Company number 07026119
Status Active
Incorporation Date 22 September 2009
Company Type Private Limited Company
Address MERIDEN HALL, MAIN ROAD, MERIDEN, COVENTRY, CV7 7PT
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Particulars of variation of rights attached to shares; Change of share class name or designation. The most likely internet sites of HOURGLASS EDUCATION RECRUITMENT LIMITED are www.hourglasseducationrecruitment.co.uk, and www.hourglass-education-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. Hourglass Education Recruitment Limited is a Private Limited Company.
The company registration number is 07026119. Hourglass Education Recruitment Limited has been working since 22 September 2009.
The present status of the company is Active. The registered address of Hourglass Education Recruitment Limited is Meriden Hall Main Road Meriden Coventry Cv7 7pt. . DUDLEY, Nigel John is a Secretary of the company. BROWN, Geoffrey Stewart is a Director of the company. BROWN, Louise Ann Webber is a Director of the company. DAVIS, Paul Thomas is a Director of the company. MOGANO, Stephen Carlo is a Director of the company. SMITH, Jonathon David is a Director of the company. Secretary BROWN, Geoffrey Stewart has been resigned. Director BROWNE, Darren Jonathan has been resigned. Director BRUNDLE, Andrew Edward has been resigned. The company operates in "Temporary employment agency activities".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Tim Watts
Notified on: 9 November 2016
76 years old
Nature of control: Has significant influence or control
HOURGLASS EDUCATION RECRUITMENT LIMITED Events
20 Mar 2017
Full accounts made up to 31 December 2015
11 Feb 2017
Particulars of variation of rights attached to shares
11 Feb 2017
Change of share class name or designation
21 Nov 2016
Confirmation statement made on 9 November 2016 with updates
03 Dec 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
...
... and 37 more events
09 Nov 2010
Secretary's details changed for Mr Geoffrey Stewart Brown on 9 November 2010
09 Nov 2010
Director's details changed for Mrs Louise Ann Webber Brown on 9 November 2010
09 Nov 2010
Director's details changed for Mr Geoffrey Stewart Brown on 9 November 2010
26 Nov 2009
Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 26 November 2009
22 Sep 2009
Incorporation
27 March 2013
Debenture
Delivered: 3 April 2013
Status: Outstanding
Persons entitled: Network Ventures Limited
Description: Fixed and floating charge over the undertaking and all…
2 February 2012
Debenture
Delivered: 9 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
8 August 2011
Debenture
Delivered: 20 August 2011
Status: Outstanding
Persons entitled: Pertemps Recruitment Partnership Limited
Description: Fixed and floating charge over the undertaking and all…