PRN RECRUITMENT LTD.
LUTON

Hellopages » Bedfordshire » Luton » LU1 3BA

Company number 02099264
Status Active
Incorporation Date 12 February 1987
Company Type Private Limited Company
Address 800 THE BOULEVARD, CAPABILITY GREEN, LUTON, BEDFORDSHIRE, LU1 3BA
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and eighty-one events have happened. The last three records are Satisfaction of charge 9 in full; Satisfaction of charge 7 in full; Satisfaction of charge 8 in full. The most likely internet sites of PRN RECRUITMENT LTD. are www.prnrecruitment.co.uk, and www.prn-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Prn Recruitment Ltd is a Private Limited Company. The company registration number is 02099264. Prn Recruitment Ltd has been working since 12 February 1987. The present status of the company is Active. The registered address of Prn Recruitment Ltd is 800 The Boulevard Capability Green Luton Bedfordshire Lu1 3ba. . WATSON, Rebecca Jane is a Secretary of the company. MARSH, Nigel Philip is a Director of the company. ROBERTSON, Julia is a Director of the company. WATSON, Rebecca Jane is a Director of the company. WILFORD, Alison Louise is a Director of the company. Secretary ABRAHAMSON, John David has been resigned. Secretary ALI, Sabah, Dr has been resigned. Secretary MARTIN, Christopher Paul has been resigned. Director ABRAHAMSON, John David has been resigned. Director ALI, Sabah, Dr has been resigned. Director BAKER, Mow, Dr has been resigned. Director BARN, Janet has been resigned. Director BRAILEY, Geoffrey Ian has been resigned. Director BURCHALL, Andrew Jeremy has been resigned. Director CORNISH, Diana Frederica has been resigned. Director DOYLE, Desmond Mark Christopher has been resigned. Director EDEN, Roger Charles has been resigned. Director LAKE, David Anthony has been resigned. Director MARTIN, Christopher Paul has been resigned. Director MEE, Darren has been resigned. Director OLNEY, Richard Keith has been resigned. Director ROWLEY, John has been resigned. Director SARSON, Michael Robert has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
WATSON, Rebecca Jane
Appointed Date: 30 April 2003

Director
MARSH, Nigel Philip
Appointed Date: 01 December 2005
62 years old

Director
ROBERTSON, Julia
Appointed Date: 30 June 2014
66 years old

Director
WATSON, Rebecca Jane
Appointed Date: 17 February 2003
56 years old

Director
WILFORD, Alison Louise
Appointed Date: 28 July 2016
60 years old

Resigned Directors

Secretary
ABRAHAMSON, John David
Resigned: 04 May 1999
Appointed Date: 21 June 1995

Secretary
ALI, Sabah, Dr
Resigned: 21 June 1995

Secretary
MARTIN, Christopher Paul
Resigned: 30 April 2003
Appointed Date: 04 May 1999

Director
ABRAHAMSON, John David
Resigned: 06 July 1999
Appointed Date: 21 June 1995
79 years old

Director
ALI, Sabah, Dr
Resigned: 21 June 1995
74 years old

Director
BAKER, Mow, Dr
Resigned: 21 June 1995
77 years old

Director
BARN, Janet
Resigned: 30 April 2003
Appointed Date: 02 December 1996
73 years old

Director
BRAILEY, Geoffrey Ian
Resigned: 25 March 1999
Appointed Date: 21 June 1995
75 years old

Director
BURCHALL, Andrew Jeremy
Resigned: 31 July 2014
Appointed Date: 01 December 2005
61 years old

Director
CORNISH, Diana Frederica
Resigned: 05 November 2001
Appointed Date: 22 July 1999
82 years old

Director
DOYLE, Desmond Mark Christopher
Resigned: 14 May 2009
Appointed Date: 17 February 2003
60 years old

Director
EDEN, Roger Charles
Resigned: 25 March 1999
Appointed Date: 21 June 1995
69 years old

Director
LAKE, David Anthony
Resigned: 03 August 2001
Appointed Date: 04 May 1999
72 years old

Director
MARTIN, Christopher Paul
Resigned: 30 April 2003
Appointed Date: 03 August 2001
63 years old

Director
MEE, Darren
Resigned: 28 July 2016
Appointed Date: 20 April 2015
60 years old

Director
OLNEY, Richard Keith
Resigned: 13 January 2012
Appointed Date: 10 December 2008
58 years old

Director
ROWLEY, John
Resigned: 07 October 2008
Appointed Date: 20 May 2005
81 years old

Director
SARSON, Michael Robert
Resigned: 01 December 2003
Appointed Date: 30 November 1998
69 years old

Persons With Significant Control

Medacs Global Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRN RECRUITMENT LTD. Events

16 Nov 2016
Satisfaction of charge 9 in full
16 Nov 2016
Satisfaction of charge 7 in full
16 Nov 2016
Satisfaction of charge 8 in full
16 Nov 2016
Satisfaction of charge 020992640013 in full
16 Nov 2016
Satisfaction of charge 020992640011 in full
...
... and 171 more events
17 Feb 1987
Registered office changed on 17/02/87 from: 223 regent street london W1R 7DB

17 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
17 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Feb 1987
Incorporation
12 Feb 1987
Certificate of Incorporation

PRN RECRUITMENT LTD. Charges

6 November 2015
Charge code 0209 9264 0014
Delivered: 10 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument))
Description: Contains fixed charge…
30 July 2015
Charge code 0209 9264 0013
Delivered: 1 August 2015
Status: Satisfied on 16 November 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
10 November 2014
Charge code 0209 9264 0012
Delivered: 17 November 2014
Status: Satisfied on 16 November 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
6 March 2014
Charge code 0209 9264 0011
Delivered: 11 March 2014
Status: Satisfied on 16 November 2016
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
26 February 2013
Guarantee and fixed and floating charge
Delivered: 28 February 2013
Status: Satisfied on 16 November 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 August 2012
Guarantee and fixed and floating charge
Delivered: 28 August 2012
Status: Satisfied on 16 November 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 August 2012
Guarantee and fixed and floating charge
Delivered: 14 August 2012
Status: Satisfied on 16 November 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 May 2008
Guarantee & debenture
Delivered: 17 May 2008
Status: Satisfied on 16 November 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 April 2007
Guarantee & debenture
Delivered: 12 May 2007
Status: Satisfied on 16 November 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 April 2004
Debenture
Delivered: 12 May 2004
Status: Satisfied on 11 May 2011
Persons entitled: Hsbc Trustee (C.I.) Limited as Security Trustee
Description: The chargor charges all the mortgaged property all real…
8 July 1998
Composite guarantee and debenture
Delivered: 17 July 1998
Status: Satisfied on 18 May 2004
Persons entitled: Bny Financial Corporation(As Agent for the Lenders Being Parties to the Revolving Credit and Security Agreement,as Defined)
Description: .. fixed and floating charges over the undertaking and all…
29 February 1996
Debenture
Delivered: 1 March 1996
Status: Satisfied on 15 June 2007
Persons entitled: Ucb Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
19 October 1995
Mortgage debenture
Delivered: 31 October 1995
Status: Satisfied on 18 May 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 November 1993
First fixed charge
Delivered: 3 November 1993
Status: Satisfied on 4 April 1996
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: All book and other debts present and future and the…