MAJOR RECRUITMENT LIMITED
HUDDERSFIELD MAJOR INDUSTRIAL RECRUITMENT LIMITED MAJOR INDUSTRIAL SERVICES LIMITED

Hellopages » West Yorkshire » Kirklees » HD1 2BB

Company number 06570143
Status Active
Incorporation Date 18 April 2008
Company Type Private Limited Company
Address 16 A MARKET AVENUE, HUDDERSFIELD, HD1 2BB
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 61,500 ; Appointment of Mrs Elizabeth Ann Harrison as a director on 5 May 2016. The most likely internet sites of MAJOR RECRUITMENT LIMITED are www.majorrecruitment.co.uk, and www.major-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Major Recruitment Limited is a Private Limited Company. The company registration number is 06570143. Major Recruitment Limited has been working since 18 April 2008. The present status of the company is Active. The registered address of Major Recruitment Limited is 16 A Market Avenue Huddersfield Hd1 2bb. . BOTTOMLEY, Philip Alexander Michael is a Director of the company. FLYNN, Lesley Anne is a Director of the company. HARRISON, Elizabeth Ann is a Director of the company. NEBARD, Katie Grace is a Director of the company. Secretary BOTTOMLEY, Deborah Louise has been resigned. Director BOTTOMLEY, Deborah Louise has been resigned. Director BOTTOMLEY, Philip Alexander Michael has been resigned. Director BUTTERWORTH, Danielle Leanne has been resigned. Director BYRNE, Esther Jane has been resigned. Director HARRISON, Elizabeth Ann has been resigned. Director HAWKINS, Darren Charles has been resigned. Director JONES, Richard Carl has been resigned. Director MULLANEY, Colin has been resigned. Director SADLER, Jonathan Mark has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
BOTTOMLEY, Philip Alexander Michael
Appointed Date: 29 December 2009
62 years old

Director
FLYNN, Lesley Anne
Appointed Date: 15 July 2014
62 years old

Director
HARRISON, Elizabeth Ann
Appointed Date: 05 May 2016
59 years old

Director
NEBARD, Katie Grace
Appointed Date: 15 July 2014
40 years old

Resigned Directors

Secretary
BOTTOMLEY, Deborah Louise
Resigned: 19 December 2008
Appointed Date: 18 April 2008

Director
BOTTOMLEY, Deborah Louise
Resigned: 19 December 2008
Appointed Date: 18 April 2008
58 years old

Director
BOTTOMLEY, Philip Alexander Michael
Resigned: 19 December 2008
Appointed Date: 18 April 2008
62 years old

Director
BUTTERWORTH, Danielle Leanne
Resigned: 04 February 2016
Appointed Date: 15 July 2014
46 years old

Director
BYRNE, Esther Jane
Resigned: 01 February 2010
Appointed Date: 19 March 2009
49 years old

Director
HARRISON, Elizabeth Ann
Resigned: 04 February 2016
Appointed Date: 15 July 2014
59 years old

Director
HAWKINS, Darren Charles
Resigned: 29 November 2012
Appointed Date: 01 February 2010
60 years old

Director
JONES, Richard Carl
Resigned: 19 June 2015
Appointed Date: 15 July 2014
59 years old

Director
MULLANEY, Colin
Resigned: 01 February 2010
Appointed Date: 18 December 2008
80 years old

Director
SADLER, Jonathan Mark
Resigned: 01 February 2010
Appointed Date: 19 March 2009
56 years old

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 18 April 2008
Appointed Date: 18 April 2008

MAJOR RECRUITMENT LIMITED Events

09 Jan 2017
Full accounts made up to 31 March 2016
05 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 61,500

05 May 2016
Appointment of Mrs Elizabeth Ann Harrison as a director on 5 May 2016
18 Feb 2016
Termination of appointment of Elizabeth Ann Harrison as a director on 4 February 2016
18 Feb 2016
Termination of appointment of Danielle Leanne Butterworth as a director on 4 February 2016
...
... and 50 more events
01 May 2008
Director appointed mr philip alexander michael bottomley
01 May 2008
Registered office changed on 01/05/2008 from 12 york place leeds west yorkshire LS1 2DS england
01 May 2008
Director and secretary appointed mrs deborah louise bottomley
01 May 2008
Appointment terminated director york place company nominees LIMITED
18 Apr 2008
Incorporation

MAJOR RECRUITMENT LIMITED Charges

2 April 2014
Charge code 0657 0143 0002
Delivered: 4 April 2014
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: The freehold land and buildings located at 37-39 union…
8 January 2009
All assets debenture
Delivered: 9 January 2009
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…