CCS RECRUITMENT LIMITED
CHEADLE CASHEL CONTRACT SERVICES LIMITED

Hellopages » Greater Manchester » Stockport » SK8 3TD

Company number 03017978
Status Active
Incorporation Date 3 February 1995
Company Type Private Limited Company
Address CLARKE NICKLIN HOUSE BROOKS DRIVE, CHEADLE ROYAL BUSINESS PARK, CHEADLE, CHESHIRE, SK8 3TD
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 100 . The most likely internet sites of CCS RECRUITMENT LIMITED are www.ccsrecruitment.co.uk, and www.ccs-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Ccs Recruitment Limited is a Private Limited Company. The company registration number is 03017978. Ccs Recruitment Limited has been working since 03 February 1995. The present status of the company is Active. The registered address of Ccs Recruitment Limited is Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire Sk8 3td. . HICKEY, Sean Gerard is a Secretary of the company. HARDISTY, Nicholas John is a Director of the company. HICKEY, Sean Gerard is a Director of the company. Secretary OXLEY, Jonathan Michael Harry has been resigned. Director HICKEY, Sharon has been resigned. Director HOBSON, Andrew Christopher has been resigned. Director PREST, Adam Charles has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
HICKEY, Sean Gerard
Appointed Date: 29 March 1995

Director
HARDISTY, Nicholas John
Appointed Date: 16 November 2009
51 years old

Director
HICKEY, Sean Gerard
Appointed Date: 29 March 1995
65 years old

Resigned Directors

Secretary
OXLEY, Jonathan Michael Harry
Resigned: 29 March 1995
Appointed Date: 03 February 1995

Director
HICKEY, Sharon
Resigned: 04 November 2010
Appointed Date: 01 October 2006
65 years old

Director
HOBSON, Andrew Christopher
Resigned: 11 July 2006
Appointed Date: 29 March 1995
79 years old

Director
PREST, Adam Charles
Resigned: 29 March 1995
Appointed Date: 03 February 1995
62 years old

Persons With Significant Control

Mr Sean Gerard Hickey
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas John Hardisty
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CCS RECRUITMENT LIMITED Events

24 Mar 2017
Confirmation statement made on 16 February 2017 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 March 2016
09 May 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100

27 Aug 2015
Total exemption small company accounts made up to 31 March 2015
20 Mar 2015
Registration of charge 030179780007, created on 18 March 2015
...
... and 71 more events
21 Apr 1995
Ad 29/03/95--------- £ si 99@1=99 £ ic 1/100
21 Apr 1995
Registered office changed on 21/04/95 from: 12 park square east leeds LS1 2LF
21 Apr 1995
New secretary appointed;director resigned;new director appointed
21 Apr 1995
Secretary resigned;new director appointed
03 Feb 1995
Incorporation

CCS RECRUITMENT LIMITED Charges

18 March 2015
Charge code 0301 7978 0007
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading a Both Clydesdale and Yorkshire Bank)
Description: Contains fixed charge…
9 January 2013
Composite guarantee and debenture
Delivered: 12 January 2013
Status: Outstanding
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all…
11 July 2006
Debenture
Delivered: 14 July 2006
Status: Satisfied on 24 January 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 July 2006
Fixed and floating charge
Delivered: 15 July 2006
Status: Satisfied on 24 January 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
1 September 2000
Fixed charge on purchased debts which fail to vest and on other trade debts and floating charge on proceeds of other trade debts
Delivered: 12 September 2000
Status: Satisfied on 4 January 2013
Persons entitled: Yorkshire Bank PLC
Description: Any receivables (as defined in the agreement) purchased or…
3 July 1997
Book debts debenture
Delivered: 22 July 1997
Status: Satisfied on 27 June 2003
Persons entitled: New Court Commercial Finance Limited
Description: First fixed charge on all book debts and other debts of the…
19 June 1995
Debenture
Delivered: 30 June 1995
Status: Satisfied on 29 January 2000
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…