WILD RECRUITMENT LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL3 6PQ

Company number 04194894
Status Active
Incorporation Date 5 April 2001
Company Type Private Limited Company
Address PORTERS HOUSE, 4 PORTERS WOOD, ST ALBANS, HERTS, AL3 6PQ
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Accounts for a small company made up to 31 December 2016; Accounts for a small company made up to 31 December 2015. The most likely internet sites of WILD RECRUITMENT LIMITED are www.wildrecruitment.co.uk, and www.wild-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Wild Recruitment Limited is a Private Limited Company. The company registration number is 04194894. Wild Recruitment Limited has been working since 05 April 2001. The present status of the company is Active. The registered address of Wild Recruitment Limited is Porters House 4 Porters Wood St Albans Herts Al3 6pq. . SARSON, Michael Robert is a Secretary of the company. BERRY, Anthony George is a Director of the company. BERRY, Spencer Morgan is a Director of the company. CHOWN, Christopher is a Director of the company. FOLDS, Susan Marie is a Director of the company. SARSON, Michael Robert is a Director of the company. STEWART, Michelle is a Director of the company. Secretary WAY, Mark has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director WAY, Kim has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
SARSON, Michael Robert
Appointed Date: 30 November 2011

Director
BERRY, Anthony George
Appointed Date: 30 November 2011
84 years old

Director
BERRY, Spencer Morgan
Appointed Date: 18 May 2015
54 years old

Director
CHOWN, Christopher
Appointed Date: 06 May 2012
50 years old

Director
FOLDS, Susan Marie
Appointed Date: 18 May 2015
78 years old

Director
SARSON, Michael Robert
Appointed Date: 30 November 2011
69 years old

Director
STEWART, Michelle
Appointed Date: 07 January 2015
51 years old

Resigned Directors

Secretary
WAY, Mark
Resigned: 30 November 2011
Appointed Date: 05 April 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 April 2001
Appointed Date: 05 April 2001

Director
WAY, Kim
Resigned: 30 November 2011
Appointed Date: 05 April 2001
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 April 2001
Appointed Date: 05 April 2001

Persons With Significant Control

Berry Recruitment Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WILD RECRUITMENT LIMITED Events

10 Apr 2017
Confirmation statement made on 5 April 2017 with updates
04 Apr 2017
Accounts for a small company made up to 31 December 2016
10 May 2016
Accounts for a small company made up to 31 December 2015
12 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100

11 Jan 2016
Registration of charge 041948940005, created on 6 January 2016
...
... and 61 more events
10 Apr 2001
New director appointed
09 Apr 2001
Secretary resigned
09 Apr 2001
Director resigned
09 Apr 2001
New secretary appointed
05 Apr 2001
Incorporation

WILD RECRUITMENT LIMITED Charges

6 January 2016
Charge code 0419 4894 0005
Delivered: 11 January 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
19 October 2006
Fixed and floating charge
Delivered: 20 October 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
14 June 2005
Debenture
Delivered: 22 June 2005
Status: Satisfied on 13 September 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 November 2004
Charge by way of debenture
Delivered: 19 November 2004
Status: Satisfied on 18 September 2006
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
31 May 2001
All assets debenture
Delivered: 14 June 2001
Status: Satisfied on 18 September 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…