PRIME AGENCY RECRUITMENT LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 6BP

Company number 03488346
Status Active
Incorporation Date 5 January 1998
Company Type Private Limited Company
Address 1 BICKENHALL MANSIONS, BICKENHALL STREET, LONDON, W1U 6BP
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-01-12 GBP 100 . The most likely internet sites of PRIME AGENCY RECRUITMENT LIMITED are www.primeagencyrecruitment.co.uk, and www.prime-agency-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Prime Agency Recruitment Limited is a Private Limited Company. The company registration number is 03488346. Prime Agency Recruitment Limited has been working since 05 January 1998. The present status of the company is Active. The registered address of Prime Agency Recruitment Limited is 1 Bickenhall Mansions Bickenhall Street London W1u 6bp. . JONES, Sophie is a Secretary of the company. JONES, Simon John is a Director of the company. JONES, Sophie is a Director of the company. Nominee Secretary CETC (NOMINEES) LIMITED has been resigned. Secretary DODD, Charles Graham Lynton has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director CITY EXECUTOR AND TRUSTEE COMPANY LIMITED has been resigned. Director DAVIS, Sandra has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
JONES, Sophie
Appointed Date: 15 January 2007

Director
JONES, Simon John
Appointed Date: 19 December 2001
57 years old

Director
JONES, Sophie
Appointed Date: 07 July 2011
58 years old

Resigned Directors

Nominee Secretary
CETC (NOMINEES) LIMITED
Resigned: 05 January 1998
Appointed Date: 05 January 1998

Secretary
DODD, Charles Graham Lynton
Resigned: 29 May 2003
Appointed Date: 19 December 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 July 2005
Appointed Date: 29 May 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 December 2001
Appointed Date: 05 January 1998

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 January 2007
Appointed Date: 20 July 2005

Nominee Director
CITY EXECUTOR AND TRUSTEE COMPANY LIMITED
Resigned: 05 January 1998
Appointed Date: 05 January 1998

Director
DAVIS, Sandra
Resigned: 19 December 2001
Appointed Date: 05 January 1998
80 years old

Persons With Significant Control

Simon John Jones
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Sophie Jones
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRIME AGENCY RECRUITMENT LIMITED Events

06 Jan 2017
Confirmation statement made on 5 January 2017 with updates
05 Jul 2016
Total exemption small company accounts made up to 31 January 2016
12 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100

10 Aug 2015
Total exemption small company accounts made up to 31 January 2015
26 Feb 2015
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100

...
... and 69 more events
03 Feb 1998
Particulars of mortgage/charge
28 Jan 1998
Director resigned
28 Jan 1998
New director appointed
28 Jan 1998
Ad 05/01/98--------- £ si 98@1=98 £ ic 2/100
05 Jan 1998
Incorporation

PRIME AGENCY RECRUITMENT LIMITED Charges

13 July 2010
Rent deposit deed
Delivered: 24 July 2010
Status: Outstanding
Persons entitled: Mount Eden Land Limited
Description: The deposited sum see image for full details.
17 February 2009
Debenture
Delivered: 19 February 2009
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
25 April 2008
Debenture
Delivered: 29 April 2008
Status: Satisfied on 12 June 2010
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
31 May 2007
Rent deposit deed
Delivered: 11 June 2007
Status: Outstanding
Persons entitled: Mount Eden Lanmd Limited
Description: The deposited sums being £5,762.79.
20 April 2005
Debenture
Delivered: 21 April 2005
Status: Satisfied on 15 February 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 April 2004
Rent deposit deed
Delivered: 8 May 2004
Status: Outstanding
Persons entitled: Collin Estates Limitedhsbc Bank PLC
Description: Rental deposit in the sum of £3,285.00 plus an amount…
30 January 1998
Debenture
Delivered: 3 February 1998
Status: Satisfied on 7 May 2005
Persons entitled: Aston Rothbury Factors Limited
Description: .. fixed and floating charges over the undertaking and all…