ACORN GLOBAL RECRUITMENT LIMITED
NEWPORT ADVANCE PERSONNEL LIMITED

Hellopages » Newport » Newport » NP10 8FY

Company number 03486684
Status Active
Incorporation Date 29 December 1997
Company Type Private Limited Company
Address SOMERTON HOUSE, HAZELL DRIVE CLEPPA PARK, NEWPORT, GWENT, NP10 8FY
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Full accounts made up to 31 December 2015. The most likely internet sites of ACORN GLOBAL RECRUITMENT LIMITED are www.acornglobalrecruitment.co.uk, and www.acorn-global-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Cathays Rail Station is 7.5 miles; to Cardiff Queen Street Rail Station is 7.6 miles; to Cardiff Central Rail Station is 8.1 miles; to Grangetown (Cardiff) Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acorn Global Recruitment Limited is a Private Limited Company. The company registration number is 03486684. Acorn Global Recruitment Limited has been working since 29 December 1997. The present status of the company is Active. The registered address of Acorn Global Recruitment Limited is Somerton House Hazell Drive Cleppa Park Newport Gwent Np10 8fy. . KRYNEN, Florence is a Secretary of the company. AUGEREAU, Daniel is a Director of the company. DROUET, Yvon is a Director of the company. SOUTHALL, Matthew John David is a Director of the company. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Secretary JARDINE, Ryan Russell has been resigned. Secretary RUTTER, Anthony has been resigned. Secretary SCOTT, Andrew Neil has been resigned. Director ANDERSON, William has been resigned. Director CANNY, Jason John has been resigned. Nominee Director FNCS LIMITED has been resigned. Director JARDINE, Ryan Russell has been resigned. Director LANGFORD, Daniel John has been resigned. Director MURRAY, David Robert has been resigned. Director SCOTT, Andrew Neil has been resigned. Director TUGWELL, Andrew Paul has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
KRYNEN, Florence
Appointed Date: 19 March 2013

Director
AUGEREAU, Daniel
Appointed Date: 10 April 2007
81 years old

Director
DROUET, Yvon
Appointed Date: 10 April 2004
64 years old

Director
SOUTHALL, Matthew John David
Appointed Date: 10 April 2007
62 years old

Resigned Directors

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 29 December 1997
Appointed Date: 29 December 1997

Secretary
JARDINE, Ryan Russell
Resigned: 10 April 2007
Appointed Date: 01 January 2005

Secretary
RUTTER, Anthony
Resigned: 01 January 2005
Appointed Date: 29 December 1997

Secretary
SCOTT, Andrew Neil
Resigned: 07 March 2013
Appointed Date: 10 April 2007

Director
ANDERSON, William
Resigned: 03 October 2008
Appointed Date: 21 February 2004
76 years old

Director
CANNY, Jason John
Resigned: 30 September 2008
Appointed Date: 29 December 1997
59 years old

Nominee Director
FNCS LIMITED
Resigned: 29 December 1997
Appointed Date: 29 December 1997

Director
JARDINE, Ryan Russell
Resigned: 16 May 2008
Appointed Date: 21 February 2004
45 years old

Director
LANGFORD, Daniel John
Resigned: 07 March 2013
Appointed Date: 10 April 2007
56 years old

Director
MURRAY, David Robert
Resigned: 11 July 2007
Appointed Date: 03 December 2005
47 years old

Director
SCOTT, Andrew Neil
Resigned: 07 March 2013
Appointed Date: 10 April 2007
57 years old

Director
TUGWELL, Andrew Paul
Resigned: 07 March 2013
Appointed Date: 10 April 2007
63 years old

Persons With Significant Control

Acorn (Synergie) Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ACORN GLOBAL RECRUITMENT LIMITED Events

20 Jan 2017
Confirmation statement made on 13 January 2017 with updates
17 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

12 Aug 2016
Full accounts made up to 31 December 2015
18 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100

21 Jul 2015
Full accounts made up to 31 December 2014
...
... and 75 more events
08 Jan 1998
Registered office changed on 08/01/98 from: 16 churchill way cardiff CF1 4DX
08 Jan 1998
New secretary appointed
08 Jan 1998
Director resigned
08 Jan 1998
Secretary resigned
29 Dec 1997
Incorporation

ACORN GLOBAL RECRUITMENT LIMITED Charges

7 May 2010
Floating charge (all assets)
Delivered: 12 May 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
21 September 2007
Fixed charge on purchased debts which fail to vest
Delivered: 25 September 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
4 February 1998
Deed of charge
Delivered: 19 February 1998
Status: Satisfied on 24 October 2008
Persons entitled: Barclays Commercial Services Limited
Description: Fixed equitable charge all purchased debts which fail to…