ALL-TEMPS RECRUITMENT LIMITED
SOUTH SHIELDS THOMPSON & THOMPSON RECRUITMENT LIMITED

Hellopages » Tyne and Wear » South Tyneside » NE33 1RF

Company number 04081857
Status Active
Incorporation Date 2 October 2000
Company Type Private Limited Company
Address 117 SOUTH TYNESIDE BUSINESS WORKS, HENRY ROBSON WA, HENRY ROBSON WAY, SOUTH SHIELDS, TYNE AND WEAR, ENGLAND, NE33 1RF
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Registered office address changed from 117 South Tyneside Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF to 117 South Tyneside Business Works, Henry Robson Wa Henry Robson Way South Shields Tyne and Wear NE33 1RF on 18 November 2015. The most likely internet sites of ALL-TEMPS RECRUITMENT LIMITED are www.alltempsrecruitment.co.uk, and www.all-temps-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Seaburn Rail Station is 4.9 miles; to Heworth Rail Station is 5.7 miles; to Sunderland Rail Station is 6.5 miles; to Chester-le-Street Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.All Temps Recruitment Limited is a Private Limited Company. The company registration number is 04081857. All Temps Recruitment Limited has been working since 02 October 2000. The present status of the company is Active. The registered address of All Temps Recruitment Limited is 117 South Tyneside Business Works Henry Robson Wa Henry Robson Way South Shields Tyne and Wear England Ne33 1rf. . GRAY, Alan Derek is a Secretary of the company. GRAY, Alan Derek is a Director of the company. THOMPSON GRAY, Gillian is a Director of the company. Nominee Secretary CREDITREFORM SECRETARIES LIMITED has been resigned. Secretary GRAY, Alan Derek has been resigned. Secretary SHIEL, Audrey has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. Director GRAY, Alan Derek has been resigned. Director THOMPSON, Jamie has been resigned. Director THOMPSON, Keith Robert has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
GRAY, Alan Derek
Appointed Date: 14 June 2003

Director
GRAY, Alan Derek
Appointed Date: 29 May 2002
65 years old

Director
THOMPSON GRAY, Gillian
Appointed Date: 02 October 2000
66 years old

Resigned Directors

Nominee Secretary
CREDITREFORM SECRETARIES LIMITED
Resigned: 02 October 2000
Appointed Date: 02 October 2000

Secretary
GRAY, Alan Derek
Resigned: 30 May 2001
Appointed Date: 02 October 2000

Secretary
SHIEL, Audrey
Resigned: 14 June 2003
Appointed Date: 01 June 2001

Nominee Director
CREDITREFORM LIMITED
Resigned: 02 October 2000
Appointed Date: 02 October 2000

Director
GRAY, Alan Derek
Resigned: 30 May 2001
Appointed Date: 02 October 2000
65 years old

Director
THOMPSON, Jamie
Resigned: 30 May 2001
Appointed Date: 02 October 2000
71 years old

Director
THOMPSON, Keith Robert
Resigned: 30 May 2001
Appointed Date: 02 October 2000
69 years old

Persons With Significant Control

Mr Alan Derek Gray
Notified on: 2 October 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALL-TEMPS RECRUITMENT LIMITED Events

12 Oct 2016
Confirmation statement made on 2 October 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
18 Nov 2015
Registered office address changed from 117 South Tyneside Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF to 117 South Tyneside Business Works, Henry Robson Wa Henry Robson Way South Shields Tyne and Wear NE33 1RF on 18 November 2015
17 Nov 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100

17 Nov 2015
Registered office address changed from 115 Tedco Business Works Tedco Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF to 117 South Tyneside Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF on 17 November 2015
...
... and 51 more events
12 Jan 2001
Registered office changed on 12/01/01 from: windsor house temple row birmingham west midlands B2 5JX
12 Jan 2001
Accounting reference date shortened from 31/10/01 to 30/09/01
12 Jan 2001
Secretary resigned
12 Jan 2001
Director resigned
02 Oct 2000
Incorporation

ALL-TEMPS RECRUITMENT LIMITED Charges

25 June 2003
All assets debenture
Delivered: 10 July 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…