This company is commonly known as Acorn Global Recruitment Limited. The company was founded 26 years ago and was given the registration number 03486684. The firm's registered office is in NEWPORT. You can find them at Somerton House, Hazell Drive Cleppa Park, Newport, Gwent. This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | ACORN GLOBAL RECRUITMENT LIMITED |
---|---|---|
Company Number | : | 03486684 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 December 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Somerton House, Hazell Drive Cleppa Park, Newport, Gwent, NP10 8FY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
160 Bis, Rue De Paris, Boulogne-Billancourt, France, 92100 | Secretary | 19 March 2013 | Active |
160, Bis, Rue De Paris, Boulogne, Billancourt,, France, | Director | 31 July 2023 | Active |
160 Bis, Rue De Paris, Boulogne-Billancourt, France, 92100 | Director | 29 June 2021 | Active |
16 Churchill Way, Cardiff, CF1 4DX | Nominee Secretary | 29 December 1997 | Active |
17 Hughes Drive, Crewe, CW2 7UA | Secretary | 01 January 2005 | Active |
56 Morton Street, Middleton, Manchester, M24 6AN | Secretary | 29 December 1997 | Active |
Somerton House, Hazell Drive Cleppa Park, Newport, NP10 8FY | Secretary | 10 April 2007 | Active |
The Rowans, 12 Haywood Court Madeley, Crewe, CW3 9GL | Director | 21 February 2004 | Active |
11, Avenue De Colonel Bonnet, Paris, France, FOREIGN | Director | 10 April 2007 | Active |
Whitehall Barn, Whitehall Lane, Warmingham, CW11 3QJ | Director | 29 December 1997 | Active |
11, Avenue Du Colonet Bonnet, Paris, France, FOREIGN | Director | 10 April 2004 | Active |
16 Churchill Way, Cardiff, CF1 4DX | Nominee Director | 29 December 1997 | Active |
17 Hughes Drive, Crewe, CW2 7UA | Director | 21 February 2004 | Active |
Somerton House, Hazell Drive Cleppa Park, Newport, NP10 8FY | Director | 10 April 2007 | Active |
107 Shipbrook Road, Rudheath, Northwich, CW9 7HG | Director | 03 December 2005 | Active |
Somerton House, Hazell Drive Cleppa Park, Newport, NP10 8FY | Director | 10 April 2007 | Active |
Somerton House, Hazell Drive Cleppa Park, Newport, NP10 8FY | Director | 10 April 2007 | Active |
Somerton House, Hazell Drive Cleppa Park, Newport, NP10 8FY | Director | 10 April 2007 | Active |
Acorn (Synergie) Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Somerton House, Hazell Drive, Newport, Wales, NP10 8FY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Officers | Change person director company with change date. | Download |
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-15 | Officers | Change person director company with change date. | Download |
2024-01-15 | Officers | Change person secretary company with change date. | Download |
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2023-09-14 | Officers | Change person director company with change date. | Download |
2023-09-14 | Officers | Appoint person director company with name date. | Download |
2023-08-02 | Officers | Termination director company with name termination date. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-02-14 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type full. | Download |
2021-07-26 | Officers | Termination director company with name termination date. | Download |
2021-07-26 | Officers | Appoint person director company with name date. | Download |
2021-03-16 | Officers | Termination director company with name termination date. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-20 | Accounts | Accounts with accounts type full. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Address | Move registers to sail company with new address. | Download |
2020-01-14 | Address | Change sail address company with new address. | Download |
2019-08-19 | Accounts | Accounts with accounts type full. | Download |
2019-04-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.