3D RECRUIT LIMITED
BATTLE SOCIAL WORK 2000 LIMITED

Hellopages » East Sussex » Rother » TN33 0BQ

Company number 04523823
Status Active
Incorporation Date 2 September 2002
Company Type Private Limited Company
Address REGENT HOUSE, MITRE WAY, BATTLE, EAST SUSSEX, ENGLAND, TN33 0BQ
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 28 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Registered office address changed from 6 Manor Courtyard Hughenden Avenue High Wycombe Bucks HP13 5RE to Regent House Mitre Way Battle East Sussex TN33 0BQ on 29 June 2016. The most likely internet sites of 3D RECRUIT LIMITED are www.3drecruit.co.uk, and www.3d-recruit.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to St Leonards Warrior Square Rail Station is 4.9 miles; to Robertsbridge Rail Station is 5.1 miles; to Three Oaks Rail Station is 5.3 miles; to Cooden Beach Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.3d Recruit Limited is a Private Limited Company. The company registration number is 04523823. 3d Recruit Limited has been working since 02 September 2002. The present status of the company is Active. The registered address of 3d Recruit Limited is Regent House Mitre Way Battle East Sussex England Tn33 0bq. . BROWN, James William Nilsson is a Secretary of the company. ARNOLD, Benjamin Mark William is a Director of the company. BROWN, James William Nilsson is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director JEFFRIES, Michael Robert has been resigned. Director MORGAN, Claire has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
BROWN, James William Nilsson
Appointed Date: 02 September 2002

Director
ARNOLD, Benjamin Mark William
Appointed Date: 18 June 2010
51 years old

Director
BROWN, James William Nilsson
Appointed Date: 02 September 2002
70 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 02 September 2002
Appointed Date: 02 September 2002

Director
JEFFRIES, Michael Robert
Resigned: 31 March 2016
Appointed Date: 01 April 2007
73 years old

Director
MORGAN, Claire
Resigned: 01 April 2007
Appointed Date: 02 September 2002
64 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 02 September 2002
Appointed Date: 02 September 2002

Persons With Significant Control

Mr Andrew Gary Bailey
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

3D RECRUIT LIMITED Events

01 Sep 2016
Confirmation statement made on 28 August 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
29 Jun 2016
Registered office address changed from 6 Manor Courtyard Hughenden Avenue High Wycombe Bucks HP13 5RE to Regent House Mitre Way Battle East Sussex TN33 0BQ on 29 June 2016
04 Apr 2016
Termination of appointment of Michael Robert Jeffries as a director on 31 March 2016
10 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,200

...
... and 51 more events
04 Oct 2002
New secretary appointed;new director appointed
04 Oct 2002
New director appointed
04 Oct 2002
Director resigned
04 Oct 2002
Secretary resigned
02 Sep 2002
Incorporation

3D RECRUIT LIMITED Charges

12 June 2015
Charge code 0452 3823 0003
Delivered: 12 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
25 October 2011
Debenture
Delivered: 27 October 2011
Status: Satisfied on 15 April 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 September 2002
Debenture
Delivered: 11 October 2002
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…