Company NameMeridian Business Support Limited
DirectorsJeanette Barrowcliffe and Derek Skelton
Company StatusActive
Company Number02386774
CategoryPrivate Limited Company
Incorporation Date19 May 1989(34 years, 10 months ago)
Previous NamesRecruitment Associates Limited and STM Recruitment Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameMrs Jeanette Barrowcliffe
NationalityBritish
StatusCurrent
Appointed01 October 2002(13 years, 4 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPart First Floor (Right Wing), Dakota House Concor
Threapwood Road
Manchester
M22 0RR
Director NameMrs Jeanette Barrowcliffe
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2005(16 years, 2 months after company formation)
Appointment Duration18 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPart First Floor (Right Wing), Dakota House Concor
Threapwood Road
Manchester
M22 0RR
Director NameMr Derek Skelton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(27 years, 10 months after company formation)
Appointment Duration6 years, 12 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1st Floor Trident 3 Styal Road
Manchester
M22 5XB
Secretary NameRodney Kavanagh
NationalityBritish
StatusResigned
Appointed19 May 1989(same day as company formation)
RoleCompany Director
Correspondence AddressLinksmead 35 Church Lane
Chester
Cheshire
CH2 1DJ
Wales
Director NameRodney Kavanagh
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(2 years after company formation)
Appointment Duration14 years, 2 months (resigned 10 August 2005)
RoleCompany Director
Correspondence AddressLinksmead 35 Church Lane
Chester
Cheshire
CH2 1DJ
Wales
Director NameSandra Beryl Kavanagh
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(2 years after company formation)
Appointment Duration11 years, 3 months (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinksmead 35 Church Lane
Chester
Cheshire
CH2 1DJ
Wales
Director NameRobert Charles Crew
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(5 years after company formation)
Appointment Duration1 year (resigned 14 June 1995)
RoleAccountant
Correspondence Address2 Hillmeads Drive
Regency Gardens Oakham
Dudley
West Midlands
DY2 7TS
Director NameBrian Jones
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(5 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Ullswater Road
Urmston
Manchester
Lancashire
M41 8SY
Director NameStuart Alexander Law
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(5 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 February 1995)
RoleCompany Director
Correspondence Address2 Old Hall Lane
Worsley
Manchester
M28 2FG
Director NamePeter O'Regan
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(5 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 August 1997)
RoleCompany Director
Correspondence Address95 Carr Lane
Wigan
Lancashire
WN3 5NH
Director NameChristopher Nigel Pass
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(5 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 April 1995)
RoleCompany Director
Correspondence AddressThe Stables 135-137 Dudley Road
Grantham
Lincolnshire
NG31 9AD
Secretary NameRichard John Abbott
NationalityBritish
StatusResigned
Appointed01 December 1994(5 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 June 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Oak Road
Hale
Altrincham
Cheshire
WA15 9JA
Director NameMr Ian Hewitt Humphrey
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1996(6 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 May 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFox Covert 65 Giantswood Lane
Congleton
Cheshire
CW12 2HQ
Director NameJayne Graham
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(6 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address12 Woodlea
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 9BG
Director NameHoward Richard Meirion Hibbert
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(8 years, 6 months after company formation)
Appointment Duration9 months (resigned 31 August 1998)
RoleDevelopment Director
Correspondence Address21 Sheppenhall Grove
Aston
Nantwich
Cheshire
CW5 8DF
Director NameMassoud Mahmoodi
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(10 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 February 2003)
RoleCompany Director
Correspondence Address174 Addiscombe Road
Croydon
Surrey
CR0 7LB
Director NameMr Mark Victor Mitchell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(10 years, 2 months after company formation)
Appointment Duration17 years, 8 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoberts House
80 Manchester Road
Altrincham
Cheshire
WA14 4PT
Director NameGary Roy Callow
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(16 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 High Street
Saltford
Bristol
Avon
BS31 3EJ
Director NameRobert James Pitcairn Lewis
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(16 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoberts House
80 Manchester Road
Altrincham
Cheshire
WA14 4PT
Director NameMichael Andrew Bishop
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(16 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Barns Wray
Easingwold
York
North Yorkshire
YO61 3RS
Director NameMr Richard Ewing
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(27 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2020)
RoleManaging Director Built Environment
Country of ResidenceEngland
Correspondence Address1st Floor Trident 3 Styal Road
Manchester
M22 5XB
Secretary NameExchange Street Registrars Limited (Corporation)
StatusResigned
Appointed14 June 1991(2 years after company formation)
Appointment Duration-3 years, 11 months (resigned 19 May 1989)
Correspondence AddressSamuel Crompton House
33-37 Bury Old Road
Bolton
Lancashire
BL2 2AY

