TWENTY FOUR SEVEN RECRUITMENT SERVICES LIMITED - WREXHAM
Company Profile | Company Filings |
Overview
TWENTY FOUR SEVEN RECRUITMENT SERVICES LIMITED is a Private Limited Company from WREXHAM and has the status: Active.
TWENTY FOUR SEVEN RECRUITMENT SERVICES LIMITED was incorporated 23 years ago on 04/10/2000 and has the registered number: 04083397. The accounts status is GROUP and accounts are next due on 31/12/2024.
TWENTY FOUR SEVEN RECRUITMENT SERVICES LIMITED was incorporated 23 years ago on 04/10/2000 and has the registered number: 04083397. The accounts status is GROUP and accounts are next due on 31/12/2024.
TWENTY FOUR SEVEN RECRUITMENT SERVICES LIMITED - WREXHAM
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 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
OAKWOOD HOUSE BLACKWOOD BUSINESS PARK
WREXHAM
LL13 9UG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/12/2023 | 22/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JORDAN CHRISTY WILLIAMS | Jun 1995 | British | Director | 2021-10-19 | CURRENT |
MR STEPHEN WATKIN | Jun 1971 | British | Director | 2020-04-28 | CURRENT |
MR JORDAN CHRISTY WILLIAMS | Jun 1995 | British | Director | 2013-11-08 UNTIL 2018-04-10 | RESIGNED |
DEANSGATE COMPANY FORMATIONS LIMITED | Corporate Nominee Director | 2000-10-04 UNTIL 2000-10-04 | RESIGNED | ||
BRITANNIA COMPANY FORMATIONS LIMITED | Corporate Nominee Secretary | 2000-10-04 UNTIL 2000-10-04 | RESIGNED | ||
MRS EMMA LOUISE ELLISON | Secretary | 2008-03-28 UNTIL 2014-03-25 | RESIGNED | ||
MR DARREN JONES | Secretary | 2021-12-15 UNTIL 2022-01-21 | RESIGNED | ||
RYAN BENJAMIN NORRIS | Jun 1977 | Secretary | 2006-12-22 UNTIL 2008-03-28 | RESIGNED | |
MR SIMON MARK POVEY | Secretary | 2015-10-19 UNTIL 2021-12-10 | RESIGNED | ||
SIMON MARK POVEY | Jun 1975 | Secretary | 2004-06-25 UNTIL 2006-12-22 | RESIGNED | |
GILLIAN ANN WILLIAMS | Secretary | 2000-10-04 UNTIL 2004-06-25 | RESIGNED | ||
FRED WILLETS | Feb 1932 | British | Director | 2004-06-25 UNTIL 2005-08-17 | RESIGNED |
RICHARD SAMUEL WOOD | Aug 1981 | British | Director | 2005-01-20 UNTIL 2006-09-01 | RESIGNED |
PHILIP JAMES WILLIAMS | Feb 1963 | British | Director | 2000-10-04 UNTIL 2004-06-25 | RESIGNED |
NICHOLAS JULIAN CLEARY | Jul 1963 | British | Director | 2008-02-01 UNTIL 2008-06-24 | RESIGNED |
MR JORDAN CHRISTY WILLIAMS | Jun 1995 | British | Director | 2018-07-05 UNTIL 2019-07-22 | RESIGNED |
MARLENE WILLETTS | Nov 1937 | British | Director | 2006-09-01 UNTIL 2012-08-06 | RESIGNED |
FRED WILLETTS | Feb 1932 | British | Director | 2006-09-01 UNTIL 2014-09-26 | RESIGNED |
MARLENE WILLETS | Nov 1937 | British | Director | 2004-06-25 UNTIL 2005-08-17 | RESIGNED |
AMANDA LOUISE LILLIS | May 1980 | British | Director | 2022-05-04 UNTIL 2022-10-21 | RESIGNED |
MR CHRISTOPHER JAMES WEBLEY | Nov 1968 | British | Director | 2005-01-20 UNTIL 2021-10-18 | RESIGNED |
MR JAMES GAVIN RITCHIE | Sep 1967 | British | Director | 2021-10-19 UNTIL 2022-12-21 | RESIGNED |
SIMON MARK POVEY | Jun 1975 | Director | 2005-01-20 UNTIL 2005-02-14 | RESIGNED | |
NEVILLE ARTHUR CROWTHER | Jun 1927 | British | Director | 2004-06-25 UNTIL 2005-08-17 | RESIGNED |
IRENE CROWTHER | Apr 1929 | British | Director | 2004-06-25 UNTIL 2005-08-17 | RESIGNED |
GARY COTTOM | Aug 1967 | British | Director | 2008-06-24 UNTIL 2010-07-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Jordan Christy Williams | 2023-11-03 | 6/1995 | Wrexham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Philip James Williams | 2016-04-06 - 2023-11-03 | 2/1963 | Gibraltar |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
TWENTY_FOUR_SEVEN_RECRUIT - Accounts | 2023-12-21 | 31-03-2023 | £56,304 Cash £2,344,686 equity |
TWENTY_FOUR_SEVEN_RECRUIT - Accounts | 2022-12-03 | 31-03-2022 | £1,708,942 Cash £2,018,138 equity |
TWENTY_FOUR_SEVEN_RECRUIT - Accounts | 2021-12-23 | 31-03-2021 | £2,566,176 Cash £1,919,786 equity |
TWENTY_FOUR_SEVEN_RECRUIT - Accounts | 2021-03-16 | 31-03-2020 | £640,389 Cash £1,104,313 equity |
TWENTY_FOUR_SEVEN_RECRUIT - Accounts | 2019-12-28 | 31-03-2019 | £2,451,443 Cash £224,282 equity |