Company number 03059184
Status Active
Incorporation Date 19 May 1995
Company Type Private Limited Company
Address 12-14 EXCHANGE STREET, EXCHANGE STREET, NORWICH, ENGLAND, NR2 1AT
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc
Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
GBP 60,000
; Director's details changed for Mrs Alison Jane Tweddell on 18 May 2016. The most likely internet sites of GEORGIAN RECRUITMENT SERVICES LIMITED are www.georgianrecruitmentservices.co.uk, and www.georgian-recruitment-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Georgian Recruitment Services Limited is a Private Limited Company.
The company registration number is 03059184. Georgian Recruitment Services Limited has been working since 19 May 1995.
The present status of the company is Active. The registered address of Georgian Recruitment Services Limited is 12 14 Exchange Street Exchange Street Norwich England Nr2 1at. . BOND, Sarah Louise is a Secretary of the company. TWEDDELL, Alison Jane is a Director of the company. WASTELL, Nicholas William is a Director of the company. Secretary WASTELL, Michelle has been resigned. Secretary WASTELL, Nicholas William has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director WASTELL, Arthur George has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Temporary employment agency activities".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 May 1995
Appointed Date: 19 May 1995
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 May 1995
Appointed Date: 19 May 1995
GEORGIAN RECRUITMENT SERVICES LIMITED Events
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
18 May 2016
Director's details changed for Mrs Alison Jane Tweddell on 18 May 2016
18 May 2016
Secretary's details changed for Sarah Louise Bond on 18 May 2016
18 May 2016
Director's details changed for Mr Nicholas William Wastell on 18 May 2016
...
... and 63 more events
05 Sep 1995
Accounting reference date notified as 31/12
23 Aug 1995
Particulars of mortgage/charge
07 Aug 1995
Registered office changed on 07/08/95 from: 99A denmark street diss norfolk IP22 3LF
24 May 1995
Secretary resigned;director resigned;new director appointed
19 May 1995
Incorporation
16 July 2015
Charge code 0305 9184 0003
Delivered: 22 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
4 September 1995
Deed of assignment
Delivered: 19 September 1995
Status: Satisfied
on 28 July 2015
Persons entitled: Select Appointments PLC
Description: All its right title and interest in and to all book debts…
16 August 1995
Debenture
Delivered: 23 August 1995
Status: Satisfied
on 13 December 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…