ASTRALIS RECRUITMENT GROUP LIMITED
MILTON KEYNES ASTRALIS RECRUITMENT GROUP PLC ASTRALIS GROUP PLC

Hellopages » Buckinghamshire » Milton Keynes » MK1 1PT

Company number 03761773
Status Active
Incorporation Date 28 April 1999
Company Type Private Limited Company
Address ARTEMIS HOUSE 4A BRAMLEY ROAD, MOUNT FARM, MILTON KEYNES, ENGLAND, MK1 1PT
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 28 April 2017 with updates; Registered office address changed from Witan Court 305 Upper Fourth Street Milton Keynes Buckinghamshire MK9 1EH to Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT on 23 March 2017; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of ASTRALIS RECRUITMENT GROUP LIMITED are www.astralisrecruitmentgroup.co.uk, and www.astralis-recruitment-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Astralis Recruitment Group Limited is a Private Limited Company. The company registration number is 03761773. Astralis Recruitment Group Limited has been working since 28 April 1999. The present status of the company is Active. The registered address of Astralis Recruitment Group Limited is Artemis House 4a Bramley Road Mount Farm Milton Keynes England Mk1 1pt. The company`s financial liabilities are £17.77k. It is £-18.72k against last year. The cash in hand is £6.78k. It is £-14.1k against last year. And the total assets are £85.37k, which is £-16.54k against last year. REID & CO PROFESSIONAL SERVICES LIMITED is a Secretary of the company. KNAPPER, Mark Anthony is a Director of the company. Secretary CITY COMPANY SECRETARIAL LIMITED has been resigned. Secretary SME SECRETARIES LIMITED has been resigned. Nominee Secretary CORPORATE SECRETARIES LIMITED has been resigned. Director COREN, Grant Robert, Dr has been resigned. Director GHELANI, Minesh has been resigned. Director MCMAHON, Kris has been resigned. Director O`BRIEN, Stephen John has been resigned. Director REDFERN, Nigel Hugh has been resigned. Nominee Director CORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


astralis recruitment group Key Finiance

LIABILITIES £17.77k
-52%
CASH £6.78k
-68%
TOTAL ASSETS £85.37k
-17%
All Financial Figures

Current Directors

Secretary
REID & CO PROFESSIONAL SERVICES LIMITED
Appointed Date: 01 February 2000

Director
KNAPPER, Mark Anthony
Appointed Date: 10 September 1999
66 years old

Resigned Directors

Secretary
CITY COMPANY SECRETARIAL LIMITED
Resigned: 01 February 2000
Appointed Date: 10 September 1999

Secretary
SME SECRETARIES LIMITED
Resigned: 01 May 2000
Appointed Date: 03 April 2000

Nominee Secretary
CORPORATE SECRETARIES LIMITED
Resigned: 10 September 1999
Appointed Date: 28 April 1999

Director
COREN, Grant Robert, Dr
Resigned: 04 July 2011
Appointed Date: 01 April 2004
61 years old

Director
GHELANI, Minesh
Resigned: 22 May 2015
Appointed Date: 01 October 2012
42 years old

Director
MCMAHON, Kris
Resigned: 30 September 2013
Appointed Date: 01 October 2012
47 years old

Director
O`BRIEN, Stephen John
Resigned: 04 July 2011
Appointed Date: 10 September 1999
65 years old

Director
REDFERN, Nigel Hugh
Resigned: 15 July 2005
Appointed Date: 01 February 2000
72 years old

Nominee Director
CORPORATE DIRECTORS LIMITED
Resigned: 10 September 1999
Appointed Date: 28 April 1999

Persons With Significant Control

Mr Mark Anthony Knapper
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of voting rights - 75% or more as a member of a firm

ASTRALIS RECRUITMENT GROUP LIMITED Events

09 May 2017
Confirmation statement made on 28 April 2017 with updates
23 Mar 2017
Registered office address changed from Witan Court 305 Upper Fourth Street Milton Keynes Buckinghamshire MK9 1EH to Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT on 23 March 2017
25 May 2016
Total exemption small company accounts made up to 31 August 2015
19 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 25,334

07 Jul 2015
Termination of appointment of Minesh Ghelani as a director on 22 May 2015
...
... and 95 more events
18 Oct 1999
New director appointed
18 Oct 1999
New director appointed
14 Sep 1999
New secretary appointed
14 Sep 1999
Secretary resigned
28 Apr 1999
Incorporation

ASTRALIS RECRUITMENT GROUP LIMITED Charges

5 December 2012
Debenture
Delivered: 8 December 2012
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
8 September 2000
Rent deposit deed
Delivered: 9 September 2000
Status: Satisfied on 20 July 2006
Persons entitled: The Hertfordshire Training and Enterprise Council
Description: The companys interest in the deposit monies standing to the…