Company number 06857482
Status Active
Incorporation Date 24 March 2009
Company Type Private Limited Company
Address 222 BISHOPSGATE, LONDON, EC2M 4QD
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Resolutions
NM01 ‐
Change of name by resolution
RES15 ‐
Change company name resolution on 2016-11-09
; Termination of appointment of Adam Aziz as a director on 30 September 2016; Full accounts made up to 1 April 2016. The most likely internet sites of NGAGE PROACTIVE TECHNICAL RECRUITMENT LIMITED are www.ngageproactivetechnicalrecruitment.co.uk, and www.ngage-proactive-technical-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ngage Proactive Technical Recruitment Limited is a Private Limited Company.
The company registration number is 06857482. Ngage Proactive Technical Recruitment Limited has been working since 24 March 2009.
The present status of the company is Active. The registered address of Ngage Proactive Technical Recruitment Limited is 222 Bishopsgate London Ec2m 4qd. . DOLAN, Graham John Anthony is a Secretary of the company. BURCHALL, Andrew Jeremy is a Director of the company. HERRON, Adam is a Director of the company. Secretary SHAH, Sunil has been resigned. Director AZIZ, Adam has been resigned. Director BURPITT, Ian Neil has been resigned. Director CAAN, James has been resigned. Director COOK, Timothy James has been resigned. Director JALAN, Deepak has been resigned. Director RAMUS, Tristan Nicholas has been resigned. Director STERLING, Michael David has been resigned. Director STERLING, Michael David has been resigned. Director STRATFORD, Trish has been resigned. Director TONKIN, Oliver Charles has been resigned. Director WOLTER, Ian Reiner has been resigned. The company operates in "Temporary employment agency activities".
Current Directors
Resigned Directors
Secretary
SHAH, Sunil
Resigned: 09 October 2009
Appointed Date: 24 March 2009
Director
AZIZ, Adam
Resigned: 30 September 2016
Appointed Date: 11 June 2015
42 years old
Director
CAAN, James
Resigned: 01 September 2010
Appointed Date: 27 April 2009
64 years old
Director
JALAN, Deepak
Resigned: 26 November 2014
Appointed Date: 27 April 2009
52 years old
Director
STRATFORD, Trish
Resigned: 20 November 2009
Appointed Date: 27 April 2009
58 years old
NGAGE PROACTIVE TECHNICAL RECRUITMENT LIMITED Events
18 Nov 2016
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2016-11-09
26 Oct 2016
Termination of appointment of Adam Aziz as a director on 30 September 2016
04 Aug 2016
Full accounts made up to 1 April 2016
24 Mar 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
01 Oct 2015
Director's details changed for Mr Adam Herron on 1 October 2015
...
... and 62 more events
12 May 2009
Accounting reference date extended from 31/03/2010 to 30/04/2010
12 May 2009
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
-
RES12 ‐
Resolution of varying share rights or name
12 May 2009
Particulars of a mortgage or charge / charge no: 1
24 Mar 2009
Incorporation
26 November 2014
Charge code 0685 7482 0004
Delivered: 1 December 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (as Security Agent)
Description: Contains fixed charge…
26 November 2014
Charge code 0685 7482 0003
Delivered: 29 November 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
22 December 2011
All assets debenture
Delivered: 24 December 2011
Status: Satisfied
on 8 December 2014
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…
1 May 2009
All assets debenture
Delivered: 12 May 2009
Status: Satisfied
on 22 December 2011
Persons entitled: Eurofactor (UK) LTD
Description: Fixed and floating charge over the undertaking and all…