Contact

Websitemeridianbs.co.uk
Email address[email protected]
Telephone01432 261444
Telephone regionHereford

Location

Registered AddressPart First Floor (Right Wing), Dakota House Concord Business Park
Threapwood Road
Manchester
M22 0RR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1.4m at £1Meridian Business Support Group LTD
82.92%
Ordinary A
49.8k at £1Meridian Business Support Group LTD
3.00%
Ordinary C
218.9k at £1Meridian Business Support Group LTD
13.19%
Ordinary B
14.8k at £1Meridian Business Support Group LTD
0.89%
Ordinary D

Financials

Year2014
Turnover£118,273,067
Gross Profit£16,830,172
Net Worth£8,297,602
Cash£1,396,372
Current Liabilities£19,563,299

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 May 2023 (10 months, 1 week ago)
Next Return Due9 June 2024 (2 months, 1 week from now)

Charges

12 October 2018Delivered on: 15 October 2018
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
8 October 2018Delivered on: 9 October 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
11 August 2005Delivered on: 13 August 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
2 August 1999Delivered on: 10 August 1999
Persons entitled: Glp Intressenter Ab

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: £8,320.18 and any sum from time to time deposited in a separate designated deposit account and any interest thereon.
Outstanding
19 February 2002Delivered on: 23 February 2002
Satisfied on: 23 September 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 August 1999Delivered on: 21 August 1999
Satisfied on: 23 September 2005
Persons entitled: The Co-Operative Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 May 1994Delivered on: 8 June 1994
Satisfied on: 13 August 2005
Persons entitled: Ucb Invoice Discounting Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 October 1992Delivered on: 6 October 1992
Satisfied on: 27 February 1996
Persons entitled: B I Commercial Finance Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of any agreement or otherwise.
Particulars: Fixed equitable charge over (I) all invoices and any rights relating thereto and (ii) all amounts owing to the chargor on any account whatsoever other than the said invoices (for full details see form 395 tc ref: M73C).
Fully Satisfied

