WEST COAST RECRUITMENT LIMITED
PRESTON

Hellopages » Lancashire » South Ribble » PR5 6DA

Company number 03341570
Status In Administration
Incorporation Date 27 March 1997
Company Type Private Limited Company
Address 20 ROUNDHOUSE COURT SOUTH RINGS BUSINESS PARK, BAMBER BRIDGE, PRESTON, LANCASHIRE, PR5 6DA
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Administrator's progress report to 31 January 2017; Notice of deemed approval of proposals; Registered office address changed from 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston Lancashire PR5 6DA to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston Lancashire PR5 6DA on 2 September 2016. The most likely internet sites of WEST COAST RECRUITMENT LIMITED are www.westcoastrecruitment.co.uk, and www.west-coast-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. West Coast Recruitment Limited is a Private Limited Company. The company registration number is 03341570. West Coast Recruitment Limited has been working since 27 March 1997. The present status of the company is In Administration. The registered address of West Coast Recruitment Limited is 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston Lancashire Pr5 6da. . RAWLINGS, Peter Thomas is a Director of the company. Secretary CANNON, John has been resigned. Secretary CUTLER, Stuart has been resigned. Secretary STUBBS, Mary Isabella has been resigned. Secretary STUBBS, Paul Michael has been resigned. Secretary STUBBS, Peter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EASTHAM, Steven Edward has been resigned. Director RAWLINGS, Peter Thomas has been resigned. Director STUBBS, Paul Michael has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
RAWLINGS, Peter Thomas
Appointed Date: 23 March 2010
47 years old

Resigned Directors

Secretary
CANNON, John
Resigned: 16 February 1998
Appointed Date: 25 April 1997

Secretary
CUTLER, Stuart
Resigned: 19 January 1999
Appointed Date: 27 February 1998

Secretary
STUBBS, Mary Isabella
Resigned: 25 April 1997
Appointed Date: 27 March 1997

Secretary
STUBBS, Paul Michael
Resigned: 08 June 2000
Appointed Date: 19 January 1999

Secretary
STUBBS, Peter
Resigned: 12 August 2009
Appointed Date: 08 June 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 March 1997
Appointed Date: 27 March 1997

Director
EASTHAM, Steven Edward
Resigned: 27 September 1999
Appointed Date: 13 January 1999
66 years old

Director
RAWLINGS, Peter Thomas
Resigned: 01 January 2012
Appointed Date: 23 March 2010
47 years old

Director
STUBBS, Paul Michael
Resigned: 23 March 2010
Appointed Date: 27 March 1997
73 years old

WEST COAST RECRUITMENT LIMITED Events

03 Mar 2017
Administrator's progress report to 31 January 2017
06 Sep 2016
Notice of deemed approval of proposals
02 Sep 2016
Registered office address changed from 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston Lancashire PR5 6DA to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston Lancashire PR5 6DA on 2 September 2016
30 Aug 2016
Statement of administrator's proposal
17 Aug 2016
Registered office address changed from 17-19 Park Street Lytham Lytham St Annes Lancashire FY8 5LU to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston Lancashire PR5 6DA on 17 August 2016
...
... and 57 more events
06 May 1997
Secretary resigned
06 May 1997
New secretary appointed
06 May 1997
Accounting reference date extended from 31/03/98 to 31/05/98
06 Apr 1997
Secretary resigned
27 Mar 1997
Incorporation

WEST COAST RECRUITMENT LIMITED Charges

28 August 2008
Debenture
Delivered: 4 September 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 June 2004
Fixed and floating charge
Delivered: 17 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…