THE MANAGEMENT BANK RECRUITMENT COMPANY LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Sheffield » S8 8SA

Company number 03265570
Status Active
Incorporation Date 18 October 1996
Company Type Private Limited Company
Address 213 DERBYSHIRE LANE, NORTON, LEES,, SHEFFIELD, SOUTH YORKSHIRE, S8 8SA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 100 . The most likely internet sites of THE MANAGEMENT BANK RECRUITMENT COMPANY LIMITED are www.themanagementbankrecruitmentcompany.co.uk, and www.the-management-bank-recruitment-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Sheffield Rail Station is 2.2 miles; to Dronfield Rail Station is 3.2 miles; to Darnall Rail Station is 3.6 miles; to Rotherham Central Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Management Bank Recruitment Company Limited is a Private Limited Company. The company registration number is 03265570. The Management Bank Recruitment Company Limited has been working since 18 October 1996. The present status of the company is Active. The registered address of The Management Bank Recruitment Company Limited is 213 Derbyshire Lane Norton Lees Sheffield South Yorkshire S8 8sa. . KING, Leslie Robert is a Secretary of the company. KING, Deborah is a Director of the company. KING, Leslie Robert is a Director of the company. Secretary KING, Leslie Robert has been resigned. Secretary ROSE, Roger has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BOULBY, Thora has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director KING, Deborah has been resigned. Director KING, Leslie Robert has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
KING, Leslie Robert
Appointed Date: 19 October 2002

Director
KING, Deborah
Appointed Date: 19 October 2002
66 years old

Director
KING, Leslie Robert
Appointed Date: 19 October 2002
69 years old

Resigned Directors

Secretary
KING, Leslie Robert
Resigned: 24 September 1998
Appointed Date: 28 October 1996

Secretary
ROSE, Roger
Resigned: 19 November 2002
Appointed Date: 24 September 1998

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 October 1996
Appointed Date: 18 October 1996

Director
BOULBY, Thora
Resigned: 27 November 2008
Appointed Date: 05 April 1998
84 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 28 October 1996
Appointed Date: 18 October 1996
35 years old

Director
KING, Deborah
Resigned: 05 April 1998
Appointed Date: 28 October 1996
66 years old

Director
KING, Leslie Robert
Resigned: 05 April 1998
Appointed Date: 28 October 1996
69 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 October 1996
Appointed Date: 18 October 1996

Persons With Significant Control

Mrs Deborah King
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Leslie Robert King
Notified on: 1 July 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE MANAGEMENT BANK RECRUITMENT COMPANY LIMITED Events

21 Oct 2016
Confirmation statement made on 18 October 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
20 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100

17 Jul 2015
Total exemption small company accounts made up to 31 October 2014
20 Oct 2014
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100

...
... and 59 more events
06 Nov 1996
Secretary resigned;director resigned
06 Nov 1996
New director appointed
06 Nov 1996
New secretary appointed;new director appointed
06 Nov 1996
Registered office changed on 06/11/96 from: crwys house, 33 crwys road cardiff CF2 4YF
18 Oct 1996
Incorporation