INTERACTION RECRUITMENT PLC
HUNTINGDON SPECIALIST RECRUITMENT GROUP PLC

Hellopages » Cambridgeshire » Huntingdonshire » PE29 3AQ

Company number 02408326
Status Active
Incorporation Date 26 July 1989
Company Type Public Limited Company
Address INTERACTION HOUSE, 43 HIGH STREET, HUNTINGDON, CAMBRIDGESHIRE, PE29 3AQ
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 63,867 ; Registration of charge 024083260012, created on 11 February 2016. The most likely internet sites of INTERACTION RECRUITMENT PLC are www.interactionrecruitment.co.uk, and www.interaction-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. The distance to to St Neots Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Interaction Recruitment Plc is a Public Limited Company. The company registration number is 02408326. Interaction Recruitment Plc has been working since 26 July 1989. The present status of the company is Active. The registered address of Interaction Recruitment Plc is Interaction House 43 High Street Huntingdon Cambridgeshire Pe29 3aq. . HOLDER, Geoff is a Secretary of the company. DICKSON, Mark is a Director of the company. GILCHRIST, Andrew Iain is a Director of the company. VAZQUEZ, John is a Director of the company. Secretary ABBOTT, Mark has been resigned. Secretary ABBOTT, Maxine has been resigned. Secretary AINSWORTH-MORRIS, Richard has been resigned. Secretary ANDERSON, Jeffrey James has been resigned. Secretary GARNER, Bernard Roger has been resigned. Secretary GILCHRIST, Andrew Iain has been resigned. Secretary JARDINE, Frank Stuart has been resigned. Secretary LAW, Martin John has been resigned. Director ABBOTT, Maxine has been resigned. Director ABBOTT, Stuart Mark has been resigned. Director AINSWORTH-MORRIS, Richard has been resigned. Director COWLEY, Annalise Elizabeth has been resigned. Director FORD, John Cameron has been resigned. Director GARNER, Bernard Roger has been resigned. Director LAW, Martin John has been resigned. Director MCCRAE, Donald Murray has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
HOLDER, Geoff
Appointed Date: 29 July 2011

Director
DICKSON, Mark
Appointed Date: 20 July 2005
63 years old

Director
GILCHRIST, Andrew Iain
Appointed Date: 20 July 2005
63 years old

Director
VAZQUEZ, John
Appointed Date: 16 October 2012
42 years old

Resigned Directors

Secretary
ABBOTT, Mark
Resigned: 01 August 1994

Secretary
ABBOTT, Maxine
Resigned: 31 December 2001
Appointed Date: 03 November 2000

Secretary
AINSWORTH-MORRIS, Richard
Resigned: 03 October 2000
Appointed Date: 14 August 2000

Secretary
ANDERSON, Jeffrey James
Resigned: 31 May 2006
Appointed Date: 31 December 2001

Secretary
GARNER, Bernard Roger
Resigned: 10 April 1995
Appointed Date: 01 August 1994

Secretary
GILCHRIST, Andrew Iain
Resigned: 25 October 2010
Appointed Date: 31 May 2006

Secretary
JARDINE, Frank Stuart
Resigned: 29 July 2011
Appointed Date: 25 October 2010

Secretary
LAW, Martin John
Resigned: 25 August 2000
Appointed Date: 10 April 1995

Director
ABBOTT, Maxine
Resigned: 20 July 2005
80 years old

Director
ABBOTT, Stuart Mark
Resigned: 26 April 2002
Appointed Date: 20 June 1994
61 years old

Director
AINSWORTH-MORRIS, Richard
Resigned: 03 November 2000
Appointed Date: 14 August 2000
71 years old

Director
COWLEY, Annalise Elizabeth
Resigned: 09 May 1997
Appointed Date: 20 June 1994
62 years old

Director
FORD, John Cameron
Resigned: 29 December 2005
Appointed Date: 29 May 1997
61 years old

Director
GARNER, Bernard Roger
Resigned: 10 April 1995
Appointed Date: 01 December 1994
93 years old

Director
LAW, Martin John
Resigned: 31 December 1998
Appointed Date: 29 May 1997
67 years old

Director
MCCRAE, Donald Murray
Resigned: 03 June 2004
Appointed Date: 10 March 2000
68 years old

INTERACTION RECRUITMENT PLC Events

27 Jun 2016
Full accounts made up to 31 December 2015
12 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 63,867

15 Feb 2016
Registration of charge 024083260012, created on 11 February 2016
01 Jul 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 63,867

11 Jun 2015
Full accounts made up to 31 December 2014
...
... and 140 more events
12 Sep 1989
Company name changed boostrange LIMITED\certificate issued on 13/09/89

12 Sep 1989
Company name changed\certificate issued on 12/09/89
08 Sep 1989
Registered office changed on 08/09/89 from: 78.hatton garden,, london., EC1N 8JA

06 Sep 1989
Registered office changed on 06/09/89 from: classic house, 174-180 old street, london, EC1V 9BP

26 Jul 1989
Incorporation

INTERACTION RECRUITMENT PLC Charges

11 February 2016
Charge code 0240 8326 0012
Delivered: 15 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
7 March 2007
Rent deposit deed
Delivered: 22 March 2007
Status: Outstanding
Persons entitled: Mothercare Combines Pension Funds Limited and Mothercare Combined Pension Schemes Limited
Description: The rent deposit. See the mortgage charge document for full…
1 August 2005
Floating charge (all assets)
Delivered: 2 August 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
1 August 2005
Fixed charge on purchased debts which fail to vest
Delivered: 2 August 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
21 July 2005
Debenture
Delivered: 4 August 2005
Status: Outstanding
Persons entitled: Andrew Gilchrist, Mark Dickson, Cameron Ford, Robert Newman, Arvon Limited, Barbridgeinvestments Limited (The Lenders)
Description: 1 city road, cambridge t/n CB278995 st johns house, 84 high…
20 July 2005
Debenture
Delivered: 27 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 April 2003
Legal charge
Delivered: 9 April 2003
Status: Satisfied on 16 July 2005
Persons entitled: National Westminster Bank PLC
Description: The land and buildings on the east side of city road…
30 November 2000
Deed of variation
Delivered: 20 December 2000
Status: Satisfied on 1 August 2003
Persons entitled: Eagle Star Insurance Company Limited
Description: No property was charged by the deed the property remains…
2 November 1994
First fixed charge
Delivered: 4 November 1994
Status: Satisfied on 24 November 2001
Persons entitled: Alex. Lawrie Receivables Financing Limited
Description: By way of first fixed charge on book debts and other debts…
24 June 1994
Mortgage
Delivered: 8 July 1994
Status: Satisfied on 16 July 2005
Persons entitled: Lloyds Bank PLC
Description: 1 city road cambridge and all buildings fixtures and…
1 November 1989
Mortgage
Delivered: 8 July 1994
Status: Satisfied on 1 August 2003
Persons entitled: Eagle Star Insurance Company Limited
Description: F/H 1 city road cambridge.
26 October 1989
Single debenture
Delivered: 2 November 1989
Status: Satisfied on 17 September 2005
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…