BTB RECRUITMENT LIMITED
HITCHIN DRIVERHIRE HERTS & BEDS LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG4 9SU

Company number 05457276
Status Active
Incorporation Date 19 May 2005
Company Type Private Limited Company
Address 47 WALSWORTH ROAD, HITCHIN, HERTFORDSHIRE, SG4 9SU
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 103 . The most likely internet sites of BTB RECRUITMENT LIMITED are www.btbrecruitment.co.uk, and www.btb-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Btb Recruitment Limited is a Private Limited Company. The company registration number is 05457276. Btb Recruitment Limited has been working since 19 May 2005. The present status of the company is Active. The registered address of Btb Recruitment Limited is 47 Walsworth Road Hitchin Hertfordshire Sg4 9su. . ELLIS, Grant Edwin is a Director of the company. PLEWS, Basil Scott is a Director of the company. PLEWS, Timothy Scott is a Director of the company. Secretary PLEWS, Beverley Anne has been resigned. Secretary CAMBRIDGE NOMINEES LIMITED has been resigned. Director PLEWS, Basil Scott has been resigned. Director PLEWS, Beverley Anne has been resigned. Director CAMBRIDGE INCORPORATIONS LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
ELLIS, Grant Edwin
Appointed Date: 01 April 2015
51 years old

Director
PLEWS, Basil Scott
Appointed Date: 06 April 2008
81 years old

Director
PLEWS, Timothy Scott
Appointed Date: 19 May 2005
56 years old

Resigned Directors

Secretary
PLEWS, Beverley Anne
Resigned: 31 October 2014
Appointed Date: 19 May 2005

Secretary
CAMBRIDGE NOMINEES LIMITED
Resigned: 19 May 2005
Appointed Date: 19 May 2005

Director
PLEWS, Basil Scott
Resigned: 01 October 2006
Appointed Date: 19 May 2005
81 years old

Director
PLEWS, Beverley Anne
Resigned: 31 October 2014
Appointed Date: 01 October 2006
71 years old

Director
CAMBRIDGE INCORPORATIONS LIMITED
Resigned: 19 May 2005
Appointed Date: 19 May 2005

BTB RECRUITMENT LIMITED Events

18 May 2017
Total exemption small company accounts made up to 31 October 2016
24 Jun 2016
Total exemption small company accounts made up to 31 October 2015
20 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 103

20 May 2016
Director's details changed for Mr Grant Edwin Ellis on 19 May 2016
21 May 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 103

...
... and 49 more events
22 Jun 2005
Resolutions
  • ELRES ‐ Elective resolution

27 May 2005
Director resigned
27 May 2005
Secretary resigned
27 May 2005
Registered office changed on 27/05/05 from: 20 william james house cowley road cambridge CB4 0WX
19 May 2005
Incorporation

BTB RECRUITMENT LIMITED Charges

30 November 2005
All assets debenture
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…