GO NEW RECRUITMENT (GLOUCESTER) LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG2 1AE
Company number 05013936
Status Active - Proposal to Strike off
Incorporation Date 13 January 2004
Company Type Private Limited Company
Address 19-20 THE TRIANGLE, NG2 BUSINESS PARK, NOTTINGHAM, NOTTINGHAMSHIRE, NG2 1AE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15 Floor 6 Bevis Marks Bury Court London EC3A 7BA; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of GO NEW RECRUITMENT (GLOUCESTER) LIMITED are www.gonewrecruitmentgloucester.co.uk, and www.go-new-recruitment-gloucester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Go New Recruitment Gloucester Limited is a Private Limited Company. The company registration number is 05013936. Go New Recruitment Gloucester Limited has been working since 13 January 2004. The present status of the company is Active - Proposal to Strike off. The registered address of Go New Recruitment Gloucester Limited is 19 20 The Triangle Ng2 Business Park Nottingham Nottinghamshire Ng2 1ae. . COLLINS, Paul Simon is a Secretary of the company. HOGARTH, Andrew John is a Director of the company. PULLEN, Christopher Mark is a Director of the company. Secretary JACKSON, Timothy David has been resigned. Secretary NEWNHAM, Robert Douglas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JACKSON, Timothy David has been resigned. Director LANGO, Peter Hugh Alexander has been resigned. Director LEDGARD, Phillip Neil has been resigned. Director NEWNHAM, Robert Douglas has been resigned. Director UNDERWOOD, Mark William has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
COLLINS, Paul Simon
Appointed Date: 12 August 2016

Director
HOGARTH, Andrew John
Appointed Date: 14 September 2012
70 years old

Director
PULLEN, Christopher Mark
Appointed Date: 18 April 2016
55 years old

Resigned Directors

Secretary
JACKSON, Timothy David
Resigned: 31 July 2013
Appointed Date: 14 September 2012

Secretary
NEWNHAM, Robert Douglas
Resigned: 14 September 2012
Appointed Date: 13 January 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 January 2004
Appointed Date: 13 January 2004

Director
JACKSON, Timothy David
Resigned: 31 July 2013
Appointed Date: 14 September 2012
64 years old

Director
LANGO, Peter Hugh Alexander
Resigned: 14 September 2012
Appointed Date: 13 January 2004
57 years old

Director
LEDGARD, Phillip Neil
Resigned: 31 May 2016
Appointed Date: 03 November 2013
49 years old

Director
NEWNHAM, Robert Douglas
Resigned: 14 September 2012
Appointed Date: 13 January 2004
59 years old

Director
UNDERWOOD, Mark William
Resigned: 14 September 2012
Appointed Date: 13 January 2004
48 years old

Persons With Significant Control

Gonew Recruitment Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GO NEW RECRUITMENT (GLOUCESTER) LIMITED Events

18 Jan 2017
Confirmation statement made on 13 January 2017 with updates
17 Jan 2017
Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15 Floor 6 Bevis Marks Bury Court London EC3A 7BA
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Aug 2016
Appointment of Mr Paul Simon Collins as a secretary on 12 August 2016
31 May 2016
Termination of appointment of Phillip Neil Ledgard as a director on 31 May 2016
...
... and 59 more events
08 Mar 2004
Resolutions
  • ELRES ‐ Elective resolution

08 Mar 2004
Resolutions
  • ELRES ‐ Elective resolution

08 Mar 2004
Resolutions
  • ELRES ‐ Elective resolution

13 Jan 2004
Secretary resigned
13 Jan 2004
Incorporation

GO NEW RECRUITMENT (GLOUCESTER) LIMITED Charges

5 December 2006
Fixed and floating charge
Delivered: 8 December 2006
Status: Satisfied on 10 October 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
20 November 2006
Debenture
Delivered: 25 November 2006
Status: Satisfied on 12 September 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 2004
Debenture
Delivered: 14 April 2004
Status: Satisfied on 20 January 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…