CONSULT INFORMATION TECHNOLOGY RECRUITMENT LIMITED
ELY

Hellopages » Cambridgeshire » East Cambridgeshire » CB7 4JW

Company number 03563744
Status Active
Incorporation Date 14 May 1998
Company Type Private Limited Company
Address GEORGE COURT, BARTHOLOMEW'S WALK, ELY, CAMBRIDGESHIRE, CB7 4JW
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 14 May 2017 with updates; Director's details changed for Mrs Patricia Helen Kersey on 14 May 2017; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of CONSULT INFORMATION TECHNOLOGY RECRUITMENT LIMITED are www.consultinformationtechnologyrecruitment.co.uk, and www.consult-information-technology-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Consult Information Technology Recruitment Limited is a Private Limited Company. The company registration number is 03563744. Consult Information Technology Recruitment Limited has been working since 14 May 1998. The present status of the company is Active. The registered address of Consult Information Technology Recruitment Limited is George Court Bartholomew S Walk Ely Cambridgeshire Cb7 4jw. . KERSEY, Patricia Helen is a Director of the company. Secretary KERSEY, Ian Robert has been resigned. Secretary RUSH, Derek Ronald has been resigned. Secretary TAYLOR, Jane Marie has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Director
KERSEY, Patricia Helen
Appointed Date: 14 May 1998
66 years old

Resigned Directors

Secretary
KERSEY, Ian Robert
Resigned: 30 June 2015
Appointed Date: 26 February 2007

Secretary
RUSH, Derek Ronald
Resigned: 07 August 2003
Appointed Date: 14 May 1998

Secretary
TAYLOR, Jane Marie
Resigned: 26 February 2007
Appointed Date: 08 August 2003

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 14 May 1998
Appointed Date: 14 May 1998

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 14 May 1998
Appointed Date: 14 May 1998

Persons With Significant Control

Mrs Patricia Helen Kersey
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Neaves & Neat Employment Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

CONSULT INFORMATION TECHNOLOGY RECRUITMENT LIMITED Events

20 May 2017
Confirmation statement made on 14 May 2017 with updates
19 May 2017
Director's details changed for Mrs Patricia Helen Kersey on 14 May 2017
02 Nov 2016
Total exemption small company accounts made up to 30 June 2016
13 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2

05 Nov 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 50 more events
27 May 1998
Director resigned
27 May 1998
New director appointed
27 May 1998
New secretary appointed
27 May 1998
Registered office changed on 27/05/98 from: 31 corsham street london N1 6DR
14 May 1998
Incorporation

CONSULT INFORMATION TECHNOLOGY RECRUITMENT LIMITED Charges

5 August 2003
Legal charge
Delivered: 6 August 2003
Status: Satisfied on 11 May 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 76 broad street ely cambridgeshire CB7 4BE.
16 June 2003
Debenture
Delivered: 26 June 2003
Status: Satisfied on 11 May 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…