IF RECRUITMENT LTD
MARTLESHAM HEATH IFFTNER SOLUTIONS LIMITED BIDEAWHILE 436 LIMITED

Hellopages » Suffolk » Suffolk Coastal » IP5 3RE

Company number 05104955
Status Active
Incorporation Date 19 April 2004
Company Type Private Limited Company
Address COLUMBA HOUSE SECOND FLOOR, ADASTRAL PARK, MARTLESHAM HEATH, SUFFOLK, UNITED KINGDOM, IP5 3RE
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-09-07 ; Registered office address changed from The Ross Building - F5 Innovation Martlesham Adastral Park Martlesham Suffolk IP5 3RE to Columba House Second Floor Adastral Park Martlesham Heath Suffolk IP5 3RE on 12 May 2016. The most likely internet sites of IF RECRUITMENT LTD are www.ifrecruitment.co.uk, and www.if-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. If Recruitment Ltd is a Private Limited Company. The company registration number is 05104955. If Recruitment Ltd has been working since 19 April 2004. The present status of the company is Active. The registered address of If Recruitment Ltd is Columba House Second Floor Adastral Park Martlesham Heath Suffolk United Kingdom Ip5 3re. . HATHIRAMANI, Joseph Beuke is a Director of the company. HATHIRAMANI, Kelly Teresa is a Director of the company. Secretary CLAIREAUX, Gill Margaret has been resigned. Secretary BIRKETTS SECRETARIES LIMITED has been resigned. Director CLAIREAUX, Gill Margaret has been resigned. Director HUNT, Elizabeth Jane has been resigned. Director LANG, Alistair Norman has been resigned. Director MARSHALL, James Nicholas has been resigned. Director MARSHALL, Sanchia has been resigned. Director BIRKETTS DIRECTORS LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Director
HATHIRAMANI, Joseph Beuke
Appointed Date: 15 October 2015
47 years old

Director
HATHIRAMANI, Kelly Teresa
Appointed Date: 15 October 2015
48 years old

Resigned Directors

Secretary
CLAIREAUX, Gill Margaret
Resigned: 24 February 2010
Appointed Date: 17 May 2004

Secretary
BIRKETTS SECRETARIES LIMITED
Resigned: 17 May 2004
Appointed Date: 19 April 2004

Director
CLAIREAUX, Gill Margaret
Resigned: 24 February 2010
Appointed Date: 17 May 2004
68 years old

Director
HUNT, Elizabeth Jane
Resigned: 15 October 2015
Appointed Date: 24 February 2010
62 years old

Director
LANG, Alistair Norman
Resigned: 22 July 2008
Appointed Date: 21 June 2004
76 years old

Director
MARSHALL, James Nicholas
Resigned: 15 October 2015
Appointed Date: 17 May 2004
52 years old

Director
MARSHALL, Sanchia
Resigned: 15 October 2015
Appointed Date: 24 February 2010
52 years old

Director
BIRKETTS DIRECTORS LIMITED
Resigned: 17 May 2004
Appointed Date: 19 April 2004

IF RECRUITMENT LTD Events

16 Dec 2016
Accounts for a small company made up to 30 June 2016
08 Sep 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-07

12 May 2016
Registered office address changed from The Ross Building - F5 Innovation Martlesham Adastral Park Martlesham Suffolk IP5 3RE to Columba House Second Floor Adastral Park Martlesham Heath Suffolk IP5 3RE on 12 May 2016
27 Apr 2016
Current accounting period extended from 31 May 2016 to 30 June 2016
26 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 200

...
... and 58 more events
21 May 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

21 May 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

21 May 2004
£ nc 1000/100000 17/05/04
27 Apr 2004
Company name changed bideawhile 436 LIMITED\certificate issued on 27/04/04
19 Apr 2004
Incorporation

IF RECRUITMENT LTD Charges

15 October 2015
Charge code 0510 4955 0003
Delivered: 16 October 2015
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Contains fixed charge…
27 June 2012
Debenture deed
Delivered: 29 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 June 2004
All assets debenture
Delivered: 1 July 2004
Status: Satisfied on 20 July 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…