GLOBAL CHOICE RECRUITMENT LIMITED

The Derby Conference Centre The Derby Conference Centre, Derby, DE24 8UX
StatusDISSOLVED
Company No.04026388
CategoryPrivate Limited Company
Incorporated04 Jul 2000
Age23 years, 11 months
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 5 months

SUMMARY

GLOBAL CHOICE RECRUITMENT LIMITED is an dissolved private limited company with number 04026388. It was incorporated 23 years, 11 months ago, on 04 July 2000 and it was dissolved 2 years, 5 months ago, on 04 January 2022. The company address is The Derby Conference Centre The Derby Conference Centre, Derby, DE24 8UX.



People

DYE, Sarah Louise

Secretary

ACTIVE

Assigned on 19 Jun 2013

Current time on role 10 years, 11 months, 15 days

DYE, Sarah Louise

Director

Finance Director

ACTIVE

Assigned on 19 Jun 2013

Current time on role 10 years, 11 months, 15 days

PENDLEBURY, Andrew Mark

Director

Director

ACTIVE

Assigned on 23 Apr 2009

Current time on role 15 years, 1 month, 11 days

BAILEY, Andrew

Secretary

RESIGNED

Assigned on 22 Jul 2010

Resigned on 19 Jun 2013

Time on role 2 years, 10 months, 28 days

BAILEY, Andrew

Secretary

Chartered Accountant

RESIGNED

Assigned on 09 Mar 2007

Resigned on 10 Mar 2009

Time on role 2 years, 1 day

BAILEY, Andrew

Secretary

Company Director

RESIGNED

Assigned on 28 Nov 2003

Resigned on 20 Jun 2006

Time on role 2 years, 6 months, 22 days

JARVIS, Elaine

Secretary

Group Financial Controller

RESIGNED

Assigned on 20 Jun 2006

Resigned on 09 Mar 2007

Time on role 8 months, 19 days

KENDALL, Jonathan Mark

Secretary

Director

RESIGNED

Assigned on 10 Mar 2009

Resigned on 22 Jul 2010

Time on role 1 year, 4 months, 12 days

MCWEENEY, Peter

Secretary

RESIGNED

Assigned on 04 Jul 2000

Resigned on 01 Jan 2002

Time on role 1 year, 5 months, 28 days

MOULTON, Stephanie Jane

Secretary

RESIGNED

Assigned on 01 Jan 2002

Resigned on 28 Nov 2003

Time on role 1 year, 10 months, 27 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 04 Jul 2000

Resigned on 04 Jul 2000

Time on role

BAILEY, Andrew

Director

Chartered Accountant

RESIGNED

Assigned on 25 May 2011

Resigned on 19 Jun 2013

Time on role 2 years, 25 days

CHAPMAN, Clive

Director

Director

RESIGNED

Assigned on 04 Jul 2000

Resigned on 27 Jan 2006

Time on role 5 years, 6 months, 23 days

DOUIE, William James Charles

Director

Chairman

RESIGNED

Assigned on 23 Oct 2000

Resigned on 23 Apr 2009

Time on role 8 years, 6 months

HEWETT, Gary Martin

Director

Director

RESIGNED

Assigned on 23 Apr 2009

Resigned on 04 Apr 2012

Time on role 2 years, 11 months, 11 days

HUGHES, Lee Michael

Director

Director

RESIGNED

Assigned on 24 Apr 2009

Resigned on 21 Feb 2011

Time on role 1 year, 9 months, 27 days

KENDALL, Jonathan Mark

Director

Director

RESIGNED

Assigned on 23 Apr 2009

Resigned on 22 Jul 2010

Time on role 1 year, 2 months, 29 days

RICE, Simon Alexander

Director

Director

RESIGNED

Assigned on 24 Apr 2009

Resigned on 29 Jun 2011

Time on role 2 years, 2 months, 5 days


Some Companies

CUTTING CREW PUBLISHING LTD

63 LANSDOWNE PLACE,HOVE,BN3 1FL

Number:11051774
Status:ACTIVE
Category:Private Limited Company

FENHOPE LIMITED

4 WALNUT CLOSE,DERBY,DE73 7JL

Number:01262811
Status:ACTIVE
Category:Private Limited Company

FINDECO LIMITED

102 LANGDALE HOUSE,LONDON,SE1 1EN

Number:07393806
Status:ACTIVE
Category:Private Limited Company

FRANK CONSULTANTS LIMITED

11 GIVENS STREET,SUNDERLAND,SR6 0NP

Number:11032744
Status:ACTIVE
Category:Private Limited Company

NORTHWIDE JOINERY LTD

23 KINLOSS SQUARE,CRAMLINGTON,NE23 2XL

Number:03339913
Status:ACTIVE
Category:Private Limited Company

SLEEK CONSULTING LTD

THE HERMITAGE,BRENTWOOD,CM15 8AG

Number:09653790
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source