PARKSIDE RECRUITMENT SERVICES LIMITED
WATFORD OCHRE HOUSE SERVICES LIMITED CHERRIN LIMITED

Hellopages » Hertfordshire » Watford » WD17 1HP

Company number 05707227
Status Active
Incorporation Date 13 February 2006
Company Type Private Limited Company
Address C/O HILLIER HOPKINS LLP, RADIUS HOUSE FIRST FLOOR, 51 CLARENDON ROAD, WATFORD, HERTS, WD17 1HP
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 4 . The most likely internet sites of PARKSIDE RECRUITMENT SERVICES LIMITED are www.parksiderecruitmentservices.co.uk, and www.parkside-recruitment-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Mill Hill Broadway Rail Station is 7.1 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury Hill Harrow Rail Station is 7.5 miles; to Sudbury & Harrow Road Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parkside Recruitment Services Limited is a Private Limited Company. The company registration number is 05707227. Parkside Recruitment Services Limited has been working since 13 February 2006. The present status of the company is Active. The registered address of Parkside Recruitment Services Limited is C O Hillier Hopkins Llp Radius House First Floor 51 Clarendon Road Watford Herts Wd17 1hp. . RUPARELIA, Sagar Ramnik is a Secretary of the company. GOODWIN, Anthony Michael is a Director of the company. Secretary ELSON, Tremayne has been resigned. Secretary SHANMUGAM, Bala has been resigned. Secretary T M SECRETARIES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FROME, Andrew Paul has been resigned. Director HERRMANNSEN, Chris has been resigned. Director READ, Graeme has been resigned. Director RUSSELL, Paul Dean has been resigned. Director RYALL, Michael has been resigned. Director SHANMUGAM, Bala has been resigned. Director T M DIRECTORS LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
RUPARELIA, Sagar Ramnik
Appointed Date: 28 May 2014

Director
GOODWIN, Anthony Michael
Appointed Date: 18 July 2011
63 years old

Resigned Directors

Secretary
ELSON, Tremayne
Resigned: 28 May 2014
Appointed Date: 31 October 2013

Secretary
SHANMUGAM, Bala
Resigned: 04 July 2007
Appointed Date: 10 August 2006

Secretary
T M SECRETARIES LIMITED
Resigned: 10 August 2006
Appointed Date: 16 February 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 February 2006
Appointed Date: 13 February 2006

Director
FROME, Andrew Paul
Resigned: 18 July 2011
Appointed Date: 04 July 2007
63 years old

Director
HERRMANNSEN, Chris
Resigned: 18 July 2011
Appointed Date: 10 August 2006
60 years old

Director
READ, Graeme
Resigned: 31 October 2013
Appointed Date: 18 July 2011
58 years old

Director
RUSSELL, Paul Dean
Resigned: 31 October 2013
Appointed Date: 18 July 2011
49 years old

Director
RYALL, Michael
Resigned: 31 December 2013
Appointed Date: 18 July 2011
57 years old

Director
SHANMUGAM, Bala
Resigned: 04 July 2007
Appointed Date: 10 August 2006
53 years old

Director
T M DIRECTORS LIMITED
Resigned: 10 August 2006
Appointed Date: 16 February 2006

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 February 2006
Appointed Date: 13 February 2006

Persons With Significant Control

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

PARKSIDE RECRUITMENT SERVICES LIMITED Events

24 Mar 2017
Confirmation statement made on 13 February 2017 with updates
12 Oct 2016
Accounts for a dormant company made up to 31 December 2015
04 Mar 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 4

12 Oct 2015
Accounts for a dormant company made up to 31 December 2014
27 Feb 2015
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 4

...
... and 64 more events
27 Feb 2006
Secretary resigned
27 Feb 2006
Director resigned
27 Feb 2006
New director appointed
27 Feb 2006
New secretary appointed
13 Feb 2006
Incorporation

PARKSIDE RECRUITMENT SERVICES LIMITED Charges

6 September 2006
Debenture
Delivered: 8 September 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…