THE RECRUITMENT PARTNERSHIP LIMITED
NEWCASTLE CORINGUILD LIMITED

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 1TU

Company number 03748096
Status Active
Incorporation Date 8 April 1999
Company Type Private Limited Company
Address THIRD FLOOR, 19 BERKELEY COURT, WATER STREET, NEWCASTLE, STAFFORDSHIRE, ST5 1TU
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 2 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 8 April 2015 with full list of shareholders Statement of capital on 2015-05-05 GBP 2 . The most likely internet sites of THE RECRUITMENT PARTNERSHIP LIMITED are www.therecruitmentpartnership.co.uk, and www.the-recruitment-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The Recruitment Partnership Limited is a Private Limited Company. The company registration number is 03748096. The Recruitment Partnership Limited has been working since 08 April 1999. The present status of the company is Active. The registered address of The Recruitment Partnership Limited is Third Floor 19 Berkeley Court Water Street Newcastle Staffordshire St5 1tu. The cash in hand is £0.08k. It is £-0.02k against last year. And the total assets are £0.29k, which is £-0.02k against last year. TALBOT, Annetta Patricia is a Director of the company. Secretary HULME, Susan Ann has been resigned. Secretary TEGG, David has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BAILEY, Phillip Ian has been resigned. Director GRANT, Arthur Joseph has been resigned. Director MILLER, Rebecca Paulette has been resigned. Director TEGG, David has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


the recruitment partnership Key Finiance

LIABILITIES n/a
CASH £0.08k
-23%
TOTAL ASSETS £0.29k
-8%
All Financial Figures

Current Directors

Director
TALBOT, Annetta Patricia
Appointed Date: 23 April 1999
66 years old

Resigned Directors

Secretary
HULME, Susan Ann
Resigned: 08 April 2015
Appointed Date: 06 July 1999

Secretary
TEGG, David
Resigned: 06 July 1999
Appointed Date: 23 April 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 April 1999
Appointed Date: 08 April 1999

Director
BAILEY, Phillip Ian
Resigned: 27 October 2006
Appointed Date: 12 January 2006
62 years old

Director
GRANT, Arthur Joseph
Resigned: 25 March 2009
Appointed Date: 12 January 2006
62 years old

Director
MILLER, Rebecca Paulette
Resigned: 28 June 2011
Appointed Date: 12 January 2006
44 years old

Director
TEGG, David
Resigned: 07 August 2011
Appointed Date: 23 April 1999
88 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 April 1999
Appointed Date: 08 April 1999

THE RECRUITMENT PARTNERSHIP LIMITED Events

03 May 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2

23 Apr 2016
Total exemption small company accounts made up to 31 July 2015
05 May 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2

05 May 2015
Termination of appointment of Susan Ann Hulme as a secretary on 8 April 2015
27 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 59 more events
17 May 1999
New director appointed
17 May 1999
New secretary appointed;new director appointed
16 May 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Apr 1999
Registered office changed on 28/04/99 from: 6-8 underwood street london N1 7JQ
08 Apr 1999
Incorporation

THE RECRUITMENT PARTNERSHIP LIMITED Charges

24 April 2007
Legal mortgage
Delivered: 1 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 9 rutherford avenue clayton…
17 April 2007
Debenture
Delivered: 24 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 May 2001
Legal mortgage
Delivered: 24 May 2001
Status: Satisfied on 21 July 2005
Persons entitled: Hsbc Bank PLC
Description: 9 rutherford avenue westbury park newcastle-under-lyme…