MUSE RECRUITMENT HOLDINGS LTD
LONDON MILKROUND HOLDINGS LTD

Hellopages » Greater London » Southwark » SE1 9GF

Company number 05218926
Status Active
Incorporation Date 1 September 2004
Company Type Private Limited Company
Address 1 LONDON BRIDGE STREET, LONDON, SE1 9GF
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Full accounts made up to 3 July 2016; Confirmation statement made on 26 September 2016 with updates; Company name changed milkround holdings LTD\certificate issued on 16/07/16 CONNOT ‐ Change of name notice . The most likely internet sites of MUSE RECRUITMENT HOLDINGS LTD are www.muserecruitmentholdings.co.uk, and www.muse-recruitment-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Muse Recruitment Holdings Ltd is a Private Limited Company. The company registration number is 05218926. Muse Recruitment Holdings Ltd has been working since 01 September 2004. The present status of the company is Active. The registered address of Muse Recruitment Holdings Ltd is 1 London Bridge Street London Se1 9gf. . DINSMORE, David William is a Director of the company. LONGCROFT, Christopher Charles Stoddart is a Director of the company. Secretary HARRISON, Andrew Nigel has been resigned. Secretary HUGHES, John has been resigned. Secretary STONE, Carla has been resigned. Director ANDERSON, Michael Graham has been resigned. Director DAINTITH, Stephen Wayne has been resigned. Director DARCEY, Michael William has been resigned. Director HAYES, Paul Stephen has been resigned. Director HAYES, Paul Stephen has been resigned. Director HUGHES, John has been resigned. Director HUGHES, Thomas James has been resigned. Director LEONARD, Zach Roger has been resigned. Director PANUCCIO, Susan Lee has been resigned. Director WILLIAMS, Mark Andrew has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Director
DINSMORE, David William
Appointed Date: 14 September 2015
57 years old

Director
LONGCROFT, Christopher Charles Stoddart
Appointed Date: 26 September 2012
54 years old

Resigned Directors

Secretary
HARRISON, Andrew Nigel
Resigned: 02 October 2006
Appointed Date: 25 September 2006

Secretary
HUGHES, John
Resigned: 25 September 2006
Appointed Date: 01 September 2004

Secretary
STONE, Carla
Resigned: 02 April 2012
Appointed Date: 02 October 2006

Director
ANDERSON, Michael Graham
Resigned: 01 July 2009
Appointed Date: 22 September 2008
62 years old

Director
DAINTITH, Stephen Wayne
Resigned: 10 June 2008
Appointed Date: 01 November 2006
61 years old

Director
DARCEY, Michael William
Resigned: 14 September 2015
Appointed Date: 27 March 2013
60 years old

Director
HAYES, Paul Stephen
Resigned: 27 March 2013
Appointed Date: 01 July 2009
63 years old

Director
HAYES, Paul Stephen
Resigned: 05 September 2008
Appointed Date: 01 November 2006
63 years old

Director
HUGHES, John
Resigned: 02 October 2006
Appointed Date: 01 September 2004
91 years old

Director
HUGHES, Thomas James
Resigned: 19 November 2009
Appointed Date: 01 September 2004
53 years old

Director
LEONARD, Zach Roger
Resigned: 15 June 2010
Appointed Date: 01 July 2009
62 years old

Director
PANUCCIO, Susan Lee
Resigned: 26 September 2012
Appointed Date: 22 September 2008
53 years old

Director
WILLIAMS, Mark Andrew
Resigned: 05 September 2008
Appointed Date: 10 June 2008
64 years old

Persons With Significant Control

News Uk & Ireland Recruitment Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MUSE RECRUITMENT HOLDINGS LTD Events

03 Jan 2017
Full accounts made up to 3 July 2016
26 Sep 2016
Confirmation statement made on 26 September 2016 with updates
16 Jul 2016
Company name changed milkround holdings LTD\certificate issued on 16/07/16
  • CONNOT ‐ Change of name notice

22 Mar 2016
Accounts for a dormant company made up to 28 June 2015
17 Mar 2016
Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for David William Dinsmore

...
... and 64 more events
20 Oct 2005
Return made up to 01/09/05; full list of members
15 Jun 2005
Accounting reference date extended from 30/09/05 to 31/12/05
16 Nov 2004
Director's particulars changed
04 Nov 2004
Director's particulars changed
01 Sep 2004
Incorporation