . JERROLD, Helen Jane is a Secretary of the company. BATTEN, Chris is a Director of the company. HEMBER, Simon Edwin Hugo is a Director of the company. JERROLD, Helen Jane is a Director of the company. JERROLD, Martin is a Director of the company. PEACOCK, David Francis James is a Director of the company. Secretary JERROLD, Helen Jane has been resigned. Secretary MIDWINTER, Stephen has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director MIDWINTER, Stephen has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
JERROLD, Helen Jane
Appointed Date: 14 February 2008

Director
BATTEN, Chris
Appointed Date: 15 July 2015
52 years old

Director
HEMBER, Simon Edwin Hugo
Appointed Date: 15 July 2015
50 years old

Director
JERROLD, Helen Jane
Appointed Date: 14 February 2008
51 years old

Director
JERROLD, Martin
Appointed Date: 17 May 2004
55 years old

Director
PEACOCK, David Francis James
Appointed Date: 16 October 2014
64 years old

Resigned Directors

Secretary
JERROLD, Helen Jane
Resigned: 19 December 2005
Appointed Date: 17 May 2004

Secretary
MIDWINTER, Stephen
Resigned: 14 February 2008
Appointed Date: 19 December 2005

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 May 2004
Appointed Date: 17 May 2004

Director
MIDWINTER, Stephen
Resigned: 14 February 2008
Appointed Date: 03 February 2006
82 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 May 2004
Appointed Date: 17 May 2004

RED SNAPPER RECRUITMENT LIMITED Events

01 Mar 2017
Group of companies' accounts made up to 31 May 2016
21 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,249

24 Nov 2015
Full accounts made up to 31 May 2015
28 Aug 2015
Appointment of Mr Simon Edwin Hugo Hember as a director on 15 July 2015
28 Aug 2015
Appointment of Mr Chris Batten as a director on 15 July 2015
...
... and 60 more events
03 Jun 2004
Director resigned
03 Jun 2004
Secretary resigned
03 Jun 2004
New secretary appointed
03 Jun 2004
Registered office changed on 03/06/04 from: marquess court 69 southampton row london WC1B 4ET
17 May 2004
Incorporation

RED SNAPPER RECRUITMENT LIMITED Charges

25 March 2014
Charge code 0512 9360 0006
Delivered: 7 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
22 March 2013
Fixed and floating charge
Delivered: 4 April 2013
Status: Satisfied on 28 April 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 August 2008
Rent deposit deed
Delivered: 19 August 2008
Status: Satisfied on 4 June 2015
Persons entitled: Bellmondo Limited and Bellmondo Two Limited
Description: The deposit account and all money from time to time.
1 August 2008
Debenture
Delivered: 8 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 March 2006
Rent deposit deed
Delivered: 11 March 2006
Status: Satisfied on 28 April 2014
Persons entitled: Clerkenwell Green Property Management Limited
Description: The charges and interest in the deposit account. See the…
20 January 2005
Rent deposit deed
Delivered: 21 January 2005
Status: Satisfied on 28 April 2014
Persons entitled: Clerkenwell Green Property Management Limited
Description: All the interest in the deposit account.