QUALITY SERVICE RECRUITMENT LIMITED
BOBBERSMILL

Hellopages » Nottinghamshire » Nottingham » NG7 5NJ
Company number 02801332
Status Active
Incorporation Date 18 March 1993
Company Type Private Limited Company
Address RECRUITMENT HOUSE, 523 ALFRETON ROAD, BOBBERSMILL, NOTTINGHAM, NG7 5NJ
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Auditor's resignation; Full accounts made up to 31 December 2015. The most likely internet sites of QUALITY SERVICE RECRUITMENT LIMITED are www.qualityservicerecruitment.co.uk, and www.quality-service-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Quality Service Recruitment Limited is a Private Limited Company. The company registration number is 02801332. Quality Service Recruitment Limited has been working since 18 March 1993. The present status of the company is Active. The registered address of Quality Service Recruitment Limited is Recruitment House 523 Alfreton Road Bobbersmill Nottingham Ng7 5nj. . DALY, Anthony James is a Director of the company. DICKINSON, Alan is a Director of the company. GILLESPIE, Peter Raphael is a Director of the company. SMITH, Brian Kenneth is a Director of the company. Secretary BRIDGE, David John has been resigned. Secretary BRIDGE, Linda Jean has been resigned. Nominee Secretary HOWE, Iris has been resigned. Director BRIDGE, David John has been resigned. Director BRIDGE, Kenneth has been resigned. Nominee Director HOWE, Kenneth has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
DALY, Anthony James
Appointed Date: 23 December 2015
66 years old

Director
DICKINSON, Alan
Appointed Date: 10 December 2015
69 years old

Director
GILLESPIE, Peter Raphael
Appointed Date: 10 December 2015
62 years old

Director
SMITH, Brian Kenneth
Appointed Date: 10 December 2015
48 years old

Resigned Directors

Secretary
BRIDGE, David John
Resigned: 01 July 1999

Secretary
BRIDGE, Linda Jean
Resigned: 10 December 2015
Appointed Date: 01 July 1999

Nominee Secretary
HOWE, Iris
Resigned: 22 March 1993
Appointed Date: 18 March 1993

Director
BRIDGE, David John
Resigned: 10 December 2015
68 years old

Director
BRIDGE, Kenneth
Resigned: 30 June 1999
93 years old

Nominee Director
HOWE, Kenneth
Resigned: 22 March 1993
Appointed Date: 18 March 1993
97 years old

Persons With Significant Control

Mr Peter Raphael Gillespie
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Foresight Nottingham Fund Lp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

QUALITY SERVICE RECRUITMENT LIMITED Events

21 Mar 2017
Confirmation statement made on 18 March 2017 with updates
20 Dec 2016
Auditor's resignation
06 Oct 2016
Full accounts made up to 31 December 2015
15 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100

29 Dec 2015
Resolutions
  • RES13 ‐ Loan agreement 10/12/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name

...
... and 67 more events
31 Mar 1993
Ad 22/03/93--------- £ si 2@1=2 £ ic 2/4

31 Mar 1993
Secretary resigned;new secretary appointed;new director appointed
31 Mar 1993
Director resigned;new director appointed

31 Mar 1993
Registered office changed on 31/03/93 from: 7 eton court west hallam ilkeston derbys DE7 6NB

18 Mar 1993
Incorporation

QUALITY SERVICE RECRUITMENT LIMITED Charges

10 December 2015
Charge code 0280 1332 0003
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
10 December 2015
Charge code 0280 1332 0002
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Foresight Nottingham Fund LP
Description: Contains fixed charge…
10 December 2015
Charge code 0280 1332 0001
Delivered: 11 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…