STOTT & MAY PROFESSIONAL SEARCH LIMITED
LONDON ALPHA TALENT SEARCH LIMITED TECHNICHE CONSULTING LIMITED

Hellopages » City of London » City of London » EC4R 0AA

Company number 06987598
Status Active
Incorporation Date 11 August 2009
Company Type Private Limited Company
Address 6TH FLOOR CANNON GREEN, 27 BUSH LANE, LONDON, UNITED KINGDOM, EC4R 0AA
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Registered office address changed from 6th Floor Cannon Green 27 Bush Lane London EC4R 0AN England to 6th Floor Cannon Green 27 Bush Lane London EC4R 0AA on 11 April 2017; Registered office address changed from 5 Aldermanbury Square 11th Floor London EC2V 7HR to 6th Floor Cannon Green 27 Bush Lane London EC4R 0AN on 11 April 2017; Auditor's resignation. The most likely internet sites of STOTT & MAY PROFESSIONAL SEARCH LIMITED are www.stottmayprofessionalsearch.co.uk, and www.stott-may-professional-search.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. Stott May Professional Search Limited is a Private Limited Company. The company registration number is 06987598. Stott May Professional Search Limited has been working since 11 August 2009. The present status of the company is Active. The registered address of Stott May Professional Search Limited is 6th Floor Cannon Green 27 Bush Lane London United Kingdom Ec4r 0aa. . DANIELS, Giles is a Director of the company. STOTT, Stephen Paul is a Director of the company. Secretary ROSEN, Laurence Roland has been resigned. Director BECKSON, Scott Michael has been resigned. Director DAVIS, Andrew Simon has been resigned. Director ROSEN, Laurence Roland has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
DANIELS, Giles
Appointed Date: 05 July 2010
49 years old

Director
STOTT, Stephen Paul
Appointed Date: 23 October 2009
54 years old

Resigned Directors

Secretary
ROSEN, Laurence Roland
Resigned: 04 November 2015
Appointed Date: 11 August 2009

Director
BECKSON, Scott Michael
Resigned: 15 February 2010
Appointed Date: 02 October 2009
50 years old

Director
DAVIS, Andrew Simon
Resigned: 11 August 2009
Appointed Date: 11 August 2009
62 years old

Director
ROSEN, Laurence Roland
Resigned: 04 November 2015
Appointed Date: 11 August 2009
85 years old

Persons With Significant Control

Stott And May Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STOTT & MAY PROFESSIONAL SEARCH LIMITED Events

11 Apr 2017
Registered office address changed from 6th Floor Cannon Green 27 Bush Lane London EC4R 0AN England to 6th Floor Cannon Green 27 Bush Lane London EC4R 0AA on 11 April 2017
11 Apr 2017
Registered office address changed from 5 Aldermanbury Square 11th Floor London EC2V 7HR to 6th Floor Cannon Green 27 Bush Lane London EC4R 0AN on 11 April 2017
06 Mar 2017
Auditor's resignation
25 Aug 2016
Confirmation statement made on 11 August 2016 with updates
17 Aug 2016
Termination of appointment of Laurence Roland Rosen as a secretary on 4 November 2015
...
... and 64 more events
21 Aug 2009
Accounting reference date extended from 31/08/2010 to 31/12/2010
17 Aug 2009
Director and secretary appointed laurence roland rosen
17 Aug 2009
Appointment terminated director andrew davis
12 Aug 2009
Company name changed techniche consulting LIMITED\certificate issued on 13/08/09
11 Aug 2009
Incorporation

STOTT & MAY PROFESSIONAL SEARCH LIMITED Charges

12 August 2011
Charge of deposit
Delivered: 18 August 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
1 August 2011
Debenture
Delivered: 4 August 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 July 2011
All assets debenture
Delivered: 30 July 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
10 November 2009
Debenture
Delivered: 13 November 2009
Status: Satisfied on 29 July 2011
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…