KINETIC RECRUITMENT SERVICES LIMITED
MANCHESTER KINETIC LIMITED

Hellopages » Greater Manchester » Trafford » M32 0FP
Company number 01628477
Status Active
Incorporation Date 13 April 1982
Company Type Private Limited Company
Address LANCASTRIAN OFFICE CENTRE, TALBOT ROAD STRETFORD, MANCHESTER, CHESHIRE, M32 0FP
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 6 September 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of KINETIC RECRUITMENT SERVICES LIMITED are www.kineticrecruitmentservices.co.uk, and www.kinetic-recruitment-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. Kinetic Recruitment Services Limited is a Private Limited Company. The company registration number is 01628477. Kinetic Recruitment Services Limited has been working since 13 April 1982. The present status of the company is Active. The registered address of Kinetic Recruitment Services Limited is Lancastrian Office Centre Talbot Road Stretford Manchester Cheshire M32 0fp. . BETTON, Neil is a Secretary of the company. HESELTINE, Joanna is a Director of the company. SMITH, Neil Christian is a Director of the company. Secretary MAUNDER, Dorothy Margaret has been resigned. Secretary SMITH, Neil Christian has been resigned. Secretary SMITH, Neil Christian has been resigned. Secretary SMITH, Susan Ann has been resigned. Director ADAMSON, Paul has been resigned. Director BACON, Steven has been resigned. Director BANNISTER, Martin has been resigned. Director MARTIN, Jacqueline Mary has been resigned. Director MAUNDER, Dorothy Margaret has been resigned. Director MAUNDER, Terence Leicester has been resigned. Director MAUNDER, Timothy Richard has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
BETTON, Neil
Appointed Date: 22 August 2006

Director
HESELTINE, Joanna
Appointed Date: 06 April 1999
53 years old

Director
SMITH, Neil Christian
Appointed Date: 01 May 1996
65 years old

Resigned Directors

Secretary
MAUNDER, Dorothy Margaret
Resigned: 16 October 1995

Secretary
SMITH, Neil Christian
Resigned: 09 August 2006
Appointed Date: 21 December 2005

Secretary
SMITH, Neil Christian
Resigned: 26 July 2001
Appointed Date: 16 October 1995

Secretary
SMITH, Susan Ann
Resigned: 21 December 2005
Appointed Date: 26 July 2001

Director
ADAMSON, Paul
Resigned: 16 December 1996
69 years old

Director
BACON, Steven
Resigned: 29 February 2000
Appointed Date: 01 May 1996
59 years old

Director
BANNISTER, Martin
Resigned: 31 July 1997
Appointed Date: 01 May 1996
59 years old

Director
MARTIN, Jacqueline Mary
Resigned: 23 March 2000
Appointed Date: 06 April 1999
59 years old

Director
MAUNDER, Dorothy Margaret
Resigned: 12 December 2008
84 years old

Director
MAUNDER, Terence Leicester
Resigned: 12 December 2008
88 years old

Director
MAUNDER, Timothy Richard
Resigned: 12 December 2008
Appointed Date: 20 February 1998
61 years old

Persons With Significant Control

Mr Neil Christian Smith
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

KINETIC RECRUITMENT SERVICES LIMITED Events

27 Sep 2016
Full accounts made up to 31 March 2016
19 Sep 2016
Confirmation statement made on 6 September 2016 with updates
25 Sep 2015
Full accounts made up to 31 March 2015
24 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 50,000

16 Sep 2014
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 50,000

...
... and 134 more events
30 Jan 1987
Accounts for a small company made up to 31 January 1986
30 Jan 1987
Return made up to 17/11/86; full list of members

05 Jun 1984
Accounts made up to 31 January 1984
04 Jul 1983
Accounts made up to 31 January 1983
13 Apr 1982
Incorporation

KINETIC RECRUITMENT SERVICES LIMITED Charges

12 December 2008
Debenture
Delivered: 19 December 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
27 November 1997
Rental deposit deed
Delivered: 28 November 1997
Status: Outstanding
Persons entitled: I M Properties (W.H.B.) Limited
Description: Kinetic PLC's interest in the interest earning deposit…
8 October 1985
Mortgage debenture
Delivered: 14 October 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Specific equitable charge over all f/h and l/h property…