NORTH GATE EXECUTIVE SEARCH LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 6EU

Company number 06019435
Status Active
Incorporation Date 5 December 2006
Company Type Private Limited Company
Address 110 CANNON STREET, LONDON, EC4N 6EU
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-eight events have happened. The last three records are Registration of charge 060194350003, created on 5 January 2017; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 20 . The most likely internet sites of NORTH GATE EXECUTIVE SEARCH LIMITED are www.northgateexecutivesearch.co.uk, and www.north-gate-executive-search.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.North Gate Executive Search Limited is a Private Limited Company. The company registration number is 06019435. North Gate Executive Search Limited has been working since 05 December 2006. The present status of the company is Active. The registered address of North Gate Executive Search Limited is 110 Cannon Street London Ec4n 6eu. . HAYLETT, Barry George is a Director of the company. ORR, James Edward is a Director of the company. Secretary COVE, Peter John Francis has been resigned. Secretary DRIVER, Stephen has been resigned. Secretary MCDONALD, Damien Patrick has been resigned. Secretary WHITE, Colin Meadows has been resigned. Director DRIVER, Stephen has been resigned. Director MCDONALD, Damien Patrick has been resigned. Director PARFITT, Robert John has been resigned. Director WEBSTER, David John has been resigned. Director WHITE, Colin Meadows has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Director
HAYLETT, Barry George
Appointed Date: 01 January 2007
47 years old

Director
ORR, James Edward
Appointed Date: 09 December 2011
45 years old

Resigned Directors

Secretary
COVE, Peter John Francis
Resigned: 29 April 2008
Appointed Date: 07 January 2008

Secretary
DRIVER, Stephen
Resigned: 07 January 2008
Appointed Date: 05 December 2006

Secretary
MCDONALD, Damien Patrick
Resigned: 09 December 2011
Appointed Date: 02 August 2010

Secretary
WHITE, Colin Meadows
Resigned: 02 August 2010
Appointed Date: 29 April 2008

Director
DRIVER, Stephen
Resigned: 18 April 2008
Appointed Date: 05 December 2006
61 years old

Director
MCDONALD, Damien Patrick
Resigned: 09 December 2011
Appointed Date: 02 August 2010
52 years old

Director
PARFITT, Robert John
Resigned: 28 April 2010
Appointed Date: 18 April 2008
70 years old

Director
WEBSTER, David John
Resigned: 09 December 2011
Appointed Date: 05 December 2006
58 years old

Director
WHITE, Colin Meadows
Resigned: 02 August 2010
Appointed Date: 29 April 2008
63 years old

NORTH GATE EXECUTIVE SEARCH LIMITED Events

05 Jan 2017
Registration of charge 060194350003, created on 5 January 2017
06 Jun 2016
Total exemption small company accounts made up to 30 September 2015
25 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 20

23 Apr 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 20

16 Dec 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 48 more events
08 Mar 2007
New director appointed
08 Mar 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights

08 Mar 2007
Accounting reference date shortened from 31/12/07 to 30/09/07
28 Feb 2007
Particulars of mortgage/charge
05 Dec 2006
Incorporation

NORTH GATE EXECUTIVE SEARCH LIMITED Charges

5 January 2017
Charge code 0601 9435 0003
Delivered: 5 January 2017
Status: Outstanding
Persons entitled: Quba Solutions LTD
Description: Contains fixed charge…
28 September 2010
Debenture
Delivered: 6 October 2010
Status: Satisfied on 15 December 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
21 February 2007
Debenture
Delivered: 28 February 2007
Status: Satisfied on 1 October 2010
Persons entitled: Driver Consult Limited
Description: Fixed and floating charges over the undertaking and all…