VECTOR RECRUITMENT LTD.
TECHNOLOGY PARK CRANFIELD

Hellopages » Bedfordshire » Central Bedfordshire » MK43 0BT

Company number 03930657
Status Active
Incorporation Date 22 February 2000
Company Type Private Limited Company
Address THE INNOVATION CENTRE, UNIVERSITY WAY CRANFIELD, TECHNOLOGY PARK CRANFIELD, BEDFORDSHIRE, MK43 0BT
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 100 . The most likely internet sites of VECTOR RECRUITMENT LTD. are www.vectorrecruitment.co.uk, and www.vector-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Fenny Stratford Rail Station is 5.9 miles; to Milton Keynes Central Rail Station is 6.4 miles; to Bletchley Rail Station is 6.7 miles; to Flitwick Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vector Recruitment Ltd is a Private Limited Company. The company registration number is 03930657. Vector Recruitment Ltd has been working since 22 February 2000. The present status of the company is Active. The registered address of Vector Recruitment Ltd is The Innovation Centre University Way Cranfield Technology Park Cranfield Bedfordshire Mk43 0bt. . VAOS, Deborah Jane is a Secretary of the company. COCKLE, Simon Geoffrey is a Director of the company. HOUGHTON, Gillian Mary is a Director of the company. Secretary HOUGHTON, Gillian Mary has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
VAOS, Deborah Jane
Appointed Date: 01 September 2013

Director
COCKLE, Simon Geoffrey
Appointed Date: 22 February 2000
66 years old

Director
HOUGHTON, Gillian Mary
Appointed Date: 01 September 2013
65 years old

Resigned Directors

Secretary
HOUGHTON, Gillian Mary
Resigned: 01 September 2013
Appointed Date: 22 February 2000

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 22 February 2000
Appointed Date: 22 February 2000

Persons With Significant Control

Mr Simon Geoffrey Cockle
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Gillian Mary Houghton
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VECTOR RECRUITMENT LTD. Events

27 Feb 2017
Confirmation statement made on 22 February 2017 with updates
23 Nov 2016
Total exemption small company accounts made up to 31 March 2016
22 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100

06 Jun 2015
Total exemption small company accounts made up to 31 March 2015
16 Mar 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100

...
... and 45 more events
07 Mar 2001
Ad 23/01/01--------- £ si 99@1
26 Feb 2001
Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director's particulars changed

06 Jul 2000
Accounting reference date extended from 28/02/01 to 31/03/01
03 Mar 2000
Secretary resigned
22 Feb 2000
Incorporation

VECTOR RECRUITMENT LTD. Charges

14 May 2013
Charge code 0393 0657 0004
Delivered: 15 May 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: By way of fixed charge the following property of the…
12 August 2010
All assets debenture
Delivered: 13 August 2010
Status: Satisfied on 6 July 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
25 May 2007
Debenture
Delivered: 31 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 September 2002
Debenture
Delivered: 9 October 2002
Status: Satisfied on 27 October 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…