This company is commonly known as Sue Hill Recruitment & Services Limited. The company was founded 26 years ago and was given the registration number 03484222. The firm's registered office is in LONDON. You can find them at 116-118 Chancery Lane, , London, . This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | SUE HILL RECRUITMENT & SERVICES LIMITED |
---|---|---|
Company Number | : | 03484222 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 1997 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 116-118 Chancery Lane, London, England, WC2A 1PP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ashdon House, Second Floor, Moon Lane, Barnet, United Kingdom, EN5 5YL | Corporate Secretary | 18 August 2023 | Active |
3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE | Director | 07 May 2019 | Active |
3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE | Director | 18 August 2023 | Active |
71 Montpelier Road, London, SE15 2HD | Secretary | 22 December 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 22 December 1997 | Active |
80, Borough High Street, London, SE1 1LL | Director | 27 March 2015 | Active |
80, Borough High Street, London, England, SE1 1LL | Director | 14 November 2013 | Active |
71 Montpelier Road, London, SE15 2HD | Director | 22 December 1997 | Active |
7th Floor, 95 Aldwych, London, England, WC2B 4JF | Director | 18 April 2016 | Active |
80, Borough High Street, London, England, SE1 1LL | Director | 18 November 2013 | Active |
7th Floor, 95 Aldwych, London, England, WC2B 4JF | Director | 11 April 2018 | Active |
80, Borough High Street, London, SE1 1LL | Director | 27 March 2015 | Active |
71 Montpelier Road, London, SE15 2HD | Director | 22 December 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 22 December 1997 | Active |
Dny Investments Holding Limited | ||
Notified on | : | 31 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Virgin Islands, British |
Address | : | Quijano Chambers, PO BOX 3159, Road Town, Virgin Islands, British, |
Nature of control | : |
|
Progility Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7th Floor, 95 Aldwych, London, Aldwych, London, England, WC2B 4JF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-22 | Officers | Appoint person director company with name date. | Download |
2023-09-22 | Officers | Appoint corporate secretary company with name date. | Download |
2023-08-09 | Persons with significant control | Change to a person with significant control without name date. | Download |
2023-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-08 | Accounts | Accounts with accounts type group. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type group. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-23 | Address | Change registered office address company. | Download |
2021-08-10 | Miscellaneous | Legacy. | Download |
2021-07-10 | Accounts | Accounts with accounts type group. | Download |
2021-03-03 | Address | Change registered office address company with date old address new address. | Download |
2021-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-06 | Accounts | Accounts with accounts type full. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Address | Change registered office address company with date old address new address. | Download |
2019-06-26 | Officers | Termination director company with name termination date. | Download |
2019-06-26 | Officers | Appoint person director company with name date. | Download |
2019-01-02 | Accounts | Accounts with accounts type full. | Download |
2018-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-11 | Officers | Termination director company with name termination date. | Download |
2018-04-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.