ALEXANDER HANCOCK RECRUITMENT LIMITED
TRINITY WAY FLEETNESS 369 LIMITED

Hellopages » Greater Manchester » Manchester » M3 2BU

Company number 05202594
Status Active
Incorporation Date 10 August 2004
Company Type Private Limited Company
Address THE COPPER ROOM, DEVA CENTRE, TRINITY WAY, MANCHESTER, M3 2BU
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 10 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 August 2015 with full list of shareholders Statement of capital on 2015-08-19 GBP 102 . The most likely internet sites of ALEXANDER HANCOCK RECRUITMENT LIMITED are www.alexanderhancockrecruitment.co.uk, and www.alexander-hancock-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Alexander Hancock Recruitment Limited is a Private Limited Company. The company registration number is 05202594. Alexander Hancock Recruitment Limited has been working since 10 August 2004. The present status of the company is Active. The registered address of Alexander Hancock Recruitment Limited is The Copper Room Deva Centre Trinity Way Manchester M3 2bu. . GORDON, Anneliese is a Secretary of the company. GORDON, Anneliese is a Director of the company. HANCOCK, Elizabeth is a Director of the company. SHALOM, Natalie is a Director of the company. Secretary P & P SECRETARIES LIMITED has been resigned. Director P & P DIRECTORS LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
GORDON, Anneliese
Appointed Date: 22 October 2004

Director
GORDON, Anneliese
Appointed Date: 06 October 2004
57 years old

Director
HANCOCK, Elizabeth
Appointed Date: 22 October 2004
58 years old

Director
SHALOM, Natalie
Appointed Date: 06 October 2004
59 years old

Resigned Directors

Secretary
P & P SECRETARIES LIMITED
Resigned: 22 October 2004
Appointed Date: 10 August 2004

Director
P & P DIRECTORS LIMITED
Resigned: 06 October 2004
Appointed Date: 10 August 2004

Persons With Significant Control

Anneliese Gordon
Notified on: 1 July 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Elizabeth Hancock
Notified on: 1 July 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Natalie Shalom
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALEXANDER HANCOCK RECRUITMENT LIMITED Events

11 Aug 2016
Confirmation statement made on 10 August 2016 with updates
06 Jul 2016
Total exemption small company accounts made up to 31 March 2016
19 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 102

01 Jul 2015
Total exemption small company accounts made up to 31 March 2015
18 Aug 2014
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 102

...
... and 36 more events
22 Oct 2004
Company name changed fleetness 369 LIMITED\certificate issued on 22/10/04
13 Oct 2004
Director resigned
13 Oct 2004
New director appointed
13 Oct 2004
New director appointed
10 Aug 2004
Incorporation

ALEXANDER HANCOCK RECRUITMENT LIMITED Charges

6 December 2012
Debenture
Delivered: 8 December 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…