FIRSTSTEP RECRUITMENT SOLUTIONS LIMITED
WIGAN FIRSTSTEP EMPLOYMENT SOLUTIONS LIMITED

Hellopages » Greater Manchester » Wigan » WN3 6PS
Company number 05696637
Status Active
Incorporation Date 3 February 2006
Company Type Private Limited Company
Address 1 SMITHY COURT, WIGAN, ENGLAND, WN3 6PS
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Registered office address changed from 3 Beecham Court Wigan Lancashire WN3 6PR to 1 Smithy Court Wigan WN3 6PS on 13 February 2017; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of FIRSTSTEP RECRUITMENT SOLUTIONS LIMITED are www.firststeprecruitmentsolutions.co.uk, and www.firststep-recruitment-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Firststep Recruitment Solutions Limited is a Private Limited Company. The company registration number is 05696637. Firststep Recruitment Solutions Limited has been working since 03 February 2006. The present status of the company is Active. The registered address of Firststep Recruitment Solutions Limited is 1 Smithy Court Wigan England Wn3 6ps. . COTTOM, Gary is a Director of the company. CROPPER, Richard William is a Director of the company. CROPPER, Thomas Edward is a Director of the company. FOREMAN, David Christopher is a Director of the company. O'REILLY, Paedar James is a Director of the company. Secretary MAUGHAN, Kevin Joseph has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MAUGHAN, Kevin Joseph has been resigned. Director MAUGHAN, Rachel Bianca has been resigned. Director TAYLOR, John has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
COTTOM, Gary
Appointed Date: 25 January 2016
58 years old

Director
CROPPER, Richard William
Appointed Date: 01 April 2014
43 years old

Director
CROPPER, Thomas Edward
Appointed Date: 01 April 2014
46 years old

Director
FOREMAN, David Christopher
Appointed Date: 14 September 2016
44 years old

Director
O'REILLY, Paedar James
Appointed Date: 14 September 2016
49 years old

Resigned Directors

Secretary
MAUGHAN, Kevin Joseph
Resigned: 01 April 2014
Appointed Date: 03 February 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 February 2006
Appointed Date: 03 February 2006

Director
MAUGHAN, Kevin Joseph
Resigned: 31 March 2016
Appointed Date: 01 January 2010
51 years old

Director
MAUGHAN, Rachel Bianca
Resigned: 01 April 2014
Appointed Date: 03 February 2006
47 years old

Director
TAYLOR, John
Resigned: 30 September 2015
Appointed Date: 01 April 2014
55 years old

Persons With Significant Control

Challenge Recruitment Group Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

FIRSTSTEP RECRUITMENT SOLUTIONS LIMITED Events

14 Feb 2017
Confirmation statement made on 3 February 2017 with updates
13 Feb 2017
Registered office address changed from 3 Beecham Court Wigan Lancashire WN3 6PR to 1 Smithy Court Wigan WN3 6PS on 13 February 2017
08 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

14 Nov 2016
Appointment of David Christopher Foreman as a director on 14 September 2016
14 Nov 2016
Appointment of Paedar James O'reilly as a director on 14 September 2016
...
... and 48 more events
17 Feb 2006
Company name changed firststep employment solutions l imited\certificate issued on 17/02/06
15 Feb 2006
Secretary's particulars changed
15 Feb 2006
Director's particulars changed
03 Feb 2006
Secretary resigned
03 Feb 2006
Incorporation

FIRSTSTEP RECRUITMENT SOLUTIONS LIMITED Charges

14 September 2016
Charge code 0569 6637 0005
Delivered: 28 September 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A…
29 October 2014
Charge code 0569 6637 0004
Delivered: 29 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
29 October 2014
Charge code 0569 6637 0003
Delivered: 29 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
8 April 2014
Charge code 0569 6637 0002
Delivered: 8 April 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
18 March 2011
All assets debenture
Delivered: 4 April 2011
Status: Satisfied on 19 March 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…