TAYLOR MARTIN RECRUITMENT LIMITED
NOTTINGHAM TM LABOUR CALL LIMITED

Hellopages » Nottinghamshire » Nottingham » NG5 1JJ

Company number 06559333
Status Active
Incorporation Date 8 April 2008
Company Type Private Limited Company
Address 550 VALLEY ROAD, BASFORD, NOTTINGHAM, NOTTINGHAMSHIRE, NG5 1JJ
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Statement of capital following an allotment of shares on 31 March 2017 GBP 500 ; Appointment of Mr Lesley Bradley as a secretary on 31 March 2017; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of TAYLOR MARTIN RECRUITMENT LIMITED are www.taylormartinrecruitment.co.uk, and www.taylor-martin-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Taylor Martin Recruitment Limited is a Private Limited Company. The company registration number is 06559333. Taylor Martin Recruitment Limited has been working since 08 April 2008. The present status of the company is Active. The registered address of Taylor Martin Recruitment Limited is 550 Valley Road Basford Nottingham Nottinghamshire Ng5 1jj. . BRADLEY, Lesley is a Secretary of the company. TAYLOR, Rob is a Secretary of the company. MARTIN, Gary is a Director of the company. SANSOM, Jody is a Director of the company. Secretary MARTIN, Gary has been resigned. Secretary SANSOM, Jody has been resigned. Secretary STREETER, Andrew William has been resigned. Secretary TAYLOR, Robert has been resigned. Director ANTHONY, Azra has been resigned. Director ANTHONY, Azra has been resigned. Director SANSOM, Jody has been resigned. Director TAYLOR, Rob has been resigned. Director TAYLOR, Rob has been resigned. Director TAYLOR, Robert has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
BRADLEY, Lesley
Appointed Date: 31 March 2017

Secretary
TAYLOR, Rob
Appointed Date: 24 February 2016

Director
MARTIN, Gary
Appointed Date: 08 April 2008
58 years old

Director
SANSOM, Jody
Appointed Date: 31 October 2014
44 years old

Resigned Directors

Secretary
MARTIN, Gary
Resigned: 01 November 2013
Appointed Date: 01 May 2011

Secretary
SANSOM, Jody
Resigned: 24 February 2016
Appointed Date: 01 November 2013

Secretary
STREETER, Andrew William
Resigned: 01 May 2011
Appointed Date: 10 December 2009

Secretary
TAYLOR, Robert
Resigned: 10 December 2009
Appointed Date: 08 April 2008

Director
ANTHONY, Azra
Resigned: 18 April 2012
Appointed Date: 09 February 2012
55 years old

Director
ANTHONY, Azra
Resigned: 08 February 2012
Appointed Date: 31 January 2012
56 years old

Director
SANSOM, Jody
Resigned: 18 August 2014
Appointed Date: 13 August 2014
44 years old

Director
TAYLOR, Rob
Resigned: 10 December 2015
Appointed Date: 10 March 2011
55 years old

Director
TAYLOR, Rob
Resigned: 06 December 2010
Appointed Date: 06 December 2010
55 years old

Director
TAYLOR, Robert
Resigned: 10 December 2009
Appointed Date: 08 April 2008
55 years old

TAYLOR MARTIN RECRUITMENT LIMITED Events

11 Apr 2017
Statement of capital following an allotment of shares on 31 March 2017
  • GBP 500

11 Apr 2017
Appointment of Mr Lesley Bradley as a secretary on 31 March 2017
10 Jun 2016
Total exemption small company accounts made up to 30 April 2016
27 May 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 400

29 Feb 2016
Appointment of Mr Rob Taylor as a secretary on 24 February 2016
...
... and 48 more events
04 Nov 2009
Registered office address changed from 54-56 High Pavement Lace Market Nottingham Nottinghamshire NG1 1HW United Kingdom on 4 November 2009
13 Oct 2009
Total exemption small company accounts made up to 30 April 2009
14 Jul 2009
Return made up to 08/04/09; full list of members
02 May 2008
Particulars of a mortgage or charge / charge no: 1
08 Apr 2008
Incorporation

TAYLOR MARTIN RECRUITMENT LIMITED Charges

23 October 2015
Charge code 0655 9333 0002
Delivered: 31 October 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
18 April 2008
Debenture
Delivered: 2 May 2008
Status: Outstanding
Persons entitled: Cattles Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…