SUMMIT SEARCH AND SELECTION LIMITED
AMERSHAM

Hellopages » Buckinghamshire » Chiltern » HP7 0DQ

Company number 04370431
Status Active
Incorporation Date 8 February 2002
Company Type Private Limited Company
Address 4 MARKET SQUARE, AMERSHAM, BUCKINGHAMSHIRE, HP7 0DQ
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Previous accounting period shortened from 31 October 2016 to 30 September 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of SUMMIT SEARCH AND SELECTION LIMITED are www.summitsearchandselection.co.uk, and www.summit-search-and-selection.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Summit Search and Selection Limited is a Private Limited Company. The company registration number is 04370431. Summit Search and Selection Limited has been working since 08 February 2002. The present status of the company is Active. The registered address of Summit Search and Selection Limited is 4 Market Square Amersham Buckinghamshire Hp7 0dq. . CUCKSON, Joanne Lisa is a Secretary of the company. CUCKSON, Joanne Lisa is a Director of the company. LIVESEY, Andrew Paul Richard is a Director of the company. Secretary FOSKETT, David Michel has been resigned. Nominee Secretary WHBC NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director WHBC NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
CUCKSON, Joanne Lisa
Appointed Date: 04 April 2002

Director
CUCKSON, Joanne Lisa
Appointed Date: 16 August 2011
47 years old

Director
LIVESEY, Andrew Paul Richard
Appointed Date: 19 February 2002
64 years old

Resigned Directors

Secretary
FOSKETT, David Michel
Resigned: 04 April 2002
Appointed Date: 19 February 2002

Nominee Secretary
WHBC NOMINEE SECRETARIES LIMITED
Resigned: 19 February 2002
Appointed Date: 08 February 2002

Nominee Director
WHBC NOMINEE DIRECTORS LIMITED
Resigned: 19 February 2002
Appointed Date: 08 February 2002

Persons With Significant Control

Mr Andrew Paul Richard Livesey
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joanne Lisa Livesey
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUMMIT SEARCH AND SELECTION LIMITED Events

17 Feb 2017
Confirmation statement made on 8 February 2017 with updates
02 Nov 2016
Previous accounting period shortened from 31 October 2016 to 30 September 2016
25 Jul 2016
Total exemption small company accounts made up to 31 October 2015
18 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100

05 Aug 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 44 more events
19 Feb 2002
Registered office changed on 19/02/02 from: wellesley house, 7 clarence parade, cheltenham, gloucestershire GL50 3NY
19 Feb 2002
Director resigned
19 Feb 2002
Secretary resigned
15 Feb 2002
Ad 12/02/02--------- £ si 1@1=1 £ ic 1/2
08 Feb 2002
Incorporation