This company is commonly known as Frank Recruitment Group Limited. The company was founded 11 years ago and was given the registration number 08473608. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at The St Nicholas Building, St Nicholas Street, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | FRANK RECRUITMENT GROUP LIMITED |
---|---|---|
Company Number | : | 08473608 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 2013 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The St Nicholas Building, St Nicholas Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1RF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Centennium House, Frank Recruitment Group Ltd, 7th Floor, Lower Thames St, London, England, EC3R 6DL | Director | 29 February 2016 | Active |
Centennium House, 7th Floor, Lower Thames Street, London, England, EC3R 6DL | Director | 07 April 2017 | Active |
The St Nicholas Building, St Nicholas Street, Newcastle Upon Tyne, NE1 1RF | Director | 01 July 2013 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Corporate Secretary | 04 April 2013 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Director | 04 April 2013 | Active |
Metropolitan House 19-21, Collingwood Street, Newcastle Upon Tyne, NE1 1JE | Director | 01 July 2013 | Active |
Metropolitan House 19-21, Collingwood Street, Newcastle Upon Tyne, NE1 1JE | Director | 01 July 2013 | Active |
Metropolitan House 19-21, Collingwood Street, Newcastle Upon Tyne, NE1 1JE | Director | 01 July 2013 | Active |
Centennium House, Frank Recruitment Group Ltd, 7th Floor, Lower Thames St, London, England, EC3R 6DL | Director | 29 February 2016 | Active |
Metropolitan House 19-21, Collingwood Street, Newcastle Upon Tyne, NE1 1JE | Director | 01 July 2013 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Corporate Director | 04 April 2013 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Corporate Nominee Director | 04 April 2013 | Active |
Mr Ransom Langford | ||
Notified on | : | 28 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | American |
Address | : | The St Nicholas Building, St Nicholas Street, Newcastle Upon Tyne, NE9 9RF |
Nature of control | : |
|
Mr Shamik Patel | ||
Notified on | : | 28 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1984 |
Nationality | : | American |
Address | : | The St Nicholas Building, St Nicholas Street, Newcastle Upon Tyne, NE9 9RF |
Nature of control | : |
|
Finders Bidco Limited | ||
Notified on | : | 27 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The St Nicholas Building, St. Nicholas Street, Newcastle Upon Tyne, England, NE1 1RF |
Nature of control | : |
|
Mr Nigel Ashley O'Donoghue | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Address | : | The St Nicholas Building, St Nicholas Street, Newcastle Upon Tyne, NE9 9RF |
Nature of control | : |
|
Mr James Lloyd-Townshend | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Address | : | The St Nicholas Building, St Nicholas Street, Newcastle Upon Tyne, NE9 9RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-13 | Accounts | Accounts with accounts type group. | Download |
2023-06-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-17 | Resolution | Resolution. | Download |
2023-05-17 | Incorporation | Memorandum articles. | Download |
2023-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-07 | Accounts | Accounts with accounts type group. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-04 | Accounts | Accounts with accounts type group. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-17 | Accounts | Accounts with accounts type group. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-28 | Accounts | Accounts with accounts type group. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type group. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-19 | Address | Change registered office address company with date old address new address. | Download |
2018-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.