TWENTY FOUR SEVEN RECRUITMENT SERVICES LIMITED
WREXHAM TWENTY FOUR SEVEN RECRUITMENT LIMITED

Hellopages » Wrexham » Wrexham » LL13 9UG
Company number 04083397
Status Active
Incorporation Date 4 October 2000
Company Type Private Limited Company
Address OAKWOOD HOUSE BLACKWOOD BUSINESS PARK, ASH ROAD SOUTH WREXHAM INDUSTRIAL ESTATE, WREXHAM, LL13 9UG
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 10 September 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of TWENTY FOUR SEVEN RECRUITMENT SERVICES LIMITED are www.twentyfoursevenrecruitmentservices.co.uk, and www.twenty-four-seven-recruitment-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Cefn-y-Bedd Rail Station is 5.6 miles; to Caergwrle Rail Station is 6.1 miles; to Ruabon Rail Station is 6.3 miles; to Hope (Flintshire) Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Twenty Four Seven Recruitment Services Limited is a Private Limited Company. The company registration number is 04083397. Twenty Four Seven Recruitment Services Limited has been working since 04 October 2000. The present status of the company is Active. The registered address of Twenty Four Seven Recruitment Services Limited is Oakwood House Blackwood Business Park Ash Road South Wrexham Industrial Estate Wrexham Ll13 9ug. . POVEY, Simon Mark is a Secretary of the company. WEBLEY, Christopher James is a Director of the company. WILLIAMS, Jordan Christy is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary ELLISON, Emma Louise has been resigned. Secretary NORRIS, Ryan Benjamin has been resigned. Secretary POVEY, Simon Mark has been resigned. Secretary WILLIAMS, Gillian Ann has been resigned. Director CLEARY, Nicholas Julian has been resigned. Director COTTOM, Gary has been resigned. Director CROWTHER, Irene has been resigned. Director CROWTHER, Neville Arthur has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director POVEY, Simon Mark has been resigned. Director WILLETS, Fred has been resigned. Director WILLETS, Marlene has been resigned. Director WILLETTS, Fred has been resigned. Director WILLETTS, Marlene has been resigned. Director WILLIAMS, Philip James has been resigned. Director WOOD, Richard Samuel has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
POVEY, Simon Mark
Appointed Date: 19 October 2015

Director
WEBLEY, Christopher James
Appointed Date: 20 January 2005
57 years old

Director
WILLIAMS, Jordan Christy
Appointed Date: 08 November 2013
30 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 04 October 2000
Appointed Date: 04 October 2000

Secretary
ELLISON, Emma Louise
Resigned: 25 March 2014
Appointed Date: 28 March 2008

Secretary
NORRIS, Ryan Benjamin
Resigned: 28 March 2008
Appointed Date: 22 December 2006

Secretary
POVEY, Simon Mark
Resigned: 22 December 2006
Appointed Date: 25 June 2004

Secretary
WILLIAMS, Gillian Ann
Resigned: 25 June 2004
Appointed Date: 04 October 2000

Director
CLEARY, Nicholas Julian
Resigned: 24 June 2008
Appointed Date: 01 February 2008
62 years old

Director
COTTOM, Gary
Resigned: 28 July 2010
Appointed Date: 24 June 2008
58 years old

Director
CROWTHER, Irene
Resigned: 17 August 2005
Appointed Date: 25 June 2004
96 years old

Director
CROWTHER, Neville Arthur
Resigned: 17 August 2005
Appointed Date: 25 June 2004
98 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 04 October 2000
Appointed Date: 04 October 2000

Director
POVEY, Simon Mark
Resigned: 14 February 2005
Appointed Date: 20 January 2005
50 years old

Director
WILLETS, Fred
Resigned: 17 August 2005
Appointed Date: 25 June 2004
94 years old

Director
WILLETS, Marlene
Resigned: 17 August 2005
Appointed Date: 25 June 2004
88 years old

Director
WILLETTS, Fred
Resigned: 26 September 2014
Appointed Date: 01 September 2006
94 years old

Director
WILLETTS, Marlene
Resigned: 06 August 2012
Appointed Date: 01 September 2006
88 years old

Director
WILLIAMS, Philip James
Resigned: 25 June 2004
Appointed Date: 04 October 2000
63 years old

Director
WOOD, Richard Samuel
Resigned: 01 September 2006
Appointed Date: 20 January 2005
44 years old

Persons With Significant Control

Mr Philip James Williams
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

TWENTY FOUR SEVEN RECRUITMENT SERVICES LIMITED Events

22 Dec 2016
Full accounts made up to 31 March 2016
12 Sep 2016
Confirmation statement made on 10 September 2016 with updates
04 Nov 2015
Full accounts made up to 31 March 2015
04 Nov 2015
Appointment of Mr Simon Mark Povey as a secretary on 19 October 2015
18 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 50

...
... and 87 more events
09 Oct 2000
Director resigned
09 Oct 2000
New secretary appointed
09 Oct 2000
New director appointed
09 Oct 2000
Registered office changed on 09/10/00 from: the britannia suite, st james's buildings, 79 oxford street, manchester M1 6FR
04 Oct 2000
Incorporation

TWENTY FOUR SEVEN RECRUITMENT SERVICES LIMITED Charges

18 December 2012
Legal charge
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: F/H property k/a oakwood house, blackwood business park…
18 December 2012
Legal charge
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: F/H property k/a blackwood house, ash road south, wrexham…
18 December 2012
Debenture
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
13 December 2012
Debenture
Delivered: 19 December 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 October 2009
All assets debenture
Delivered: 23 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
2 February 2004
Fixed charge on purchased debts which fail to vest
Delivered: 6 February 2004
Status: Satisfied on 16 February 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD (Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
15 December 2003
Mortgage debenture
Delivered: 16 December 2003
Status: Satisfied on 24 November 2007
Persons entitled: Enterprise Finance Europe (UK) LTD
Description: Fixed and floating charges over the undertaking and all…
11 January 2001
Fixed and floating charge on book and other debts
Delivered: 12 January 2001
Status: Satisfied on 16 November 2005
Persons entitled: First National Invoice Finance Limited
Description: By way of fixed charge all (a) specified debts being any…
19 December 2000
Debenture
Delivered: 6 January 2001
Status: Satisfied on 16 February 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…