LMA RECRUITMENT LIMITED
CRAWLEY LINDSEY MORGAN ASSOCIATES LIMITED EMPRESARIA SERVICES LIMITED

Hellopages » West Sussex » Mid Sussex » RH10 4HS

Company number 03714048
Status Active
Incorporation Date 10 February 1999
Company Type Private Limited Company
Address OLD CHURCH HOUSE SANDY LANE, CRAWLEY DOWN, CRAWLEY, WEST SUSSEX, RH10 4HS
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Registration of charge 037140480004, created on 13 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of LMA RECRUITMENT LIMITED are www.lmarecruitment.co.uk, and www.lma-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Balcombe Rail Station is 5.3 miles; to Salfords (Surrey) Rail Station is 6.3 miles; to Redhill Rail Station is 8.7 miles; to Oxted Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lma Recruitment Limited is a Private Limited Company. The company registration number is 03714048. Lma Recruitment Limited has been working since 10 February 1999. The present status of the company is Active. The registered address of Lma Recruitment Limited is Old Church House Sandy Lane Crawley Down Crawley West Sussex Rh10 4hs. . ALLAN, Gregg is a Director of the company. CLARK, Robert is a Director of the company. KREULEN, Joost is a Director of the company. THOMPSON, Russell is a Director of the company. WREFORD, Spencer James is a Director of the company. WYLIE, Elizabeth Mary is a Director of the company. Secretary CLARKE, Anne Marie has been resigned. Secretary HOGG, Deborah Alison has been resigned. Secretary HUNT, Miles William Rupert has been resigned. Director HALL PALMER, Nicholas Charles has been resigned. Director HUNT, Miles William Rupert has been resigned. Director KILPATRICK, Stuart Charles has been resigned. Director MORGAN, Lindsey Anne has been resigned. Director PERKINS, Charles Richard Ingram has been resigned. Director SAUNDERS, Dennis John has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
ALLAN, Gregg
Appointed Date: 01 April 2013
48 years old

Director
CLARK, Robert
Appointed Date: 01 January 2016
51 years old

Director
KREULEN, Joost
Appointed Date: 31 December 2011
67 years old

Director
THOMPSON, Russell
Appointed Date: 19 December 2005
53 years old

Director
WREFORD, Spencer James
Appointed Date: 07 May 2010
54 years old

Director
WYLIE, Elizabeth Mary
Appointed Date: 01 January 2014
58 years old

Resigned Directors

Secretary
CLARKE, Anne Marie
Resigned: 31 December 2013
Appointed Date: 11 May 2007

Secretary
HOGG, Deborah Alison
Resigned: 10 May 2007
Appointed Date: 29 October 2004

Secretary
HUNT, Miles William Rupert
Resigned: 29 October 2004
Appointed Date: 10 February 1999

Director
HALL PALMER, Nicholas Charles
Resigned: 30 April 2011
Appointed Date: 25 February 2000
59 years old

Director
HUNT, Miles William Rupert
Resigned: 31 December 2011
Appointed Date: 10 February 1999
59 years old

Director
KILPATRICK, Stuart Charles
Resigned: 07 May 2010
Appointed Date: 15 January 2009
62 years old

Director
MORGAN, Lindsey Anne
Resigned: 12 March 2009
Appointed Date: 01 March 1999
63 years old

Director
PERKINS, Charles Richard Ingram
Resigned: 25 February 2000
Appointed Date: 10 February 1999
59 years old

Director
SAUNDERS, Dennis John
Resigned: 18 November 2011
Appointed Date: 01 June 2011
68 years old

Persons With Significant Control

Empresaria Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LMA RECRUITMENT LIMITED Events

21 Feb 2017
Confirmation statement made on 10 February 2017 with updates
20 Oct 2016
Registration of charge 037140480004, created on 13 October 2016
27 Sep 2016
Full accounts made up to 31 December 2015
08 Mar 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 99,338.01

04 Jan 2016
Appointment of Robert Clark as a director on 1 January 2016
...
... and 113 more events
26 Mar 1999
New director appointed
22 Mar 1999
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

22 Mar 1999
Ad 22/02/99--------- £ si 93998@1=93998 £ ic 2/94000
08 Mar 1999
Company name changed empresaria services LIMITED\certificate issued on 09/03/99
10 Feb 1999
Incorporation

LMA RECRUITMENT LIMITED Charges

13 October 2016
Charge code 0371 4048 0004
Delivered: 20 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
1 February 2010
Legal assignment
Delivered: 3 February 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
8 April 1999
Fixed charge on book debts
Delivered: 27 April 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on book debts of the company.
31 March 1999
Fixed charge on purchased debts which fail to vest
Delivered: 8 April 1999
Status: Outstanding
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…