GB RECRUITMENT (STAFFS) LIMITED
NEWCASTLE UNDER LYME GB RECRUITMENT (STAFF) LIMITED

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 2RS

Company number 03885886
Status Active
Incorporation Date 30 November 1999
Company Type Private Limited Company
Address 63A LOWER STREET, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 2RS
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 150 . The most likely internet sites of GB RECRUITMENT (STAFFS) LIMITED are www.gbrecruitmentstaffs.co.uk, and www.gb-recruitment-staffs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Gb Recruitment Staffs Limited is a Private Limited Company. The company registration number is 03885886. Gb Recruitment Staffs Limited has been working since 30 November 1999. The present status of the company is Active. The registered address of Gb Recruitment Staffs Limited is 63a Lower Street Newcastle Under Lyme Staffordshire St5 2rs. . GRIFFIN, Christine Margaret is a Secretary of the company. BOOTH, Robert is a Director of the company. GRIFFIN, Timothy is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MARRIOTT, Christopher Simon has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
GRIFFIN, Christine Margaret
Appointed Date: 30 November 1999

Director
BOOTH, Robert
Appointed Date: 30 November 1999
61 years old

Director
GRIFFIN, Timothy
Appointed Date: 30 November 1999
72 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 November 1999
Appointed Date: 30 November 1999

Director
MARRIOTT, Christopher Simon
Resigned: 12 March 2008
Appointed Date: 30 November 1999
66 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 November 1999
Appointed Date: 30 November 1999

Persons With Significant Control

Mr Timothy Griffin
Notified on: 30 November 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Robert Booth
Notified on: 30 November 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GB RECRUITMENT (STAFFS) LIMITED Events

02 Dec 2016
Confirmation statement made on 30 November 2016 with updates
13 Jul 2016
Total exemption small company accounts made up to 31 March 2016
03 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 150

27 Aug 2015
Total exemption small company accounts made up to 31 March 2015
02 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 150

...
... and 47 more events
10 Jan 2000
New secretary appointed
10 Jan 2000
Director resigned
10 Jan 2000
Secretary resigned
13 Dec 1999
Company name changed GB recruitment (staff) LIMITED\certificate issued on 14/12/99
30 Nov 1999
Incorporation

GB RECRUITMENT (STAFFS) LIMITED Charges

25 August 2004
Debenture
Delivered: 6 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 May 2004
Legal charge
Delivered: 4 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 61 lower street newcastle-under-lyme staffordshire. By way…
26 April 2001
All assets debenture
Delivered: 4 May 2001
Status: Satisfied on 23 December 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…