This company is commonly known as Twenty Four Seven Recruitment Services Limited. The company was founded 23 years ago and was given the registration number 04083397. The firm's registered office is in WREXHAM. You can find them at Oakwood House Blackwood Business Park, Ash Road South Wrexham Industrial Estate, Wrexham, . This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | TWENTY FOUR SEVEN RECRUITMENT SERVICES LIMITED |
---|---|---|
Company Number | : | 04083397 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 October 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oakwood House Blackwood Business Park, Ash Road South Wrexham Industrial Estate, Wrexham, LL13 9UG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oakwood House, Blackwood Business Park, Ash Road South Wrexham Industrial Estate, Wrexham, LL13 9UG | Director | 28 April 2020 | Active |
Oakwood House, Blackwood Business Park, Ash Road South Wrexham Industrial Estate, Wrexham, LL13 9UG | Director | 19 October 2021 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 04 October 2000 | Active |
Oakwood House, Blackwood Business Park, Ash Road South Wrexham Industrial Estate, Wrexham, LL13 9UG | Secretary | 28 March 2008 | Active |
Oakwood House, Blackwood Business Park, Ash Road South Wrexham Industrial Estate, Wrexham, LL13 9UG | Secretary | 15 December 2021 | Active |
75 Hartington Street, Handbridge, Chester, CH4 7BP | Secretary | 22 December 2006 | Active |
Oakwood House, Blackwood Business Park, Ash Road South Wrexham Industrial Estate, Wrexham, LL13 9UG | Secretary | 19 October 2015 | Active |
19 Epsom Way, Wrexham, LL13 0LZ | Secretary | 25 June 2004 | Active |
2 Kensington Grove, Box Lane, Wrexham, LL12 8AJ | Secretary | 04 October 2000 | Active |
Springfield, Shirenewton, Chepstow, NP16 6AQ | Director | 01 February 2008 | Active |
8, Witham Close, Standish, Wigan, WN6 0RD | Director | 24 June 2008 | Active |
87 Dean Road, Wrexham, LL13 9EG | Director | 25 June 2004 | Active |
87 Dean Road, Wrexham, LL13 9EG | Director | 25 June 2004 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 04 October 2000 | Active |
Oakwood House, Blackwood Business Park, Ash Road South Wrexham Industrial Estate, Wrexham, LL13 9UG | Director | 04 May 2022 | Active |
19 Epsom Way, Wrexham, LL13 0LZ | Director | 20 January 2005 | Active |
Oakwood House, Blackwood Business Park, Ash Road South Wrexham Industrial Estate, Wrexham, LL13 9UG | Director | 19 October 2021 | Active |
Oakwood House, Blackwood Business Park, Ash Road South Wrexham Industrial Estate, Wrexham, LL13 9UG | Director | 20 January 2005 | Active |
91 Ffordd Estyn, Wrexham, LL11 2TB | Director | 25 June 2004 | Active |
91 Ffordd Estyn, Wrexham, LL11 2TB | Director | 25 June 2004 | Active |
91 Ffordd Estyn, Wrexham, LL11 2TB | Director | 01 September 2006 | Active |
91 Ffordd Estyn, Wrexham, LL11 2TB | Director | 01 September 2006 | Active |
Oakwood House, Blackwood Business Park, Ash Road South Wrexham Industrial Estate, Wrexham, LL13 9UG | Director | 05 July 2018 | Active |
Oakwood House, Blackwood Business Park, Ash Road South Wrexham Industrial Estate, Wrexham, LL13 9UG | Director | 08 November 2013 | Active |
2 Kensington Grove, Box Lane, Wrexham, LL12 8AJ | Director | 04 October 2000 | Active |
28 Y Werddon, Pentrefelin, Wrexham, LL13 7LT | Director | 20 January 2005 | Active |
Mr Jordan Christy Williams | ||
Notified on | : | 03 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1995 |
Nationality | : | British |
Address | : | Oakwood House, Blackwood Business Park, Wrexham, LL13 9UG |
Nature of control | : |
|
Mr Philip James Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | Gibraltar |
Address | : | G1 Haven Court, 5 Library Ramp, Gibraltar, Gibraltar, GX11 1AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-22 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-22 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-20 | Accounts | Accounts with accounts type group. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Accounts | Accounts with accounts type group. | Download |
2022-10-21 | Officers | Termination director company with name termination date. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Officers | Appoint person director company with name date. | Download |
2022-01-28 | Officers | Termination secretary company with name termination date. | Download |
2021-12-22 | Accounts | Accounts with accounts type group. | Download |
2021-12-15 | Officers | Appoint person secretary company with name date. | Download |
2021-12-15 | Officers | Termination secretary company with name termination date. | Download |
2021-12-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-01 | Officers | Appoint person director company with name date. | Download |
2021-11-01 | Officers | Appoint person director company with name date. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.