WORLDWIDE RECRUITMENT SOLUTIONS LIMITED
ALTRINCHAM KCMB RECRUITMENT LIMITED

Hellopages » Greater Manchester » Trafford » WA15 8AB

Company number 04265209
Status Active
Incorporation Date 6 August 2001
Company Type Private Limited Company
Address KB HOUSE, 4 SCOTT DRIVE, ALTRINCHAM, CHESHIRE, WA15 8AB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Registration of charge 042652090012, created on 24 March 2017; Appointment of Mr Daniel James Ward as a director on 10 January 2017; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of WORLDWIDE RECRUITMENT SOLUTIONS LIMITED are www.worldwiderecruitmentsolutions.co.uk, and www.worldwide-recruitment-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Chassen Road Rail Station is 4.4 miles; to Burnage Rail Station is 5.6 miles; to Eccles Rail Station is 6.9 miles; to Chelford Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Worldwide Recruitment Solutions Limited is a Private Limited Company. The company registration number is 04265209. Worldwide Recruitment Solutions Limited has been working since 06 August 2001. The present status of the company is Active. The registered address of Worldwide Recruitment Solutions Limited is Kb House 4 Scott Drive Altrincham Cheshire Wa15 8ab. . BROWN, Luana is a Secretary of the company. BROWN, Mark Richard is a Director of the company. DUNLEAVY, Francis Joseph is a Director of the company. WARD, Daniel James is a Director of the company. WELLS, Matthew Donald is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary BROWN, Mark Richard has been resigned. Director BROWN, Luana has been resigned. Director COOLS, Kresten Erik has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director FORBES, William Dominic has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BROWN, Luana
Appointed Date: 25 February 2002

Director
BROWN, Mark Richard
Appointed Date: 06 August 2001
52 years old

Director
DUNLEAVY, Francis Joseph
Appointed Date: 02 July 2013
57 years old

Director
WARD, Daniel James
Appointed Date: 10 January 2017
45 years old

Director
WELLS, Matthew Donald
Appointed Date: 10 February 2015
47 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 06 August 2001
Appointed Date: 06 August 2001

Secretary
BROWN, Mark Richard
Resigned: 29 September 2005
Appointed Date: 06 August 2001

Director
BROWN, Luana
Resigned: 15 October 2008
Appointed Date: 29 September 2005
62 years old

Director
COOLS, Kresten Erik
Resigned: 22 February 2002
Appointed Date: 06 August 2001
53 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 06 August 2001
Appointed Date: 06 August 2001

Director
FORBES, William Dominic
Resigned: 31 December 2007
Appointed Date: 02 January 2007
61 years old

Persons With Significant Control

Mr Mark Richard Brown
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Luana Brown
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WORLDWIDE RECRUITMENT SOLUTIONS LIMITED Events

05 Apr 2017
Registration of charge 042652090012, created on 24 March 2017
10 Jan 2017
Appointment of Mr Daniel James Ward as a director on 10 January 2017
02 Oct 2016
Group of companies' accounts made up to 31 December 2015
18 Aug 2016
Confirmation statement made on 6 August 2016 with updates
22 Dec 2015
Satisfaction of charge 042652090006 in full
...
... and 76 more events
11 Sep 2001
New director appointed
11 Sep 2001
Secretary resigned
11 Sep 2001
Director resigned
11 Sep 2001
Registered office changed on 11/09/01 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR
06 Aug 2001
Incorporation

WORLDWIDE RECRUITMENT SOLUTIONS LIMITED Charges

24 March 2017
Charge code 0426 5209 0012
Delivered: 5 April 2017
Status: Outstanding
Persons entitled: Jennifer Brown
Description: Contains fixed charge…
3 December 2015
Charge code 0426 5209 0011
Delivered: 3 December 2015
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: A legan assignment of contract monies…
9 April 2015
Charge code 0426 5209 0010
Delivered: 9 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
2 February 2015
Charge code 0426 5209 0009
Delivered: 2 February 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
27 January 2015
Charge code 0426 5209 0008
Delivered: 27 January 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
27 January 2015
Charge code 0426 5209 0007
Delivered: 27 January 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
23 October 2013
Charge code 0426 5209 0006
Delivered: 25 October 2013
Status: Satisfied on 22 December 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
9 February 2010
All assets debenture
Delivered: 20 February 2010
Status: Satisfied on 6 January 2015
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…
5 June 2009
Debenture
Delivered: 9 June 2009
Status: Satisfied on 22 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
22 November 2006
Debenture
Delivered: 23 November 2006
Status: Satisfied on 9 October 2008
Persons entitled: Leumi Abl Limited
Description: Fixed and floating charges over the undertaking and all…
23 May 2002
Debenture
Delivered: 30 May 2002
Status: Satisfied on 9 October 2008
Persons entitled: Logic Systems Management Limited
Description: By way of floating charge all undertaking and all property…
13 September 2001
Debenture
Delivered: 18 September 2001
Status: Satisfied on 9 October 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…