CEEMA TECHNOLOGY RECRUITMENT LIMITED
BIGGLESWADE TECHNICAL DESIGN SERVICES LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » SG18 8QB
Company number 02148528
Status Active
Incorporation Date 20 July 1987
Company Type Private Limited Company
Address 4 THE OMEGA CENTRE STRATTON BUSINESS PARK, LONDON ROAD, BIGGLESWADE, BEDFORDSHIRE, SG18 8QB
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities, 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Termination of appointment of John Christopher Brook as a director on 30 June 2016. The most likely internet sites of CEEMA TECHNOLOGY RECRUITMENT LIMITED are www.ceematechnologyrecruitment.co.uk, and www.ceema-technology-recruitment.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-eight years and seven months. The distance to to Arlesey Rail Station is 3.5 miles; to Baldock Rail Station is 6.1 miles; to Ashwell & Morden Rail Station is 6.4 miles; to Hitchin Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ceema Technology Recruitment Limited is a Private Limited Company. The company registration number is 02148528. Ceema Technology Recruitment Limited has been working since 20 July 1987. The present status of the company is Active. The registered address of Ceema Technology Recruitment Limited is 4 The Omega Centre Stratton Business Park London Road Biggleswade Bedfordshire Sg18 8qb. The company`s financial liabilities are £10.6k. It is £-20.49k against last year. The cash in hand is £75.64k. It is £-192.57k against last year. And the total assets are £451.02k, which is £-552.31k against last year. MCGALL, Andrew William is a Director of the company. Secretary ANDREWS, Catherine Claire has been resigned. Secretary ANDREWS, Catherine Claire has been resigned. Secretary FLETCHER, Brian Edward has been resigned. Secretary GILL, Margaret Diane has been resigned. Director ANDREWS, Keith Frederick has been resigned. Director BROOK, John Christopher has been resigned. Director FLETCHER, Brian Edward has been resigned. Director WARD, David Charles has been resigned. The company operates in "Other engineering activities".


ceema technology recruitment Key Finiance

LIABILITIES £10.6k
-66%
CASH £75.64k
-72%
TOTAL ASSETS £451.02k
-56%
All Financial Figures

Current Directors

Director
MCGALL, Andrew William
Appointed Date: 12 June 2014
60 years old

Resigned Directors

Secretary
ANDREWS, Catherine Claire
Resigned: 11 November 2008
Appointed Date: 01 July 2002

Secretary
ANDREWS, Catherine Claire
Resigned: 30 June 1997
Appointed Date: 01 August 1996

Secretary
FLETCHER, Brian Edward
Resigned: 01 July 2002
Appointed Date: 30 June 1997

Secretary
GILL, Margaret Diane
Resigned: 01 August 1996

Director
ANDREWS, Keith Frederick
Resigned: 11 November 2008
85 years old

Director
BROOK, John Christopher
Resigned: 30 June 2016
Appointed Date: 02 November 2015
80 years old

Director
FLETCHER, Brian Edward
Resigned: 14 September 2015
Appointed Date: 30 June 1997
70 years old

Director
WARD, David Charles
Resigned: 19 December 2002
83 years old

Persons With Significant Control

Mr Keith Frederick Andrews
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more

CEEMA TECHNOLOGY RECRUITMENT LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
07 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Jul 2016
Termination of appointment of John Christopher Brook as a director on 30 June 2016
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2

...
... and 93 more events
03 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Mar 1988
New director appointed

13 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Aug 1987
Registered office changed on 13/08/87 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

20 Jul 1987
Incorporation

CEEMA TECHNOLOGY RECRUITMENT LIMITED Charges

24 May 2004
Guarantee & debenture
Delivered: 3 June 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 December 2001
Fixed and floating charge
Delivered: 20 December 2001
Status: Satisfied on 20 October 2012
Persons entitled: Royal Bank Invoice Finance Limited
Description: Fixed charge over any debt purchased by the security holder…
1 December 1999
Mortgage debenture
Delivered: 7 December 1999
Status: Satisfied on 13 January 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 June 1991
Guarantee & debenture
Delivered: 12 June 1991
Status: Satisfied on 20 August 1997
Persons entitled: Barclays Bank PLC
Description: See doc M395 ref M615C for full details. Fixed and floating…