Company number 03315755
Status Active
Incorporation Date 10 February 1997
Company Type Private Limited Company
Address MERIDEN HALL, MAIN ROAD MERIDEN, COVENTRY, WARWICKSHIRE, CV7 7PT
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc
Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
GBP 1,000
. The most likely internet sites of NETWORK I T RECRUITMENT LIMITED are www.networkitrecruitment.co.uk, and www.network-i-t-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Network I T Recruitment Limited is a Private Limited Company.
The company registration number is 03315755. Network I T Recruitment Limited has been working since 10 February 1997.
The present status of the company is Active. The registered address of Network I T Recruitment Limited is Meriden Hall Main Road Meriden Coventry Warwickshire Cv7 7pt. . DUDLEY, Nigel John is a Secretary of the company. CHORLEY, Richard is a Director of the company. SMITH, Jonathon David is a Director of the company. Secretary HAMILTON, Clive Stuart has been resigned. Secretary MYTTON, Jill has been resigned. Secretary WATTS, Timothy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAVIES, Glyn has been resigned. Director DOONA, Paul Ernest has been resigned. Director ENGLEFIELD, Roger has been resigned. Director HANSELL, Edward Richard John has been resigned. Director LAW, Clodagh Bridget has been resigned. Director WATTS, Timothy has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Temporary employment agency activities".
Current Directors
Resigned Directors
Secretary
MYTTON, Jill
Resigned: 03 May 2005
Appointed Date: 02 July 2002
Secretary
WATTS, Timothy
Resigned: 31 March 1998
Appointed Date: 25 February 1997
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 February 1997
Appointed Date: 10 February 1997
Director
DAVIES, Glyn
Resigned: 12 September 2008
Appointed Date: 05 April 1997
Director
WATTS, Timothy
Resigned: 09 September 2007
Appointed Date: 25 February 1997
76 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 February 1997
Appointed Date: 10 February 1997
Persons With Significant Control
Mr Tim Watts
Notified on: 10 February 2017
77 years old
Nature of control: Has significant influence or control
NETWORK I T RECRUITMENT LIMITED Events
16 Feb 2017
Confirmation statement made on 10 February 2017 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
03 Mar 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
14 Jul 2015
Full accounts made up to 31 December 2014
02 Mar 2015
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
...
... and 87 more events
26 Mar 1997
Director resigned
26 Mar 1997
New director appointed
26 Mar 1997
New secretary appointed;new director appointed
26 Mar 1997
Registered office changed on 26/03/97 from: 1 mitchell lane bristol BS1 6BU
10 Feb 1997
Incorporation
26 November 2010
All assets debenture
Delivered: 1 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
11 May 2010
Debenture
Delivered: 13 May 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…
16 January 1998
Debenture
Delivered: 17 January 1998
Status: Satisfied
on 21 September 2007
Persons entitled: Pertemps Group Limited
Description: Fixed and floating charges over the undertaking and all…
22 September 1997
Debenture
Delivered: 23 September 1997
Status: Satisfied
on 21 September 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 April 1997
Debenture
Delivered: 25 April 1997
Status: Satisfied
on 7 January 2004
Persons entitled: Pertemps Group Limited
Description: Fixed and floating charges over the undertaking and all…