Filing History

14 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
14 June 2023Full accounts made up to 31 December 2022 (30 pages)
5 July 2022Change of details for Meridian Business Support Group Limited as a person with significant control on 18 December 2019 (2 pages)
15 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
6 June 2022Full accounts made up to 31 December 2021 (32 pages)
22 October 2021Registered office address changed from 1st Floor Trident 3 Styal Road Manchester M22 5XB England to Part First Floor (Right Wing), Dakota House Concord Business Park Threapwood Road Manchester M22 0RR on 22 October 2021 (1 page)
29 June 2021Full accounts made up to 31 December 2020 (32 pages)
15 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
30 November 2020Termination of appointment of Richard Ewing as a director on 30 November 2020 (1 page)
26 August 2020Full accounts made up to 31 December 2019 (30 pages)
16 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
18 December 2019Notification of Meridian Business Support Group Limited as a person with significant control on 29 November 2019 (4 pages)
18 December 2019Cessation of Mbsg Ltd as a person with significant control on 29 November 2019 (3 pages)
18 June 2019Director's details changed for Mrs Jeanette Barrowcliffe on 1 June 2019 (2 pages)
18 June 2019Director's details changed for Mr Derek Skelton on 18 June 2019 (2 pages)
14 June 2019Full accounts made up to 31 December 2018 (35 pages)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
15 March 2019Satisfaction of charge 3 in full (1 page)
23 January 2019Director's details changed for Mr Derek Skelton on 23 January 2019 (2 pages)
24 October 2018Satisfaction of charge 6 in full (1 page)
15 October 2018Registration of charge 023867740008, created on 12 October 2018 (9 pages)
9 October 2018Registration of charge 023867740007, created on 8 October 2018 (6 pages)
17 September 2018Full accounts made up to 31 December 2017 (35 pages)
15 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
16 June 2017Full accounts made up to 31 December 2016 (34 pages)
16 June 2017Full accounts made up to 31 December 2016 (34 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
2 May 2017Secretary's details changed for Mrs Jeanette Barrowcliffe on 1 May 2017 (1 page)
2 May 2017Secretary's details changed for Mrs Jeanette Barrowcliffe on 1 May 2017 (1 page)
12 April 2017Appointment of Mr Richard Ewing as a director on 31 March 2017 (2 pages)
12 April 2017Appointment of Mr Richard Ewing as a director on 31 March 2017 (2 pages)
11 April 2017Appointment of Mr Derek Skelton as a director on 31 March 2017 (2 pages)
11 April 2017Termination of appointment of Mark Victor Mitchell as a director on 31 March 2017 (1 page)
11 April 2017Termination of appointment of Mark Victor Mitchell as a director on 31 March 2017 (1 page)
11 April 2017Appointment of Mr Derek Skelton as a director on 31 March 2017 (2 pages)
1 November 2016Registered office address changed from 4th Floor Roberts House Manchester Road Altrincham Cheshire WA14 4PL to 1st Floor Trident 3 Styal Road Manchester M22 5XB on 1 November 2016 (1 page)
1 November 2016Registered office address changed from 4th Floor Roberts House Manchester Road Altrincham Cheshire WA14 4PL to 1st Floor Trident 3 Styal Road Manchester M22 5XB on 1 November 2016 (1 page)
27 June 2016Full accounts made up to 31 December 2015 (34 pages)
27 June 2016Full accounts made up to 31 December 2015 (34 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,660,401
(6 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,660,401
(6 pages)
8 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,660,401
(6 pages)
8 July 2015Registered office address changed from Roberts House 80 Manchester Road Altrincham Cheshire WA14 4PT to 4th Floor Roberts House Manchester Road Altrincham Cheshire WA14 4PL on 8 July 2015 (1 page)
8 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,660,401
(6 pages)
8 July 2015Registered office address changed from Roberts House 80 Manchester Road Altrincham Cheshire WA14 4PT to 4th Floor Roberts House Manchester Road Altrincham Cheshire WA14 4PL on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Roberts House 80 Manchester Road Altrincham Cheshire WA14 4PT to 4th Floor Roberts House Manchester Road Altrincham Cheshire WA14 4PL on 8 July 2015 (1 page)
27 May 2015Full accounts made up to 31 December 2014 (25 pages)
27 May 2015Full accounts made up to 31 December 2014 (25 pages)
2 July 2014Full accounts made up to 31 December 2013 (24 pages)
2 July 2014Full accounts made up to 31 December 2013 (24 pages)
19 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,660,401
(6 pages)
19 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,660,401
(6 pages)
12 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
12 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
4 July 2013Full accounts made up to 31 December 2012 (22 pages)
4 July 2013Full accounts made up to 31 December 2012 (22 pages)
26 June 2012Full accounts made up to 31 December 2011 (23 pages)
26 June 2012Full accounts made up to 31 December 2011 (23 pages)
25 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
17 January 2012Section 519 (1 page)
17 January 2012Section 519 (1 page)
26 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
28 June 2011Full accounts made up to 31 December 2010 (27 pages)
28 June 2011Full accounts made up to 31 December 2010 (27 pages)
26 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
1 July 2010Full accounts made up to 31 December 2009 (26 pages)
1 July 2010Full accounts made up to 31 December 2009 (26 pages)
11 February 2010Termination of appointment of Robert Lewis as a director (2 pages)
