This company is commonly known as Highams Recruitment Limited. The company was founded 23 years ago and was given the registration number 04080096. The firm's registered office is in WHYTELEAFE. You can find them at Bourne House, 475 Godstone Road, Whyteleafe, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | HIGHAMS RECRUITMENT LIMITED |
---|---|---|
Company Number | : | 04080096 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 2000 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Clifton Down House, 54a Whiteladies Road, Bristol, England, BS8 2NH | Director | 11 March 2021 | Active |
First Floor, Clifton Down House, 54a Whiteladies Road, Bristol, England, BS8 2NH | Director | 11 March 2021 | Active |
7 Pages Close, Heathfield, TN21 0UZ | Secretary | 30 March 2005 | Active |
58, Redehall Road, Smallfield, Horley, RH6 9QL | Secretary | 08 September 2009 | Active |
Quadrant House, 33/45 Croydon Road, Caterham, CR3 6PB | Secretary | 30 November 2015 | Active |
Swale House, Palace Gate Farm, Odiham, RG29 1JX | Secretary | 28 September 2000 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Corporate Nominee Secretary | 28 September 2000 | Active |
1b Manor Way, Purley, CR8 3BL | Director | 28 September 2000 | Active |
Riverswood, Hemstead Road, Uckfield, TN22 1DZ | Director | 30 March 2005 | Active |
Quadrant House, 33-45 Croydon Road, Caterham, CR3 6PB | Director | 29 September 2008 | Active |
The Old Barn, Sandon Brook Manor, Sandon, Chelmsford, CM2 7UJ | Director | 25 March 2008 | Active |
7 Pages Close, Heathfield, TN21 0UZ | Director | 30 March 2005 | Active |
Quadrant House, 33-45 Croydon Road, Caterham, CR3 6PB | Director | 29 September 2008 | Active |
Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL | Director | 25 September 2019 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Nominee Director | 28 September 2000 | Active |
Quadrant House, 33/45 Croydon Road, Caterham, CR3 6PB | Director | 30 November 2015 | Active |
Swale House, Palace Gate Farm, Odiham, RG29 1JX | Director | 28 September 2000 | Active |
Mr Keith William Dawe | ||
Notified on | : | 04 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor, Clifton Down House, 54a Whiteladies Road, Bristol, England, BS8 2NH |
Nature of control | : |
|
Sanderson Solutions Group Plc | ||
Notified on | : | 04 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | First Floor, Clifton Down House, 54a Whiteladies Road, Bristol, England, BS8 2NH |
Nature of control | : |
|
Mrs Andrea Williams | ||
Notified on | : | 13 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Address | : | Quadrant House, Caterham, CR3 6PB |
Nature of control | : |
|
Mr Angus Watson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Address | : | Quadrant House, Caterham, CR3 6PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Accounts | Accounts with accounts type small. | Download |
2023-01-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-20 | Address | Change registered office address company with date old address new address. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Accounts | Accounts with accounts type small. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-11 | Officers | Termination director company with name termination date. | Download |
2021-03-11 | Officers | Appoint person director company with name date. | Download |
2021-03-11 | Officers | Appoint person director company with name date. | Download |
2021-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-02-08 | Accounts | Change account reference date company current extended. | Download |
2021-01-19 | Accounts | Accounts with accounts type small. | Download |
2021-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type small. | Download |
2019-09-30 | Officers | Termination director company with name termination date. | Download |
2019-09-25 | Officers | Appoint person director company with name date. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-01 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-04-25 | Address | Change registered office address company with date old address new address. | Download |
2019-04-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-31 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.