ATA RECRUITMENT LIMITED

Address:
The Derby Conference Centre, London Road, Derby, DE24 8UX

ATA RECRUITMENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04315383. The registration start date is November 1, 2001. The current status is Active.

Company Overview

Company Number 04315383
Company Name ATA RECRUITMENT LIMITED
Registered Address The Derby Conference Centre
London Road
Derby
DE24 8UX
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2001-11-01
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-11-29
Returns Last Update 2015-11-01
Confirmation Statement Due Date 2020-12-13
Confirmation Statement Last Update 2019-11-01
Mortgage Charges 8
Mortgage Outstanding 6
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70229 Management consultancy activities other than financial management

Office Location

Address THE DERBY CONFERENCE CENTRE
LONDON ROAD
Post Town DERBY
Post Code DE24 8UX

Companies with the same location

Entity Name Office Address
ATA GLOBAL STAFFING SOLUTIONS LIMITED The Derby Conference Centre, London Road, Derby, DE24 8UX
WJM SPORTS LIMITED The Derby Conference Centre, London Road, Derby, Derbyshire, DE24 8UX
GLOBAL CHOICE RECRUITMENT LIMITED The Derby Conference Centre, London Road, Derby, DE24 8UX
GANYMEDE SOLUTIONS LIMITED The Derby Conference Centre, London Road, Derby, DE24 8UX
THE DERBY CONFERENCE CENTRE LIMITED The Derby Conference Centre, London Road, Derby, DE24 8UX
RTC GROUP PLC The Derby Conference Centre, London Road, Derby, DE24 8UX
ATA SELECTION LIMITED The Derby Conference Centre, London Road, Derby, DE24 8UX

Companies with the same post code

Entity Name Office Address
THEWKOUT LIMITED The Lodge The Derby Conference Centre Ltd, London Road, Alvaston, Derby, DE24 8UX, United Kingdom
DA SPORTS LIMITED Room 9, The Derby Conference Centre London Road, Alvaston, Derby, DE24 8UX, United Kingdom
ACTIVE ND LIMITED Room 9 The Derby Conference Centre, London Road, Derby, DE24 8UX, United Kingdom
SORT GROUP LIMITED Burdsall House Derby Conference Centre, London Road, Derby, DE24 8UX, England
SORT LEGAL LIMITED Burdsall House Derby Conference Centre, London Road, Derby, DE24 8UX, England
SORT TECHNOLOGY LTD Burdsall House Derby Conference Centre, London Road, Derby, DE24 8UX, England
SORT LIMITED Burdsall House Derby Conference Centre, London Road, Derby, DE24 8UX, England
PLAY SPORTS LIMITED Room 9 The Derby Conference Centre, London Road, Derby, Derbyshire, DE24 8UX

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DYE, Sarah Louise Secretary (Active) The Derby Conference Centre, London Road, Derby, DE24 8UX /
20 February 2013
/
DYE, Sarah Louise Director (Active) The Derby Conference Centre, London Road, Derby, DE24 8UX October 1966 /
2 January 2014
British /
Great Britain
Finance Director
PENDLEBURY, Andrew Mark Director (Active) The Derby Conference Centre, London Road, Alvaston, Derby, Derbyshire, Great Britain, DE24 8UX June 1960 /
27 November 2007
British /
England
Director
BAILEY, Andrew Secretary (Resigned) The Derby Conference Centre, London Road, Derby, DE24 8UX /
22 July 2010
/
BAILEY, Andrew Secretary (Resigned) 14 Austen Court, Cubbington, Leamington Spa, Warwickshire, CV32 7LJ /
9 March 2007
/
BAILEY, Andrew Secretary (Resigned) 14 Austen Court, Cubbington, Leamington Spa, Warwickshire, CV32 7LJ /
28 November 2003
/
JARVIS, Elaine Secretary (Resigned) 66 Chandag Road, Keynsham, Bristol, BS31 1PL /
20 June 2006
/
KENDALL, Jonathan Mark Secretary (Resigned) The Derby Conference Centre, London Road, Derby, DE24 8UX /
25 July 2007
/
MCWEENEY, Peter Secretary (Resigned) 2b Wellesley Road, Twickenham, Middlesex, TW2 5RS /
1 November 2001
/
MOULTON, Stephanie Jane Secretary (Resigned) Hillview Cottage, Vicarage Street Painswick, Stroud, Gloucestershire, GL6 6XS /
15 November 2001
/
BAILEY, Andrew Director (Resigned) The Derby Conference Centre, London Road, Derby, DE24 8UX September 1956 /
25 May 2011
British /
United Kingdom
Chartered Accountant
BAILEY, Andrew Director (Resigned) 14 Austen Court, Cubbington, Leamington Spa, Warwickshire, CV32 7LJ September 1956 /
20 May 2003
British /
United Kingdom
Commercial Director
BULLOCH, Scott James Director (Resigned) The Derby Conference Centre, London Road, Derby, DE24 8UX June 1974 /
20 June 2012
British /
England
Company Director
CHAPMAN, Clive Director (Resigned) Rudloe Woods Beech Road, Box Hill, Corsham, Wiltshire, SN13 8HE December 1960 /
1 November 2001
British /
Chief Executive
CORNWELL, Charles Domonic Director (Resigned) Wallis Cottage, Wallace Lane East Harptree, Bristol, Avon, BS40 6BU February 1972 /
21 March 2007
British /
Company Director
DOUIE, William James Charles Director (Resigned) The Derby Conference Centre, London Road, Derby, DE24 8UX June 1939 /
1 November 2001
British /
United Kingdom
Chairman
HARDAKER, Andrew Director (Resigned) The Derby Conference Centre, London Road, Derby, DE24 8UX November 1974 /
21 March 2007
British /
United Kingdom
Company Director
HARGRAVE, James Director (Resigned) The Derby Conference Centre, London Road, Derby, DE24 8UX December 1979 /
17 December 2012
British /
England
Group Financial Controller
HEWETT, Gary Martin Director (Resigned) The Derby Conference Centre, London Road, Derby, DE24 8UX May 1961 /
24 February 2009
British /
United Kingdom
Director
KENDALL, Jonathan Mark Director (Resigned) The Derby Conference Centre, London Road, Derby, DE24 8UX January 1970 /
25 July 2007
British /
United Kingdom
Accountant
LONDON LAW SERVICES LIMITED Nominee Director (Resigned) 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP /
1 November 2001
/
MANSFIELD, Adrian John Director (Resigned) The Derby Conference Centre, London Road, Derby, DE24 8UX December 1974 /
20 June 2012
British /
England
Company Director
MCWEENEY, Peter Director (Resigned) 2b Wellesley Road, Twickenham, Middlesex, TW2 5RS January 1958 /
1 November 2001
British /
Finance Director
POWELL, Samantha Director (Resigned) The Derby Conference Centre, London Road, Derby, DE24 8UX March 1979 /
17 December 2012
British /
England
Group Marketing Manager
SMITH, Russell Martin Director (Resigned) Houndsworth, Moor Lane, Clevedon, Avon, BS21 6TD March 1967 /
1 November 2001
British /
United Kingdom
Recruitment Consultant
THAM, Michael Director (Resigned) The New House Angram Road, Long Marston, York, North Yorkshire, YO26 7LR December 1944 /
18 December 2001
British /
United Kingdom
Railway Consultant

Competitor

Search similar business entities

Post Town DERBY
Post Code DE24 8UX
SIC Code 70229 - Management consultancy activities other than financial management

Improve Information

Please provide details on ATA RECRUITMENT LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches