CONCEPT TRAINING AND RECRUITMENT LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU9 1RH

Company number 02477876
Status Active
Incorporation Date 6 March 1990
Company Type Private Limited Company
Address CROWLE HOUSE, CROWLE STREET, HULL, HU9 1RH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-02-13 GBP 100 . The most likely internet sites of CONCEPT TRAINING AND RECRUITMENT LIMITED are www.concepttrainingandrecruitment.co.uk, and www.concept-training-and-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Concept Training and Recruitment Limited is a Private Limited Company. The company registration number is 02477876. Concept Training and Recruitment Limited has been working since 06 March 1990. The present status of the company is Active. The registered address of Concept Training and Recruitment Limited is Crowle House Crowle Street Hull Hu9 1rh. . ALLEN, Richard John is a Secretary of the company. ALLEN, Richard John is a Director of the company. Secretary ALLEN, John Robert has been resigned. Secretary ATKINSON, Michael has been resigned. Secretary BRADLEY, Ray has been resigned. Secretary RIDLEY, Keith Arthur has been resigned. Secretary SIMPSON, Mervyn John has been resigned. Secretary SWANN, Ricky Lee has been resigned. Secretary WELLS, John Edward Railton has been resigned. Director ALLEN, John Robert has been resigned. Director ALLEN, Lynn Marie has been resigned. Director ATKINSON, Michael has been resigned. Director SHARPLESS, Malvin has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ALLEN, Richard John
Appointed Date: 25 May 2005

Director
ALLEN, Richard John
Appointed Date: 25 May 2005
55 years old

Resigned Directors

Secretary
ALLEN, John Robert
Resigned: 22 May 1997
Appointed Date: 01 October 1996

Secretary
ATKINSON, Michael
Resigned: 01 October 1996
Appointed Date: 17 March 1992

Secretary
BRADLEY, Ray
Resigned: 20 December 1996
Appointed Date: 06 November 1996

Secretary
RIDLEY, Keith Arthur
Resigned: 06 March 2003
Appointed Date: 02 March 1998

Secretary
SIMPSON, Mervyn John
Resigned: 17 March 1992

Secretary
SWANN, Ricky Lee
Resigned: 25 May 2005
Appointed Date: 06 March 2003

Secretary
WELLS, John Edward Railton
Resigned: 01 July 1997
Appointed Date: 22 May 1997

Director
ALLEN, John Robert
Resigned: 08 August 2006
80 years old

Director
ALLEN, Lynn Marie
Resigned: 15 February 2009
Appointed Date: 26 June 1994
78 years old

Director
ATKINSON, Michael
Resigned: 01 October 1996
Appointed Date: 30 April 1993
77 years old

Director
SHARPLESS, Malvin
Resigned: 31 July 1992
74 years old

Persons With Significant Control

Mr Richard John Allen
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CONCEPT TRAINING AND RECRUITMENT LIMITED Events

04 Apr 2017
Confirmation statement made on 13 February 2017 with updates
17 Aug 2016
Total exemption small company accounts made up to 31 March 2016
13 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-13
  • GBP 100

06 Aug 2015
Total exemption small company accounts made up to 31 March 2015
13 Feb 2015
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100

...
... and 83 more events
04 Apr 1990
Ad 27/03/90--------- £ si 98@1=98 £ ic 2/100

14 Mar 1990
New secretary appointed;new director appointed

14 Mar 1990
Secretary resigned;director resigned;new director appointed

14 Mar 1990
Registered office changed on 14/03/90 from: 61 fairview avenue wigmore gillingham kent ME8 oqp

06 Mar 1990
Incorporation

CONCEPT TRAINING AND RECRUITMENT LIMITED Charges

27 June 1997
Legal charge
Delivered: 4 July 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 534 holderness road hull city of kingston upon hull…
24 June 1996
Legal charge
Delivered: 5 July 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 43 worthing street hull city of kingston upon hull t/n…
11 February 1992
Legal charge
Delivered: 2 March 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Former police station crowle st, hedon rd, kingston upon…
21 January 1991
Legal charge
Delivered: 31 January 1991
Status: Satisfied on 24 April 1998
Persons entitled: Barclays Bank PLC
Description: 50, ryde avenue, kingston upon, hill, humberside. Title no…
10 September 1990
Legal charge
Delivered: 15 September 1990
Status: Satisfied on 6 February 1991
Persons entitled: Tsb Bank PLC
Description: 50 ryde avenue hull humberside.