RWP RECRUITMENT SERVICES LIMITED
33-45 CROYDON ROAD CATERHAM EQUATIONHR LIMITED

Hellopages » Surrey » Tandridge » CR3 6PB
Company number 04010297
Status Active
Incorporation Date 8 June 2000
Company Type Private Limited Company
Address C/O HIGHAMS, QUADRANT HOUSE, 33-45 CROYDON ROAD CATERHAM, SURREY, CR3 6PB
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Second filing for the appointment of Angus Watson as a director; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 50,000 . The most likely internet sites of RWP RECRUITMENT SERVICES LIMITED are www.rwprecruitmentservices.co.uk, and www.rwp-recruitment-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Rwp Recruitment Services Limited is a Private Limited Company. The company registration number is 04010297. Rwp Recruitment Services Limited has been working since 08 June 2000. The present status of the company is Active. The registered address of Rwp Recruitment Services Limited is C O Highams Quadrant House 33 45 Croydon Road Caterham Surrey Cr3 6pb. . DELACY, Mark is a Director of the company. WATSON, Angus is a Director of the company. Secretary CONROY, Brid Maria Veronica has been resigned. Secretary RADLETT, Michael John has been resigned. Secretary SAYERS, Kerri Anne has been resigned. Secretary WILLIAMS, Clive has been resigned. Director ANDREWS, Edward Ian has been resigned. Director BURBIDGE, Glenville David has been resigned. Director PAREMAIN, John Stuart has been resigned. Director RADLETT, Michael John has been resigned. Director SAYERS, Kerri Anne has been resigned. Director WILLIAMS, Clive has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
DELACY, Mark
Appointed Date: 29 September 2008
66 years old

Director
WATSON, Angus
Appointed Date: 30 November 2015
67 years old

Resigned Directors

Secretary
CONROY, Brid Maria Veronica
Resigned: 31 October 2000
Appointed Date: 08 June 2000

Secretary
RADLETT, Michael John
Resigned: 08 September 2009
Appointed Date: 30 March 2005

Secretary
SAYERS, Kerri Anne
Resigned: 29 February 2016
Appointed Date: 08 September 2009

Secretary
WILLIAMS, Clive
Resigned: 31 March 2005
Appointed Date: 31 October 2000

Director
ANDREWS, Edward Ian
Resigned: 30 September 2008
Appointed Date: 08 June 2000
73 years old

Director
BURBIDGE, Glenville David
Resigned: 31 March 2007
Appointed Date: 24 September 2004
66 years old

Director
PAREMAIN, John Stuart
Resigned: 31 March 2005
Appointed Date: 24 September 2004
75 years old

Director
RADLETT, Michael John
Resigned: 29 September 2009
Appointed Date: 30 March 2005
74 years old

Director
SAYERS, Kerri Anne
Resigned: 29 February 2016
Appointed Date: 29 September 2008
61 years old

Director
WILLIAMS, Clive
Resigned: 31 March 2005
Appointed Date: 04 August 2004
63 years old

RWP RECRUITMENT SERVICES LIMITED Events

19 Oct 2016
Accounts for a dormant company made up to 31 March 2016
18 Oct 2016
Second filing for the appointment of Angus Watson as a director
14 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 50,000

14 Jun 2016
Appointment of Mr Angus Watson as a director on 30 November 2011
  • ANNOTATION Clarification a second filed AP01 was registered on 18/10/2016

14 Jun 2016
Termination of appointment of Kerri Anne Sayers as a secretary on 29 February 2016
...
... and 53 more events
04 Oct 2001
New secretary appointed
21 Sep 2001
Accounts for a dormant company made up to 31 March 2001
21 Sep 2001
Accounting reference date shortened from 30/04/01 to 31/03/01
17 Sep 2001
Accounting reference date shortened from 30/06/01 to 30/04/01
08 Jun 2000
Incorporation

RWP RECRUITMENT SERVICES LIMITED Charges

1 October 2004
Fixed and floating charge
Delivered: 20 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
1 October 2004
Debenture
Delivered: 9 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…