11 February 2010Termination of appointment of Robert Lewis as a director (2 pages)
7 October 2009Director's details changed for Jeanette Barrowcliffe on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Robert James Pitcairn Lewis on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Robert James Pitcairn Lewis on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Jeanette Barrowcliffe on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mark Victor Mitchell on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Jeanette Barrowcliffe on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mark Victor Mitchell on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for Jeanette Barrowcliffe on 7 October 2009 (1 page)
7 October 2009Director's details changed for Mark Victor Mitchell on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for Jeanette Barrowcliffe on 7 October 2009 (1 page)
7 October 2009Director's details changed for Robert James Pitcairn Lewis on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for Jeanette Barrowcliffe on 7 October 2009 (1 page)
23 July 2009Full accounts made up to 31 December 2008 (28 pages)
23 July 2009Full accounts made up to 31 December 2008 (28 pages)
23 June 2009Return made up to 14/06/09; full list of members (5 pages)
23 June 2009Return made up to 14/06/09; full list of members (5 pages)
28 December 2008Appointment terminated director michael bishop (1 page)
28 December 2008Appointment terminated director michael bishop (1 page)
28 December 2008Appointment terminated director gary callow (1 page)
28 December 2008Appointment terminated director gary callow (1 page)
5 August 2008Return made up to 14/06/08; full list of members (5 pages)
5 August 2008Return made up to 14/06/08; full list of members (5 pages)
9 July 2008Full accounts made up to 30 December 2007 (25 pages)
9 July 2008Full accounts made up to 30 December 2007 (25 pages)
23 July 2007Full accounts made up to 31 December 2006 (28 pages)
23 July 2007Full accounts made up to 31 December 2006 (28 pages)
11 July 2007Return made up to 14/06/07; full list of members (4 pages)
11 July 2007Return made up to 14/06/07; full list of members (4 pages)
28 July 2006Full accounts made up to 31 December 2005 (28 pages)
28 July 2006Full accounts made up to 31 December 2005 (28 pages)
22 June 2006Return made up to 14/06/06; full list of members (9 pages)
22 June 2006Return made up to 14/06/06; full list of members (9 pages)
28 October 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
23 September 2005Declaration of satisfaction of mortgage/charge (1 page)
23 September 2005Declaration of satisfaction of mortgage/charge (1 page)
23 September 2005Declaration of satisfaction of mortgage/charge (1 page)
23 September 2005Declaration of satisfaction of mortgage/charge (1 page)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
30 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
30 August 2005Declaration of assistance for shares acquisition (6 pages)
30 August 2005Declaration of assistance for shares acquisition (6 pages)
30 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
30 August 2005Declaration of assistance for shares acquisition (6 pages)
30 August 2005Declaration of assistance for shares acquisition (6 pages)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
13 August 2005Particulars of mortgage/charge (5 pages)
13 August 2005Declaration of satisfaction of mortgage/charge (1 page)
13 August 2005Particulars of mortgage/charge (5 pages)
13 August 2005Declaration of satisfaction of mortgage/charge (1 page)
19 July 2005Full accounts made up to 31 December 2004 (26 pages)
19 July 2005Full accounts made up to 31 December 2004 (26 pages)
19 July 2004Return made up to 14/06/04; full list of members (7 pages)
19 July 2004Return made up to 14/06/04; full list of members (7 pages)
9 July 2004Full accounts made up to 31 December 2003 (25 pages)
9 July 2004Full accounts made up to 31 December 2003 (25 pages)
13 July 2003Full accounts made up to 31 December 2002 (25 pages)
13 July 2003Full accounts made up to 31 December 2002 (25 pages)
30 June 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
30 December 2002Company name changed stm recruitment LTD.\certificate issued on 30/12/02 (2 pages)
30 December 2002Company name changed stm recruitment LTD.\certificate issued on 30/12/02 (2 pages)
18 October 2002Director resigned (1 page)
18 October 2002Secretary resigned (1 page)
18 October 2002New secretary appointed (2 pages)
18 October 2002Director resigned (1 page)
18 October 2002Secretary resigned (1 page)
18 October 2002New secretary appointed (2 pages)
21 July 2002Full accounts made up to 31 December 2001 (23 pages)
21 July 2002Full accounts made up to 31 December 2001 (23 pages)
17 July 2002Return made up to 14/06/02; full list of members (8 pages)
17 July 2002Return made up to 14/06/02; full list of members (8 pages)
23 February 2002Particulars of mortgage/charge (5 pages)
23 February 2002Particulars of mortgage/charge (5 pages)
13 July 2001Return made up to 14/06/01; full list of members (8 pages)
13 July 2001Return made up to 14/06/01; full list of members (8 pages)
29 June 2001Full accounts made up to 31 December 2000 (23 pages)
29 June 2001Full accounts made up to 31 December 2000 (23 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
11 July 2000Full accounts made up to 31 December 1999 (26 pages)
11 July 2000Full accounts made up to 31 December 1999 (26 pages)
10 July 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 2000Director's particulars changed (1 page)
21 April 2000Director's particulars changed (1 page)
19 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
19 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
