This company is commonly known as The Shore Grp Recruitment Llp. The company was founded 12 years ago and was given the registration number OC370799. The firm's registered office is in HOVE. You can find them at First Floor South Haversham House, 18-22 Boudary Road, Hove, East Sussex. This company's SIC code is None Supplied.
Name | : | THE SHORE GRP RECRUITMENT LLP |
---|---|---|
Company Number | : | OC370799 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor South Haversham House, 18-22 Boudary Road, Hove, East Sussex, BN3 4EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, Boundary Rd, Hove, United Kingdom, BN3 4EF | Llp Designated Member | 18 April 2016 | Active |
First Floor South, Haversham House, 18-22 Boudary Road, Hove, BN3 4EF | Llp Designated Member | 30 November 2012 | Active |
Heversham House, 19 Boundary Road, Hove, England, BN3 4EF | Llp Designated Member | 01 March 2013 | Active |
First Floor South, Haversham House, 18-22 Boudary Road, Hove, BN3 4EF | Llp Designated Member | 06 April 2015 | Active |
First Floor South, Haversham House, 18-22 Boudary Road, Hove, BN3 4EF | Llp Designated Member | 01 February 2013 | Active |
First Floor South, Haversham House, 18-22 Boudary Road, Hove, BN3 4EF | Llp Designated Member | 06 April 2015 | Active |
First Floor South, Haversham House, 18-22 Boudary Road, Hove, BN3 4EF | Llp Designated Member | 01 December 2015 | Active |
Heversham House, 19 Boundary Road, Hove, United Kingdom, BN3 4EF | Llp Designated Member | 01 April 2016 | Active |
Heversham House, 19 Boundary Road, Hove, England, BN3 4EF | Llp Designated Member | 01 November 2014 | Active |
First Floor South, Haversham House, 18-22 Boudary Road, Hove, England, BN3 4EF | Llp Designated Member | 14 December 2011 | Active |
First Floor South, Haversham House, 18-22 Boudary Road, Hove, BN3 4EF | Llp Designated Member | 06 April 2015 | Active |
Heversham House, 19 Boundary Road, Hove, England, BN3 4EF | Llp Designated Member | 01 June 2015 | Active |
First Floor South, Haversham House, 18-22 Boudary Road, Hove, BN3 4EF | Llp Designated Member | 01 July 2015 | Active |
First Floor South, Haversham House, 18-22 Boudary Road, Hove, BN3 4EF | Llp Designated Member | 30 November 2012 | Active |
First Floor South, Haversham House, 18-22 Boudary Road, Hove, England, BN3 4EF | Llp Designated Member | 14 December 2011 | Active |
Heversham House, 19 Boundary Road, Hove, Uk, BN3 4EF | Llp Designated Member | 01 February 2016 | Active |
First Floor South, Haversham House, 18-22 Boudary Road, Hove, BN3 4EF | Llp Designated Member | 05 April 2012 | Active |
Heversham House 19, Boundary Rd, Hove, United Kingdom, BN3 4EF | Llp Designated Member | 01 August 2017 | Active |
Heverham House, 19 Boundary Road, Hove, England, BN3 4EF | Llp Designated Member | 01 March 2014 | Active |
Heversham House, 19 Boundary Road, Hove, United Kingdom, BN3 4EF | Llp Designated Member | 01 October 2018 | Active |
Heversham House 19, Boundary Road, Hove, United Kingdom, BN3 4EF | Llp Designated Member | 01 April 2015 | Active |
Heversham House, 19 Boundary Road, Hove, England, BN3 4EF | Llp Designated Member | 01 March 2014 | Active |
First Floor South, Haversham House, 18-22 Boudary Road, Hove, BN3 4EF | Llp Designated Member | 05 April 2012 | Active |
First Floor South, Haversham House, 18-22 Boudary Road, Hove, BN3 4EF | Llp Designated Member | 10 June 2013 | Active |
Heversham House, 19 Boundary Rd, Hove, Uk, BN3 4EF | Llp Designated Member | 03 June 2016 | Active |
First Floor South, Haversham House, 18-22 Boudary Road, Hove, England, BN3 4EF | Llp Designated Member | 14 December 2011 | Active |
5, Primrose Drive, Ditton, Aylesford, England, ME20 6EG | Corporate Llp Designated Member | 19 February 2015 | Active |
1-2, Middle Street, Shoreham-By-Sea, BN43 5DP | Llp Member | 05 April 2012 | Active |
1-2, Middle Street, Shoreham-By-Sea, United Kingdom, BN43 5DP | Llp Member | 01 April 2012 | Active |
Heversham House, 19 Boundary Road, Hove, United Kingdom, BN3 4EF | Llp Member | 23 July 2019 | Active |
1-2, Middle Street, Shoreham-By-Sea, BN43 5DP | Llp Member | 05 April 2012 | Active |
First Floor South, Heversham House, 19 Boundary Road, Hove, United Kingdom, BN3 4EF | Llp Member | 04 October 2021 | Active |
Heversham House, Boundary Rd, Hove, United Kingdom, BN3 4EF | Llp Member | 18 June 2019 | Active |
Heversham House, 19 Boundary Road, Hove, Uk, BN3 4EF | Llp Member | 01 August 2016 | Active |
First Floor South, Haversham House, 18-22 Boudary Road, Hove, England, BN3 4EF | Llp Member | 01 December 2012 | Active |
Mr Simon Jones | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Address | : | First Floor South, Haversham House, Hove, BN3 4EF |
Nature of control | : |
|
Mr Duncan James Oliver-Jones | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Address | : | First Floor South, Haversham House, Hove, BN3 4EF |
Nature of control | : |
|
Mr Ben Tunnicliffe | ||
