ASSESSMENT CENTRE LIMITED(THE)
BOURNE BUSINESS PARK

Hellopages » Surrey » Runnymede » KT15 2QW
Company number 02049378
Status Active
Incorporation Date 22 August 1986
Company Type Private Limited Company
Address PAGE HOUSE, 1 DASHWOOD LANG ROAD,, BOURNE BUSINESS PARK, ADDLESTONE, KT15 2QW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 100 . The most likely internet sites of ASSESSMENT CENTRE LIMITED(THE) are www.assessmentcentre.co.uk, and www.assessment-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. The distance to to Feltham Rail Station is 6 miles; to Fulwell Rail Station is 6.9 miles; to Leatherhead Rail Station is 8 miles; to Slough Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Assessment Centre Limited The is a Private Limited Company. The company registration number is 02049378. Assessment Centre Limited The has been working since 22 August 1986. The present status of the company is Active. The registered address of Assessment Centre Limited The is Page House 1 Dashwood Lang Road Bourne Business Park Addlestone Kt15 2qw. . MARRINER, Elaine is a Secretary of the company. MARRINER, Elaine is a Director of the company. STAGG, Kelvin John is a Director of the company. Secretary MCBRIDE, Richard Anthony has been resigned. Secretary NASH, Ian Victor has been resigned. Secretary PUCKETT, Stephen Ronald has been resigned. Secretary PUCKETT, Stephen Ronald has been resigned. Secretary STAGG, Kelvin John has been resigned. Secretary WEBBER, Timothy Charles has been resigned. Director BENSON, Terence William has been resigned. Director BRACEY, Andrew James Mark Lewis has been resigned. Director INGHAM, Stephen John has been resigned. Director PAGE, Michael Leigh has been resigned. Director PUCKETT, Stephen Ronald has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MARRINER, Elaine
Appointed Date: 02 December 2013

Director
MARRINER, Elaine
Appointed Date: 02 December 2013
64 years old

Director
STAGG, Kelvin John
Appointed Date: 23 April 2012
54 years old

Resigned Directors

Secretary
MCBRIDE, Richard Anthony
Resigned: 09 June 2006
Appointed Date: 22 January 2002

Secretary
NASH, Ian Victor
Resigned: 30 June 1999

Secretary
PUCKETT, Stephen Ronald
Resigned: 17 July 2006
Appointed Date: 09 June 2006

Secretary
PUCKETT, Stephen Ronald
Resigned: 22 January 2002
Appointed Date: 27 June 2001

Secretary
STAGG, Kelvin John
Resigned: 02 December 2013
Appointed Date: 17 July 2006

Secretary
WEBBER, Timothy Charles
Resigned: 27 June 2001
Appointed Date: 30 June 1999

Director
BENSON, Terence William
Resigned: 30 April 2006
74 years old

Director
BRACEY, Andrew James Mark Lewis
Resigned: 20 November 2013
Appointed Date: 23 April 2012
59 years old

Director
INGHAM, Stephen John
Resigned: 23 April 2012
Appointed Date: 30 April 2006
63 years old

Director
PAGE, Michael Leigh
Resigned: 30 September 1995
80 years old

Director
PUCKETT, Stephen Ronald
Resigned: 23 April 2012
Appointed Date: 15 February 2001
64 years old

Persons With Significant Control

Michael Page Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASSESSMENT CENTRE LIMITED(THE) Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Sep 2016
Accounts for a dormant company made up to 31 December 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

03 Oct 2015
Full accounts made up to 31 December 2014
18 Jun 2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
...
... and 93 more events
03 Aug 1987
New director appointed

30 Jun 1987
Secretary resigned;new secretary appointed

02 Apr 1987
Director resigned;new director appointed

11 Nov 1986
Company name changed charco one hundred and eleven li mited\certificate issued on 11/11/86

22 Aug 1986
Certificate of Incorporation