Company number 03647152
Status Active
Incorporation Date 9 October 1998
Company Type Private Limited Company
Address CLAIR HOUSE, 3-5 CLAIR ROAD, HAYWARDS HEATH, WEST SUSSEX, RH16 3DP
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc
Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Simon John Galvin as a director on 8 February 2016. The most likely internet sites of FIRST RECRUITMENT SERVICES LIMITED are www.firstrecruitmentservices.co.uk, and www.first-recruitment-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Balcombe Rail Station is 3.8 miles; to Three Bridges Rail Station is 8.2 miles; to Crawley Rail Station is 8.3 miles; to Falmer Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.First Recruitment Services Limited is a Private Limited Company.
The company registration number is 03647152. First Recruitment Services Limited has been working since 09 October 1998.
The present status of the company is Active. The registered address of First Recruitment Services Limited is Clair House 3 5 Clair Road Haywards Heath West Sussex Rh16 3dp. . KALTZ, Andrew Peter is a Director of the company. Secretary GALVIN, Simon John has been resigned. Secretary JEAL, Donald Steven has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director GALVIN, Simon John has been resigned. Director JEAL, Donald Steven has been resigned. Director MORRIS, Patricia Ann has been resigned. Director RAMSAY, Rebekah Jane has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Combined office administrative service activities".
Current Directors
Resigned Directors
Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 09 October 1998
Appointed Date: 09 October 1998
Director
GALVIN, Simon John
Resigned: 08 February 2016
Appointed Date: 09 October 1998
72 years old
Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 09 October 1998
Appointed Date: 09 October 1998
Persons With Significant Control
Mr Andrew Peter Kaltz
Notified on: 1 October 2016
61 years old
Nature of control: Has significant influence or control
FIRST RECRUITMENT SERVICES LIMITED Events
18 Oct 2016
Confirmation statement made on 9 October 2016 with updates
15 Jul 2016
Total exemption small company accounts made up to 31 December 2015
26 Feb 2016
Termination of appointment of Simon John Galvin as a director on 8 February 2016
16 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
24 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 67 more events
13 Oct 1998
New secretary appointed;new director appointed
13 Oct 1998
New director appointed
13 Oct 1998
New director appointed
13 Oct 1998
Registered office changed on 13/10/98 from: 381 kingsway hove east sussex BN3 4QD
09 Oct 1998
Incorporation
8 October 2012
Rent deposit deed
Delivered: 12 October 2012
Status: Outstanding
Persons entitled: 33 Limited
Description: Rent deposit account.
1 March 2011
Composite guarantee and debenture
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all…
23 December 2005
Composite all assets guarantee and debenture
Delivered: 12 January 2006
Status: Satisfied
on 14 September 2012
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
12 November 2004
Rent deposit deed
Delivered: 15 November 2004
Status: Outstanding
Persons entitled: Ibrend Estates B.V.
Description: £4,940.83 and any sum from time to time deposited in a…
25 January 2000
Fixed charge on purchased debts which fail to vest
Delivered: 28 January 2000
Status: Satisfied
on 4 January 2006
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all factored receivables…
3 August 1999
Rent deposit deed
Delivered: 13 August 1999
Status: Satisfied
on 12 September 2008
Persons entitled: Ibrend Limited
Description: £4,406.25 and any sum from time to time deposited in a…