This company is commonly known as Twenty Four Seven Recruitment Solutions Limited. The company was founded 13 years ago and was given the registration number 07273389. The firm's registered office is in MANCHESTER. You can find them at Riverside House, Irwell Street, Manchester, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | TWENTY FOUR SEVEN RECRUITMENT SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 07273389 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 04 June 2010 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverside House, Irwell Street, Manchester, M3 5EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside House, Irwell Street, Manchester, M3 5EN | Director | 31 May 2012 | Active |
Oakwood House, Ash Road South, Wrexham Industrial Estate, Wrexham, Wales, LL13 9UG | Director | 24 October 2018 | Active |
Maybrook House, 97 Godstone Road, Caterham, England, CR3 6RE | Director | 04 June 2010 | Active |
18th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, England, CR0 0XT | Director | 04 June 2010 | Active |
Oakwood House, Blackwood Business Park, Ash Road South Wrexham Industrial Estate, Wrexham, LL13 9UG | Director | 04 June 2010 | Active |
4, Faulkners Close, Higher Kinnerton, Chester, United Kingdom, CH4 9BH | Director | 26 June 2013 | Active |
Oakwood House, Blackwood Business Park, Ash Road South Wrexham Industrial Estate, Wrexham, LL13 9UG | Director | 04 June 2010 | Active |
Mr James Paul Cambridge | ||
Notified on | : | 12 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1982 |
Nationality | : | British |
Address | : | Riverside House, Irwell Street, Manchester, M3 5EN |
Nature of control | : |
|
Mr Phillip James Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Address | : | Riverside House, Irwell Street, Manchester, M3 5EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-24 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-24 | Insolvency | Liquidation in administration progress report. | Download |
2020-12-24 | Insolvency | Liquidation in administration move to dissolution. | Download |
2020-07-23 | Insolvency | Liquidation in administration progress report. | Download |
2020-05-21 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2020-02-14 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-01-17 | Insolvency | Liquidation in administration progress report. | Download |
2019-12-27 | Address | Change registered office address company with date old address new address. | Download |
2019-12-03 | Insolvency | Liquidation in administration extension of period. | Download |
2019-07-30 | Insolvency | Liquidation in administration progress report. | Download |
2019-04-04 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2019-02-20 | Insolvency | Liquidation in administration proposals. | Download |
2019-01-25 | Address | Change registered office address company with date old address new address. | Download |
2019-01-18 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-05 | Officers | Termination director company with name termination date. | Download |
2018-10-24 | Officers | Appoint person director company with name date. | Download |
2018-10-17 | Officers | Termination director company with name termination date. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-10 | Officers | Change person director company with change date. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-13 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.