PROFILE MANAGEMENT AND SPECIALIST RECRUITMENT LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1W 0EB
Company number 01486914
Status Active
Incorporation Date 21 March 1980
Company Type Private Limited Company
Address 36 GROSVENOR GARDENS, GROSVENOR GARDENS, LONDON, SW1W 0EB
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of PROFILE MANAGEMENT AND SPECIALIST RECRUITMENT LIMITED are www.profilemanagementandspecialistrecruitment.co.uk, and www.profile-management-and-specialist-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eleven months. The distance to to Barbican Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Profile Management and Specialist Recruitment Limited is a Private Limited Company. The company registration number is 01486914. Profile Management and Specialist Recruitment Limited has been working since 21 March 1980. The present status of the company is Active. The registered address of Profile Management and Specialist Recruitment Limited is 36 Grosvenor Gardens Grosvenor Gardens London Sw1w 0eb. . PRIOR, Mark is a Secretary of the company. ALGUACIL, Michiele is a Director of the company. LYLE, Robert is a Director of the company. Secretary BERKELEY, Elizabeth Mary has been resigned. Secretary CUDLIPP, Nigel Hugh has been resigned. Secretary HAMILTON, Andrew Robert has been resigned. Secretary SCHNEIDER, Elizabeth Ruth Anne has been resigned. Secretary STYLES, Ann has been resigned. Director BARRINGTON, Douglas John has been resigned. Director BERKELEY, Elizabeth Mary has been resigned. Director CUDLIPP, Nigel Hugh has been resigned. Director GOSTELOW, Mary has been resigned. Director HAMILTON, Andrew Robert has been resigned. Director HEY, James John has been resigned. Director LEO-ANDRIEU, Grace has been resigned. Director NORRIS, Mark Thomas has been resigned. Director NORRIS, Mark Thomas has been resigned. Director SCHNEIDER, Elizabeth Ruth Anne has been resigned. Director SCHNEIDER, Jacques has been resigned. Director SELLERS, Rupert Frederic Paul has been resigned. Director STYLES, Ann has been resigned. Director THURSO, John Archibald, The Right Honourable Viscount has been resigned. Director WALKER, Simon Arthur has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
PRIOR, Mark
Appointed Date: 04 July 2014

Director
ALGUACIL, Michiele
Appointed Date: 30 June 1995
78 years old

Director
LYLE, Robert
Appointed Date: 04 July 2014
61 years old

Resigned Directors

Secretary
BERKELEY, Elizabeth Mary
Resigned: 21 January 2013
Appointed Date: 12 September 1997

Secretary
CUDLIPP, Nigel Hugh
Resigned: 28 April 1994

Secretary
HAMILTON, Andrew Robert
Resigned: 11 July 1997
Appointed Date: 22 September 1994

Secretary
SCHNEIDER, Elizabeth Ruth Anne
Resigned: 30 September 1994
Appointed Date: 19 May 1994

Secretary
STYLES, Ann
Resigned: 12 September 1997
Appointed Date: 11 July 1997

Director
BARRINGTON, Douglas John
Resigned: 28 September 2002
105 years old

Director
BERKELEY, Elizabeth Mary
Resigned: 21 January 2013
Appointed Date: 30 June 1995
62 years old

Director
CUDLIPP, Nigel Hugh
Resigned: 28 April 1994
72 years old

Director
GOSTELOW, Mary
Resigned: 16 June 1993
77 years old

Director
HAMILTON, Andrew Robert
Resigned: 11 July 1997
Appointed Date: 15 March 1995
61 years old

Director
HEY, James John
Resigned: 30 June 2014
Appointed Date: 28 August 2003
55 years old

Director
LEO-ANDRIEU, Grace
Resigned: 25 June 1998
70 years old

Director
NORRIS, Mark Thomas
Resigned: 28 October 2015
Appointed Date: 02 October 1995
71 years old

