PRN RECRUITMENT LTD. - LONDON
Company Profile | Company Filings |
Overview
PRN RECRUITMENT LTD. is a Private Limited Company from LONDON ENGLAND and has the status: Active.
PRN RECRUITMENT LTD. was incorporated 37 years ago on 12/02/1987 and has the registered number: 02099264. The accounts status is FULL and accounts are next due on 30/09/2024.
PRN RECRUITMENT LTD. was incorporated 37 years ago on 12/02/1987 and has the registered number: 02099264. The accounts status is FULL and accounts are next due on 30/09/2024.
PRN RECRUITMENT LTD. - LONDON
This company is listed in the following categories:
78200 - Temporary employment agency activities
78200 - Temporary employment agency activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 30/12/2022 | 30/09/2024 |
Registered Office
33 SOHO SQUARE
LONDON
W1D 3QU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2023 | 14/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS REBECCA JANE WATSON | Apr 1969 | British | Director | 2023-03-03 | CURRENT |
MR JAMIE BENJAMIN WEBB | Jan 1974 | British | Director | 2023-03-03 | CURRENT |
MR IAN JAMES MUNRO | Jun 1977 | British | Director | 2023-03-03 | CURRENT |
MR TRISTAN RAMUS | Sep 1972 | British | Director | 2023-03-03 | CURRENT |
MR MICHAEL SUBODH MEHTA | Dec 1967 | British | Director | 2023-03-03 UNTIL 2023-12-31 | RESIGNED |
MRS ALISON LOUISE WILFORD | Feb 1965 | British | Director | 2016-07-28 UNTIL 2018-10-31 | RESIGNED |
MR JOHN DAVID ABRAHAMSON | May 1946 | British | Secretary | 1995-06-21 UNTIL 1999-05-04 | RESIGNED |
DR SABAH ALI | Apr 1951 | British | Secretary | RESIGNED | |
CHRISTOPHER PAUL MARTIN | Jul 1962 | British | Secretary | 1999-05-04 UNTIL 2003-04-30 | RESIGNED |
MS REBECCA JANE WATSON | Apr 1969 | British | Secretary | 2003-04-30 UNTIL 2023-03-05 | RESIGNED |
MR ROGER CHARLES EDEN | Mar 1956 | British | Director | 1995-06-21 UNTIL 1999-03-25 | RESIGNED |
MS REBECCA JANE WATSON | Apr 1969 | British | Director | 2003-02-17 UNTIL 2023-03-03 | RESIGNED |
MR MICHAEL ROBERT SARSON | Jan 1956 | British | Director | 1998-11-30 UNTIL 2003-12-01 | RESIGNED |
MR JOHN ROWLEY | Feb 1944 | British | Director | 2005-05-20 UNTIL 2008-10-07 | RESIGNED |
MS JULIA ROBERTSON | Nov 1958 | British | Director | 2014-06-30 UNTIL 2023-03-03 | RESIGNED |
MR RICHARD KEITH OLNEY | Jun 1967 | British | Director | 2008-12-10 UNTIL 2012-01-13 | RESIGNED |
CHRISTOPHER PAUL MARTIN | Jul 1962 | British | Director | 2001-08-03 UNTIL 2003-04-30 | RESIGNED |
MR DARREN MEE | Jul 1965 | British | Director | 2015-04-20 UNTIL 2016-07-28 | RESIGNED |
MR NIGEL PHILIP MARSH | Oct 1962 | British | Director | 2005-12-01 UNTIL 2020-08-11 | RESIGNED |
DAVID ANTHONY LAKE | Jan 1953 | British | Director | 1999-05-04 UNTIL 2001-08-03 | RESIGNED |
MR ANDREW JEREMY BURCHALL | May 1964 | British | Director | 2005-12-01 UNTIL 2014-07-31 | RESIGNED |
MR DESMOND MARK CHRISTOPHER DOYLE | Jul 1965 | British | Director | 2003-02-17 UNTIL 2009-05-14 | RESIGNED |
MRS DIANA FREDERICA CORNISH | Jan 1943 | British | Director | 1999-07-22 UNTIL 2001-11-05 | RESIGNED |
MR TIMOTHY BRIANT | Apr 1970 | British | Director | 2020-02-20 UNTIL 2023-03-03 | RESIGNED |
GEOFFREY IAN BRAILEY | May 1950 | British | Director | 1995-06-21 UNTIL 1999-03-25 | RESIGNED |
MRS JANET IRIS BARN | Nov 1951 | British | Director | 1996-12-02 UNTIL 2003-04-30 | RESIGNED |
DR MOW BAKER | Jun 1948 | British | Director | RESIGNED | |
DR SABAH ALI | Apr 1951 | British | Director | RESIGNED | |
MR JOHN DAVID ABRAHAMSON | May 1946 | British | Director | 1995-06-21 UNTIL 1999-07-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Rss Global Limited | 2023-03-03 - 2023-03-03 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Medacs Global Group Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |