This company is commonly known as Hse Recruitment Network Limited. The company was founded 22 years ago and was given the registration number 04331963. The firm's registered office is in MERIDEN. You can find them at Meriden Hall, Main Road, Meriden, Warwickshire. This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | HSE RECRUITMENT NETWORK LIMITED |
---|---|---|
Company Number | : | 04331963 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Meriden Hall, Main Road, Meriden, Warwickshire, CV7 7PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Meriden Hall, Main Road, Meriden, CV7 7PT | Secretary | 03 May 2005 | Active |
Meriden Hall, Main Road, Meriden, CV7 7PT | Director | 15 September 2008 | Active |
Meriden Hall, Main Road, Meriden, CV7 7PT | Director | 01 March 2005 | Active |
Meriden Hall, Main Road, Meriden, Coventry, United Kingdom, CV7 7PT | Director | 23 December 2011 | Active |
49 Beech Road, Oxley, Wolverhampton, WV10 6TR | Secretary | 14 December 2001 | Active |
Highview Farm, Folley Road, Ackleton, Wolverhampton, WV6 7JL | Secretary | 08 July 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 30 November 2001 | Active |
49 Beech Road, Oxley, Wolverhampton, WV10 6TR | Director | 14 December 2001 | Active |
57 Britford Avenue, Little Hill Wigston, Leicester, LE18 2RF | Director | 09 July 2002 | Active |
10 Hartopp Road, Four Oaks Estate, Sutton Coldfield, B74 2RQ | Director | 09 January 2008 | Active |
4 Slimbridge Close, Solihull, B90 4WF | Director | 14 December 2001 | Active |
117 The Common, Earlswood, Solihull, B94 5SH | Director | 08 July 2002 | Active |
Meriden Hall, Main Road, Meriden, CV7 7PT | Director | 12 July 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 30 November 2001 | Active |
Executive Network Group Limited | ||
Notified on | : | 21 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Meriden Hall, Main Road, Coventry, England, CV7 7PT |
Nature of control | : |
|
Timothy Watts | ||
Notified on | : | 30 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | British |
Address | : | Meriden Hall, Meriden, CV7 7PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-28 | Accounts | Change account reference date company current extended. | Download |
2023-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-21 | Officers | Termination director company with name termination date. | Download |
2022-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-01-03 | Accounts | Accounts with accounts type small. | Download |
2018-12-12 | Gazette | Gazette filings brought up to date. | Download |
2018-12-11 | Gazette | Gazette notice compulsory. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type small. | Download |
2016-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-16 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.