FORDE RECRUITMENT LIMITED
SOUTH YORKSHIRE TOPSYNC LIMITED

Hellopages » South Yorkshire » Sheffield » S8 0JP

Company number 03729915
Status Active
Incorporation Date 10 March 1999
Company Type Private Limited Company
Address 183 FRASER ROAD, SHEFFIELD, SOUTH YORKSHIRE, S8 0JP
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 Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 6 September 2016 with updates; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 2 . The most likely internet sites of FORDE RECRUITMENT LIMITED are www.forderecruitment.co.uk, and www.forde-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Sheffield Rail Station is 2.5 miles; to Dronfield Rail Station is 3.1 miles; to Darnall Rail Station is 4.1 miles; to Rotherham Central Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Forde Recruitment Limited is a Private Limited Company. The company registration number is 03729915. Forde Recruitment Limited has been working since 10 March 1999. The present status of the company is Active. The registered address of Forde Recruitment Limited is 183 Fraser Road Sheffield South Yorkshire S8 0jp. . FORDE, Sharon is a Secretary of the company. FORDE, Paul Anthony is a Director of the company. FORDE, Sharon is a Director of the company. GARNER, Amanda is a Director of the company. MCILWAINE, Claire is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
FORDE, Sharon
Appointed Date: 01 April 1999

Director
FORDE, Paul Anthony
Appointed Date: 01 April 1999
62 years old

Director
FORDE, Sharon
Appointed Date: 01 April 1999
60 years old

Director
GARNER, Amanda
Appointed Date: 01 April 2008
57 years old

Director
MCILWAINE, Claire
Appointed Date: 01 April 2008
51 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 April 1999
Appointed Date: 10 March 1999

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 April 1999
Appointed Date: 10 March 1999

Persons With Significant Control

Ms Claire Mcilwaine
Notified on: 30 June 2016
51 years old
Nature of control: Has significant influence or control

Mrs Sharon Forde
Notified on: 30 June 2016
60 years old
Nature of control: Right to appoint and remove directors

Mrs Amanda Jayne Garner
Notified on: 30 June 2016
57 years old
Nature of control: Has significant influence or control

Mr Paul Anthony Forde
Notified on: 30 June 2016
62 years old
Nature of control: Right to appoint and remove directors

Forde Recruitment Group Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

FORDE RECRUITMENT LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 31 May 2016
06 Sep 2016
Confirmation statement made on 6 September 2016 with updates
01 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2

01 Mar 2016
Director's details changed for Miss Claire Mcilwaine on 1 February 2016
01 Mar 2016
Director's details changed for Mrs Sharon Forde on 1 February 2016
...
... and 51 more events
25 Apr 1999
New secretary appointed;new director appointed
25 Apr 1999
Registered office changed on 25/04/99 from: 1 mitchell lane bristol BS1 6BU
25 Apr 1999
Director resigned
25 Apr 1999
Secretary resigned
10 Mar 1999
Incorporation

FORDE RECRUITMENT LIMITED Charges

17 October 2014
Charge code 0372 9915 0003
Delivered: 17 October 2014
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Contains fixed charge…
6 June 2013
Charge code 0372 9915 0002
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
24 September 1999
Debenture
Delivered: 1 October 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…