CIRCLE GROUP LTD
SALFORD ORANGE RECRUITMENT LTD

Hellopages » Greater Manchester » Salford » M50 2ST

Company number 04857483
Status Active
Incorporation Date 6 August 2003
Company Type Private Limited Company
Address TOP FLOOR BLUE TOWER BLUE, MEDIA CITY UK, SALFORD, ENGLAND, M50 2ST
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Top Floor Blue Tower Blue Media City Uk Salford M50 2st on 5 April 2017; Confirmation statement made on 23 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of CIRCLE GROUP LTD are www.circlegroup.co.uk, and www.circle-group.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-two years and two months. Circle Group Ltd is a Private Limited Company. The company registration number is 04857483. Circle Group Ltd has been working since 06 August 2003. The present status of the company is Active. The registered address of Circle Group Ltd is Top Floor Blue Tower Blue Media City Uk Salford England M50 2st. The company`s financial liabilities are £89.1k. It is £-263.38k against last year. The cash in hand is £1.17k. It is £1.17k against last year. And the total assets are £831.04k, which is £-292.71k against last year. BRASS, Jonathan Peter is a Director of the company. HALPIN, Charles George is a Director of the company. LEACH, Matthew is a Director of the company. RICKETTS, Stephen John is a Director of the company. Secretary TAYLOR, Steven Paul has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BRASS, Jonathan Peter has been resigned. Director DIRANIA, Tariq has been resigned. Director FITTON, Daniel John has been resigned. Director TAYLOR, Steven Paul has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


circle group Key Finiance

LIABILITIES £89.1k
-75%
CASH £1.17k
TOTAL ASSETS £831.04k
-27%
All Financial Figures

Current Directors

Director
BRASS, Jonathan Peter
Appointed Date: 20 July 2007
46 years old

Director
HALPIN, Charles George
Appointed Date: 11 August 2003
65 years old

Director
LEACH, Matthew
Appointed Date: 03 March 2014
41 years old

Director
RICKETTS, Stephen John
Appointed Date: 01 July 2004
47 years old

Resigned Directors

Secretary
TAYLOR, Steven Paul
Resigned: 27 April 2016
Appointed Date: 11 August 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 08 August 2003
Appointed Date: 06 August 2003

Director
BRASS, Jonathan Peter
Resigned: 13 December 2006
Appointed Date: 12 June 2006
46 years old

Director
DIRANIA, Tariq
Resigned: 03 March 2014
Appointed Date: 21 November 2008
47 years old

Director
FITTON, Daniel John
Resigned: 21 February 2008
Appointed Date: 12 June 2006
46 years old

Director
TAYLOR, Steven Paul
Resigned: 27 April 2016
Appointed Date: 11 August 2003
49 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 08 August 2003
Appointed Date: 06 August 2003

Persons With Significant Control

Charles George Halpin
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Stephen John Ricketts
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CIRCLE GROUP LTD Events

05 Apr 2017
Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Top Floor Blue Tower Blue Media City Uk Salford M50 2st on 5 April 2017
05 Sep 2016
Confirmation statement made on 23 July 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 August 2015
08 Jun 2016
Termination of appointment of Steven Paul Taylor as a secretary on 27 April 2016
26 May 2016
Cancellation of shares. Statement of capital on 27 April 2016
  • GBP 75.00

...
... and 66 more events
26 Aug 2003
Ad 11/08/03--------- £ si 99@1=99 £ ic 1/100
22 Aug 2003
New director appointed
08 Aug 2003
Secretary resigned
08 Aug 2003
Director resigned
06 Aug 2003
Incorporation

CIRCLE GROUP LTD Charges

31 August 2004
All assets debenture
Delivered: 4 September 2004
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
20 May 2004
Debenture
Delivered: 25 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…