Director
NORRIS, Mark Thomas
Resigned: 30 September 1993
71 years old

Director
SCHNEIDER, Elizabeth Ruth Anne
Resigned: 30 June 2002
84 years old

Director
SCHNEIDER, Jacques
Resigned: 13 October 1997
79 years old

Director
SELLERS, Rupert Frederic Paul
Resigned: 07 June 2010
Appointed Date: 28 August 2003
63 years old

Director
STYLES, Ann
Resigned: 12 September 1997
Appointed Date: 30 June 1995
69 years old

Director
THURSO, John Archibald, The Right Honourable Viscount
Resigned: 30 June 2002
Appointed Date: 01 January 1996
72 years old

Director
WALKER, Simon Arthur
Resigned: 03 May 1994
75 years old

Persons With Significant Control

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

PROFILE MANAGEMENT AND SPECIALIST RECRUITMENT LIMITED Events

25 Feb 2017
Compulsory strike-off action has been discontinued
22 Feb 2017
Confirmation statement made on 30 September 2016 with updates
22 Feb 2017
Total exemption small company accounts made up to 31 December 2015
10 Jan 2017
Compulsory strike-off action has been suspended
06 Dec 2016
First Gazette notice for compulsory strike-off
...
... and 147 more events
22 Oct 1986
Return made up to 09/07/86; full list of members

05 Aug 1986
Particulars of mortgage/charge

08 Jul 1986
Return made up to 11/07/85; full list of members

20 Aug 1985
Accounts for a small company made up to 31 March 1985

21 Mar 1980
Incorporation

PROFILE MANAGEMENT AND SPECIALIST RECRUITMENT LIMITED Charges

16 May 2013
Charge code 0148 6914 0012
Delivered: 24 May 2013
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Notification of addition to or amendment of charge…
9 August 2011
Debenture
Delivered: 12 August 2011
Status: Satisfied on 27 February 2013
Persons entitled: Norman Edward Bellone
Description: Fixed and floating charge over the undertaking and all…
13 July 2011
Mortgage of a ship
Delivered: 16 July 2011
Status: Outstanding
Persons entitled: Sgb Finance
Description: The vessel "profile" registered at the registry of shipping…
28 June 2011
Deed of assignment of earnings and insurance
Delivered: 16 July 2011
Status: Outstanding
Persons entitled: Sgb Finance
Description: All the company's rights and interest in the earnibgs and…
4 July 2007
Mortgage of a ship
Delivered: 18 July 2007
Status: Satisfied on 23 November 2011
Persons entitled: Capital Bank PLC
Description: 64 shares in the vessel name (profile 912925) and in her…
12 January 2007
Deed of mortgage
Delivered: 16 January 2007
Status: Satisfied on 23 November 2011
Persons entitled: Capital Bank PLC
Description: Sixty four shares in the vessel and in her boats and…
22 April 1992
Mortgage debenture
Delivered: 24 April 1992
Status: Satisfied on 2 May 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 August 1989
Debenture
Delivered: 8 August 1989
Status: Satisfied on 13 May 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 1986
Legal mortgage
Delivered: 5 August 1986
Status: Satisfied on 23 November 2011
Persons entitled: National Westminster Bank PLC
Description: 2 perrins lane hampstead london NW3 title no 302582 and the…
30 May 1984
Mortgage
Delivered: 16 June 1984
Status: Satisfied on 25 April 2002
Persons entitled: National Westminster Bank PLC
Description: 1 heath street hampstead, london NW3 title no ngl 480778…
11 February 1982
Legal mortgage
Delivered: 25 February 1982
Status: Satisfied on 23 November 2011
Persons entitled: National Westminster Bank PLC
Description: 45 agincourt road london NW3 title no:- ln 94400. floating…
27 February 1981
Legal mortgage
Delivered: 13 March 1981
Status: Satisfied on 23 November 2011
Persons entitled: National Westminster Bank PLC
Description: 139 prince of wales road, camden, london nw 5. title no:-…