REMTEC SEARCH AND SELECTION LTD
CAMBRIDGE REMTEC RECRUITMENT SERVICES LIMITED TAYVIN 109 LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » CB22 5LD

Company number 03536411
Status Active
Incorporation Date 27 March 1998
Company Type Private Limited Company
Address BREAKS HOUSE MILL COURT, GREAT SHELFORD, CAMBRIDGE, CAMBRIDGESHIRE, CB22 5LD
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Satisfaction of charge 1 in full; Satisfaction of charge 2 in full. The most likely internet sites of REMTEC SEARCH AND SELECTION LTD are www.remtecsearchandselection.co.uk, and www.remtec-search-and-selection.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Cambridge Rail Station is 3.1 miles; to Meldreth Rail Station is 6.9 miles; to Waterbeach Rail Station is 8.1 miles; to Audley End Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Remtec Search and Selection Ltd is a Private Limited Company. The company registration number is 03536411. Remtec Search and Selection Ltd has been working since 27 March 1998. The present status of the company is Active. The registered address of Remtec Search and Selection Ltd is Breaks House Mill Court Great Shelford Cambridge Cambridgeshire Cb22 5ld. The company`s financial liabilities are £18.94k. It is £-8.56k against last year. The cash in hand is £0.31k. It is £-0.08k against last year. And the total assets are £120.66k, which is £-41.31k against last year. RUTTER, Lorna Helen is a Secretary of the company. JOB, Nigel Leonard is a Director of the company. RUTTER, Lorna Helen is a Director of the company. Secretary JOB, Jeanette Alison has been resigned. Secretary SHORT, John Richard has been resigned. Director MORLEY, John David has been resigned. Director SANDISON, Ian Robert has been resigned. Director SHORT, John Richard has been resigned. Director WOMACK, Michael Thomas has been resigned. The company operates in "Other activities of employment placement agencies".


remtec search and selection Key Finiance

LIABILITIES £18.94k
-32%
CASH £0.31k
-20%
TOTAL ASSETS £120.66k
-26%
All Financial Figures

Current Directors

Secretary
RUTTER, Lorna Helen
Appointed Date: 31 August 2011

Director
JOB, Nigel Leonard
Appointed Date: 20 April 1998
59 years old

Director
RUTTER, Lorna Helen
Appointed Date: 31 August 2011
47 years old

Resigned Directors

Secretary
JOB, Jeanette Alison
Resigned: 31 August 2011
Appointed Date: 20 April 1998

Secretary
SHORT, John Richard
Resigned: 20 April 1998
Appointed Date: 27 March 1998

Director
MORLEY, John David
Resigned: 29 February 2012
Appointed Date: 31 August 2011
46 years old

Director
SANDISON, Ian Robert
Resigned: 07 October 2016
Appointed Date: 11 May 2005
60 years old

Director
SHORT, John Richard
Resigned: 20 April 1998
Appointed Date: 27 March 1998
75 years old

Director
WOMACK, Michael Thomas
Resigned: 20 April 1998
Appointed Date: 27 March 1998
78 years old

Persons With Significant Control

Mr Nigel Leonard Job
Notified on: 27 March 2017
59 years old
Nature of control: Ownership of shares – 75% or more

REMTEC SEARCH AND SELECTION LTD Events

10 Apr 2017
Confirmation statement made on 27 March 2017 with updates
07 Apr 2017
Satisfaction of charge 1 in full
03 Feb 2017
Satisfaction of charge 2 in full
31 Jan 2017
Registration of charge 035364110003, created on 20 January 2017
25 Jan 2017
Cancellation of shares. Statement of capital on 22 December 2016
  • GBP 945

...
... and 58 more events
18 Feb 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

18 Feb 1999
New director appointed
18 Feb 1999
New secretary appointed
29 Apr 1998
Company name changed tayvin 109 LIMITED\certificate issued on 30/04/98
27 Mar 1998
Incorporation

REMTEC SEARCH AND SELECTION LTD Charges

20 January 2017
Charge code 0353 6411 0003
Delivered: 31 January 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
30 January 2012
Mortgage debenture
Delivered: 1 February 2012
Status: Satisfied on 3 February 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
20 December 2004
Rent deposit deed
Delivered: 24 December 2004
Status: Satisfied on 7 April 2017
Persons entitled: Radif Limited
Description: Rent deposit monies in the sum of £6,315.63.