9 September 1999Full accounts made up to 31 March 1999 (25 pages)
9 September 1999Full accounts made up to 31 March 1999 (25 pages)
21 August 1999Particulars of mortgage/charge (7 pages)
21 August 1999Particulars of mortgage/charge (7 pages)
10 August 1999Particulars of mortgage/charge (3 pages)
10 August 1999Particulars of mortgage/charge (3 pages)
3 August 1999Return made up to 14/06/99; full list of members (6 pages)
3 August 1999Return made up to 14/06/99; full list of members (6 pages)
27 May 1999Director resigned (1 page)
27 May 1999Director resigned (1 page)
18 February 1999Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
18 February 1999Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
11 September 1998Full accounts made up to 31 March 1998 (25 pages)
11 September 1998Full accounts made up to 31 March 1998 (25 pages)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
22 June 1998Return made up to 14/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 1998Return made up to 14/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
2 November 1997Full group accounts made up to 31 March 1997 (29 pages)
2 November 1997Full group accounts made up to 31 March 1997 (29 pages)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
27 July 1997Return made up to 14/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 1997Return made up to 14/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 1996Director resigned (1 page)
28 October 1996Director resigned (1 page)
10 October 1996Return made up to 14/06/96; full list of members (8 pages)
10 October 1996Return made up to 14/06/96; full list of members (8 pages)
8 October 1996Full group accounts made up to 31 March 1996 (28 pages)
8 October 1996Full group accounts made up to 31 March 1996 (28 pages)
15 September 1996New director appointed (1 page)
15 September 1996Secretary resigned (2 pages)
15 September 1996Director resigned (1 page)
15 September 1996Secretary resigned (2 pages)
15 September 1996New director appointed (2 pages)
15 September 1996New director appointed (2 pages)
15 September 1996New director appointed (1 page)
15 September 1996Director resigned (1 page)
31 July 1996Return made up to 14/06/95; full list of members (8 pages)
31 July 1996Return made up to 14/06/95; full list of members (8 pages)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
31 May 1996Ad 01/12/94--------- £ si 49840@1 (2 pages)
31 May 1996Particulars of contract relating to shares (4 pages)
31 May 1996Particulars of contract relating to shares (4 pages)
31 May 1996Ad 01/12/94--------- £ si 14773@1 (2 pages)
31 May 1996Particulars of contract relating to shares (4 pages)
31 May 1996Ad 01/12/94--------- £ si 49840@1 (2 pages)
31 May 1996Particulars of contract relating to shares (4 pages)
31 May 1996Ad 01/12/94--------- £ si 14773@1 (2 pages)
31 May 1996Particulars of contract relating to shares (4 pages)
31 May 1996Particulars of contract relating to shares (4 pages)
31 May 1996Ad 01/12/94--------- £ si 218947@1 (2 pages)
31 May 1996Ad 01/12/94--------- £ si 164249@1 (2 pages)
31 May 1996Ad 01/12/94--------- £ si 218947@1 (2 pages)
31 May 1996Ad 01/12/94--------- £ si 164249@1 (2 pages)
31 May 1996Particulars of contract relating to shares (4 pages)
31 May 1996Particulars of contract relating to shares (4 pages)
30 April 1996Ad 01/12/94--------- £ si 164249@1=164249 £ ic 876896/1041145 (2 pages)
30 April 1996Ad 01/12/94--------- £ si 14773@1=14773 £ ic 593336/608109 (2 pages)
30 April 1996Ad 01/12/94--------- £ si 49840@1=49840 £ ic 608109/657949 (2 pages)
30 April 1996Ad 01/03/95--------- £ si 619256@1=619256 £ ic 1041145/1660401 (2 pages)
30 April 1996Ad 01/03/95--------- £ si 619256@1=619256 £ ic 1041145/1660401 (2 pages)
30 April 1996Ad 01/12/94--------- £ si 14773@1=14773 £ ic 593336/608109 (2 pages)
30 April 1996Particulars of contract relating to shares (4 pages)
30 April 1996Ad 01/12/94--------- £ si 49840@1=49840 £ ic 608109/657949 (2 pages)
30 April 1996Ad 26/07/94--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages)
30 April 1996Ad 01/12/94--------- £ si 218947@1=218947 £ ic 657949/876896 (2 pages)
30 April 1996Ad 01/12/94--------- £ si 164249@1=164249 £ ic 876896/1041145 (2 pages)
30 April 1996Ad 01/12/94--------- £ si 218947@1=218947 £ ic 657949/876896 (2 pages)
30 April 1996Ad 27/07/94--------- £ si 573236@1=573236 £ ic 20100/593336 (2 pages)
30 April 1996Ad 27/07/94--------- £ si 573236@1=573236 £ ic 20100/593336 (2 pages)
30 April 1996Particulars of contract relating to shares (4 pages)
30 April 1996Particulars of contract relating to shares (4 pages)
30 April 1996Ad 26/07/94--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages)
30 April 1996Particulars of contract relating to shares (4 pages)
27 February 1996Declaration of satisfaction of mortgage/charge (1 page)
27 February 1996Declaration of satisfaction of mortgage/charge (1 page)
5 February 1996Full group accounts made up to 31 March 1995 (28 pages)
5 February 1996Full group accounts made up to 31 March 1995 (28 pages)
1 June 1995Director resigned (2 pages)
1 June 1995Director resigned (2 pages)
22 March 1995Director resigned (2 pages)
22 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
23 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
23 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
19 August 1994Company name changed recruitment associates LIMITED\certificate issued on 22/08/94 (2 pages)
19 August 1994Company name changed recruitment associates LIMITED\certificate issued on 22/08/94 (2 pages)
18 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
18 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
19 May 1989Incorporation (13 pages)
19 May 1989Incorporation (13 pages)