This company is commonly known as Angloworld Recruitment Limited. The company was founded 28 years ago and was given the registration number 03120171. The firm's registered office is in HERTFORDSHIRE. You can find them at 11 Guessens Road, Welwyn Garden City, Hertfordshire, . This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | ANGLOWORLD RECRUITMENT LIMITED |
---|---|---|
Company Number | : | 03120171 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Guessens Road, Welwyn Garden City, Hertfordshire, England, AL8 6QW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Guessens Road, Welwyn Garden City, Hertfordshire, England, AL8 6QW | Director | 01 April 2007 | Active |
19 Chestnut Walk, Oaklands, Welwyn, AL6 0SD | Secretary | 01 April 1998 | Active |
20 The Brambles, Oaklands, Welwyn, AL6 0PG | Secretary | 31 October 1995 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 31 October 1995 | Active |
11, Guessens Road, Welwyn Garden City, Hertfordshire, England, AL8 6QW | Director | 05 September 1996 | Active |
19 Chestnut Walk, Oaklands, Welwyn, AL6 0SD | Director | 31 October 1995 | Active |
20 The Brambles, Oaklands, Welwyn, AL6 0PG | Director | 31 October 1995 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 31 October 1995 | Active |
Oa Recruitment Limited | ||
Notified on | : | 14 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 82, St. John Street, London, England, EC1M 4JN |
Nature of control | : |
|
Mrs Michelle Bernadette Bacon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Guessens Road, Hertfordshire, England, AL8 6QW |
Nature of control | : |
|
Laura Charlotte Clark | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Guessens Road, Hertfordshire, England, AL8 6QW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-30 | Officers | Termination director company with name termination date. | Download |
2023-03-06 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Officers | Change person director company with change date. | Download |
2022-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-22 | Officers | Termination secretary company with name termination date. | Download |
2021-06-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.