RECRUIT BUILD LIMITED
WAKEFIELD LOWLINK LIMITED

Hellopages » West Yorkshire » Wakefield » WF4 3FL

Company number 04661680
Status Active
Incorporation Date 10 February 2003
Company Type Private Limited Company
Address 1 MARINER COURT, CALDER PARK, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3FL
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Nearcliffe Croft Woodhead Road Holme Holmfirth West Yorkshire HD9 2QE to 1 Mariner Court Calder Park Wakefield West Yorkshire WF4 3FL on 30 June 2016. The most likely internet sites of RECRUIT BUILD LIMITED are www.recruitbuild.co.uk, and www.recruit-build.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Recruit Build Limited is a Private Limited Company. The company registration number is 04661680. Recruit Build Limited has been working since 10 February 2003. The present status of the company is Active. The registered address of Recruit Build Limited is 1 Mariner Court Calder Park Wakefield West Yorkshire England Wf4 3fl. . BUCKINGHAM, Walter is a Secretary of the company. BUCKINGHAM, Anne Marie is a Director of the company. BUCKINGHAM, Christopher Paul is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director BUCKINGHAM, Christopher Paul has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
BUCKINGHAM, Walter
Appointed Date: 19 February 2003

Director
BUCKINGHAM, Anne Marie
Appointed Date: 07 June 2005
57 years old

Director
BUCKINGHAM, Christopher Paul
Appointed Date: 02 September 2008
54 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 19 February 2003
Appointed Date: 10 February 2003

Director
BUCKINGHAM, Christopher Paul
Resigned: 17 November 2005
Appointed Date: 19 February 2003
54 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 19 February 2003
Appointed Date: 10 February 2003

Persons With Significant Control

Mrs Anne Marie Buckingham
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Paul Buckingham
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RECRUIT BUILD LIMITED Events

14 Feb 2017
Confirmation statement made on 10 February 2017 with updates
06 Jul 2016
Total exemption small company accounts made up to 31 March 2016
30 Jun 2016
Registered office address changed from Nearcliffe Croft Woodhead Road Holme Holmfirth West Yorkshire HD9 2QE to 1 Mariner Court Calder Park Wakefield West Yorkshire WF4 3FL on 30 June 2016
23 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000

17 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 40 more events
06 Mar 2003
Director resigned
06 Mar 2003
Secretary resigned
26 Feb 2003
Registered office changed on 26/02/03 from: 120 east road london N1 6AA
24 Feb 2003
Company name changed lowlink LIMITED\certificate issued on 24/02/03
10 Feb 2003
Incorporation

RECRUIT BUILD LIMITED Charges

11 March 2009
Debenture
Delivered: 13 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
14 October 2003
Debenture
Delivered: 23 October 2003
Status: Satisfied on 19 March 2004
Persons entitled: Cattles Invoice Finance Limited
Description: By way of fixed charge all specified debts and other debts…