HSE RECRUITMENT NETWORK LIMITED
MERIDEN DARTBRANCH LIMITED

Hellopages » West Midlands » Solihull » CV7 7PT
Company number 04331963
Status Active
Incorporation Date 30 November 2001
Company Type Private Limited Company
Address MERIDEN HALL, MAIN ROAD, MERIDEN, WARWICKSHIRE, CV7 7PT
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 1,000 . The most likely internet sites of HSE RECRUITMENT NETWORK LIMITED are www.hserecruitmentnetwork.co.uk, and www.hse-recruitment-network.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Hse Recruitment Network Limited is a Private Limited Company. The company registration number is 04331963. Hse Recruitment Network Limited has been working since 30 November 2001. The present status of the company is Active. The registered address of Hse Recruitment Network Limited is Meriden Hall Main Road Meriden Warwickshire Cv7 7pt. . DUDLEY, Nigel John is a Secretary of the company. DAVIS, Paul Thomas is a Director of the company. ELLIS, Matthew David is a Director of the company. ROWLANDS, Chris is a Director of the company. SMITH, Jonathon David is a Director of the company. Secretary BURKE, Stephen Joseph Patrick has been resigned. Secretary MYTTON, Jill has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURKE, Stephen Joseph Patrick has been resigned. Director DERBYSHIRE, Neil Kevin has been resigned. Director DOONA, Paul Ernest has been resigned. Director MCLOUGHLIN, Patrick Joseph has been resigned. Director RATCLIFFE, Alan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
DUDLEY, Nigel John
Appointed Date: 03 May 2005

Director
DAVIS, Paul Thomas
Appointed Date: 15 September 2008
52 years old

Director
ELLIS, Matthew David
Appointed Date: 01 March 2005
53 years old

Director
ROWLANDS, Chris
Appointed Date: 23 December 2011
46 years old

Director
SMITH, Jonathon David
Appointed Date: 12 July 2002
70 years old

Resigned Directors

Secretary
BURKE, Stephen Joseph Patrick
Resigned: 08 July 2002
Appointed Date: 14 December 2001

Secretary
MYTTON, Jill
Resigned: 03 May 2005
Appointed Date: 08 July 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 December 2001
Appointed Date: 30 November 2001

Director
BURKE, Stephen Joseph Patrick
Resigned: 08 July 2002
Appointed Date: 14 December 2001
66 years old

Director
DERBYSHIRE, Neil Kevin
Resigned: 06 January 2005
Appointed Date: 09 July 2002
53 years old

Director
DOONA, Paul Ernest
Resigned: 26 June 2008
Appointed Date: 09 January 2008
74 years old

Director
MCLOUGHLIN, Patrick Joseph
Resigned: 08 July 2002
Appointed Date: 14 December 2001
70 years old

Director
RATCLIFFE, Alan
Resigned: 12 January 2005
Appointed Date: 08 July 2002
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 December 2001
Appointed Date: 30 November 2001

Persons With Significant Control

Mr Tim Watts
Notified on: 30 November 2016
76 years old
Nature of control: Has significant influence or control

HSE RECRUITMENT NETWORK LIMITED Events

14 Dec 2016
Confirmation statement made on 30 November 2016 with updates
16 Sep 2016
Full accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000

15 Jul 2015
Full accounts made up to 31 December 2014
01 Jun 2015
Change of share class name or designation
...
... and 66 more events
29 Mar 2002
New director appointed
29 Mar 2002
Registered office changed on 29/03/02 from: 1 mitchell lane bristol BS1 6BU
26 Mar 2002
Director resigned
26 Mar 2002
Secretary resigned
30 Nov 2001
Incorporation

HSE RECRUITMENT NETWORK LIMITED Charges

26 November 2010
All assets debenture
Delivered: 1 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
24 November 2010
Debenture
Delivered: 27 November 2010
Status: Outstanding
Persons entitled: Network Ventures Limited
Description: Fixed and floating charge over the undertaking and all…
19 January 2004
Debenture
Delivered: 29 January 2004
Status: Outstanding
Persons entitled: Pertemps Ventures Limited
Description: Fixed and floating charges over the undertaking and all…
30 October 2002
Debenture
Delivered: 1 November 2002
Status: Satisfied on 21 September 2007
Persons entitled: Pertemps Recruitment Partnership Limited
Description: Fixed and floating charges over the undertaking and all…