Company number 02156794
Status Active
Incorporation Date 24 August 1987
Company Type Private Limited Company
Address 29-30 SILVER STREET, HULL, EAST YORKSHIRE, HU1 1JG
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
GBP 100
; Director's details changed for Mr Robert Cheyne Jackson on 30 April 2016. The most likely internet sites of KFM RECRUITMENT LIMITED are www.kfmrecruitment.co.uk, and www.kfm-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. Kfm Recruitment Limited is a Private Limited Company.
The company registration number is 02156794. Kfm Recruitment Limited has been working since 24 August 1987.
The present status of the company is Active. The registered address of Kfm Recruitment Limited is 29 30 Silver Street Hull East Yorkshire Hu1 1jg. . JACKSON, Anthony Richard is a Secretary of the company. JACKSON, Anthony Richard is a Director of the company. JACKSON, Robert Cheyne is a Director of the company. JACKSON, Robert Samuel is a Director of the company. JACKSON, Victoria Irene is a Director of the company. Secretary MCGARRY, David has been resigned. Director BRENNAN, Alison has been resigned. The company operates in "Temporary employment agency activities".
Current Directors
Resigned Directors
Director
BRENNAN, Alison
Resigned: 01 October 1994
Appointed Date: 02 July 1993
67 years old
KFM RECRUITMENT LIMITED Events
14 Jul 2016
Total exemption small company accounts made up to 31 December 2015
26 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
26 May 2016
Director's details changed for Mr Robert Cheyne Jackson on 30 April 2016
13 May 2016
Registration of charge 021567940003, created on 6 May 2016
24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 79 more events
02 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
02 Nov 1987
Registered office changed on 02/11/87 from: 61 fairview ave wigmore gillingham kent ME8 0QP
02 Nov 1987
Accounting reference date notified as 31/12
23 Oct 1987
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
24 Aug 1987
Incorporation
6 May 2016
Charge code 0215 6794 0003
Delivered: 13 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
30 December 1997
Legal charge
Delivered: 7 January 1998
Status: Satisfied
on 22 November 2005
Persons entitled: Barclays Bank PLC
Description: Property k/a 6 villiers court hedon kingston upon hull east…
30 June 1995
Debenture
Delivered: 11 July 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…