Notified on | : | 03 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1993 |
Nationality | : | British |
Address | : | First Floor South, Haversham House, Hove, BN3 4EF |
Nature of control | : |
|
Mr David Alexander George Southon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | British |
Address | : | First Floor South, Haversham House, Hove, BN3 4EF |
Nature of control | : |
|
Mr Brian Croot | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Address | : | First Floor South, Haversham House, Hove, BN3 4EF |
Nature of control | : |
|
Mrs Victoria Burrell-Ashbee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Address | : | First Floor South, Haversham House, Hove, BN3 4EF |
Nature of control | : |
|
Mr Martin John Dewdney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1985 |
Nationality | : | British |
Address | : | First Floor South, Haversham House, Hove, BN3 4EF |
Nature of control | : |
|
Mr Joseph Merricks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Address | : | First Floor South, Haversham House, Hove, BN3 4EF |
Nature of control | : |
|
Hrp Total Solutions Kent Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Primrose Drive, Aylesford, England, ME20 6EG |
Nature of control | : |
|
Mr Paul James Mcgaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | British |
Address | : | First Floor South, Haversham House, Hove, BN3 4EF |
Nature of control | : |
|
Mr Grant James Ansbro | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | British |
Address | : | First Floor South, Haversham House, Hove, BN3 4EF |
Nature of control | : |
|
Mr Jonathan Allan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Address | : | First Floor South, Haversham House, Hove, BN3 4EF |
Nature of control | : |
|
Mr Tom Elliott Mackenzie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1986 |
Nationality | : | British |
Address | : | First Floor South, Haversham House, Hove, BN3 4EF |
Nature of control | : |
|
Mr Steve Bull | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Address | : | First Floor South, Haversham House, Hove, BN3 4EF |
Nature of control | : |
|
Mr Craig Danny Hall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1986 |
Nationality | : | British |
Address | : | First Floor South, Haversham House, Hove, BN3 4EF |
Nature of control | : |
|
Mr Fraser George Hutchinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Address | : | First Floor South, Haversham House, Hove, BN3 4EF |
Nature of control | : |
|
Mr Samuel Thomas Scanlon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1986 |
Nationality | : | British |
Address | : | First Floor South, Haversham House, Hove, BN3 4EF |
Nature of control | : |
|
Ms Carey-Leigh Jelliman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1985 |
Nationality | : | British |
Address | : | First Floor South, Haversham House, Hove, BN3 4EF |
Nature of control | : |
|
Miss Kerry-Anne Anne Halstead | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Address | : | First Floor South, Haversham House, Hove, BN3 4EF |
Nature of control | : |
|
Mrs Sophie Yorke-Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1984 |
Nationality | : | British |
Address | : | First Floor South, Haversham House, Hove, BN3 4EF |
Nature of control | : |
|
Mr Steve Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1982 |
Nationality | : | British |
Address | : | First Floor South, Haversham House, Hove, BN3 4EF |
Nature of control | : |
|
Mr Luke Thomas Guainiere | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | British |
Address | : | First Floor South, Haversham House, Hove, BN3 4EF |
Nature of control | : |
|
Mr Daniel James Chittenden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Address | : | First Floor South, Haversham House, Hove, BN3 4EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-13 | Officers | Termination member limited liability partnership. | Download |
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-21 | Accounts | Legacy. | Download |
2023-10-21 | Other | Legacy. | Download |
2023-10-21 | Other | Legacy. | Download |
2023-01-07 | Officers | Termination member limited liability partnership with name termination date. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-02 | Accounts | Legacy. | Download |
2022-11-02 | Other | Legacy. | Download |
2022-11-02 | Other | Legacy. | Download |
2022-03-30 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-12-21 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-12-21 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-12-21 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-12-21 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-11-19 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2021-11-03 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-11-03 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-10-24 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-10-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-18 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.