TALENT RESOURCING LIMITED
HARTLEPOOL TALENT RECRUITMENT LIMITED TALENT RESOURCING LIMITED JONATHAN BALDREY ASSOCIATES LIMITED


Company number 02797859
Status Active
Incorporation Date 9 March 1993
Company Type Private Limited Company
Address 173 YORK ROAD, HARTLEPOOL, CLEVELAND, UNITED KINGDOM, TS29 9EQ
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Registered office address changed from Royal Middlehaven House 21 Gosford Street Middlesbrough Cleveland TS2 1BB to 173 York Road Hartlepool Cleveland TS29 9EQ on 24 February 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of TALENT RESOURCING LIMITED are www.talentresourcing.co.uk, and www.talent-resourcing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Talent Resourcing Limited is a Private Limited Company. The company registration number is 02797859. Talent Resourcing Limited has been working since 09 March 1993. The present status of the company is Active. The registered address of Talent Resourcing Limited is 173 York Road Hartlepool Cleveland United Kingdom Ts29 9eq. . LEKKERKERKER, Marcel is a Director of the company. CALDER HOLDING B V is a Director of the company. Secretary BALDREY, Jonathan Mark has been resigned. Secretary BALDREY, Jonathan Mark has been resigned. Secretary BALDREY, Peter Aves has been resigned. Secretary BALDREY, Robert Rolph has been resigned. Secretary ENDEAVOUR SECRETARY LIMITED has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BALDREY, Jonathan Mark has been resigned. Director BALDREY, Robert Rolph has been resigned. Director BEEVOR, Jayne Elizabeth has been resigned. Director CHURCHILL, Simon Peter has been resigned. Director DAWSON, Caroline Louise has been resigned. Director SCANLON, Michael John has been resigned. Director UNDERHAY, Sharon Lesley has been resigned. Director WILKIE, Lynne Denise has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
LEKKERKERKER, Marcel
Appointed Date: 10 October 2008
54 years old

Director
CALDER HOLDING B V
Appointed Date: 10 October 2008

Resigned Directors

Secretary
BALDREY, Jonathan Mark
Resigned: 26 March 2004
Appointed Date: 31 August 1999

Secretary
BALDREY, Jonathan Mark
Resigned: 11 April 1996
Appointed Date: 11 March 1993

Secretary
BALDREY, Peter Aves
Resigned: 31 January 1998
Appointed Date: 01 April 1996

Secretary
BALDREY, Robert Rolph
Resigned: 31 August 1999
Appointed Date: 01 February 1998

Secretary
ENDEAVOUR SECRETARY LIMITED
Resigned: 10 October 2008
Appointed Date: 26 March 2004

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 11 March 1993
Appointed Date: 09 March 1993

Director
BALDREY, Jonathan Mark
Resigned: 10 October 2008
Appointed Date: 11 March 1993
59 years old

Director
BALDREY, Robert Rolph
Resigned: 30 September 1998
Appointed Date: 01 February 1998
61 years old

Director
BEEVOR, Jayne Elizabeth
Resigned: 18 March 2004
Appointed Date: 01 October 1996
72 years old

Director
CHURCHILL, Simon Peter
Resigned: 30 August 2001
Appointed Date: 01 October 1996
64 years old

Director
DAWSON, Caroline Louise
Resigned: 23 September 2008
Appointed Date: 11 March 1993
56 years old

Director
SCANLON, Michael John
Resigned: 30 January 2004
Appointed Date: 03 April 2003
69 years old

Director
UNDERHAY, Sharon Lesley
Resigned: 18 February 1994
Appointed Date: 05 December 1993
60 years old

Director
WILKIE, Lynne Denise
Resigned: 02 June 2008
Appointed Date: 23 June 1997
70 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 11 March 1993
Appointed Date: 09 March 1993

Persons With Significant Control

Talent Recruitment Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TALENT RESOURCING LIMITED Events

16 Mar 2017
Confirmation statement made on 4 March 2017 with updates
24 Feb 2017
Registered office address changed from Royal Middlehaven House 21 Gosford Street Middlesbrough Cleveland TS2 1BB to 173 York Road Hartlepool Cleveland TS29 9EQ on 24 February 2017
22 Jun 2016
Total exemption small company accounts made up to 31 December 2015
04 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 5,001

19 Jan 2016
Compulsory strike-off action has been discontinued
...
... and 97 more events
06 Apr 1993
Accounting reference date notified as 05/04

06 Apr 1993
New director appointed

06 Apr 1993
Secretary resigned;new secretary appointed;director resigned

06 Apr 1993
Registered office changed on 06/04/93 from: 31 corsham st london N1 6DR

09 Mar 1993
Incorporation

TALENT RESOURCING LIMITED Charges

17 September 2002
An omnibus guarantee and set-off agreement
Delivered: 20 September 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
7 March 2002
Debenture
Delivered: 12 March 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 September 1996
Rent deposit deed
Delivered: 12 September 1996
Status: Outstanding
Persons entitled: Chanticlear Properties Limited
Description: £11,750 standing to the credit of the deposit account.