EFFECTIVE SEARCH AND SELECTION LIMITED
PRESTON INBIS FLUID GRAVITY LIMITED RICARDO FLUID GRAVITY LIMITED

Hellopages » Lancashire » South Ribble » PR5 6FN

Company number 03039361
Status Active
Incorporation Date 29 March 1995
Company Type Private Limited Company
Address C/O ASSYSTEM UK, C/O ASSYSTEM UK CLUB STREET, BAMBER BRIDGE, PRESTON, LANCASHIRE, PR5 6FN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 50,000 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of EFFECTIVE SEARCH AND SELECTION LIMITED are www.effectivesearchandselection.co.uk, and www.effective-search-and-selection.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Effective Search and Selection Limited is a Private Limited Company. The company registration number is 03039361. Effective Search and Selection Limited has been working since 29 March 1995. The present status of the company is Active. The registered address of Effective Search and Selection Limited is C O Assystem Uk C O Assystem Uk Club Street Bamber Bridge Preston Lancashire Pr5 6fn. . CAUNCE, David Christopher is a Secretary of the company. BRADLEY, David Richard is a Director of the company. Secretary LEIGH, Ian has been resigned. Nominee Secretary HP SECRETARIAL SERVICES LIMITED has been resigned. Director BODNAR, Adam Antal has been resigned. Director MILNE, Alexander Mitchell, Dr has been resigned. Director PEARCE, Christopher Michael, Eur Ing has been resigned. Director SMITH, Arthur John has been resigned. Director SMITH, Robert Morley, Dr has been resigned. Nominee Director HP DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CAUNCE, David Christopher
Appointed Date: 05 May 1998

Director
BRADLEY, David Richard
Appointed Date: 06 March 2001
64 years old

Resigned Directors

Secretary
LEIGH, Ian
Resigned: 01 May 1998
Appointed Date: 18 September 1995

Nominee Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 18 September 1995
Appointed Date: 29 March 1995

Director
BODNAR, Adam Antal
Resigned: 06 March 2001
Appointed Date: 18 September 1995
87 years old

Director
MILNE, Alexander Mitchell, Dr
Resigned: 18 March 2004
Appointed Date: 18 September 1995
71 years old

Director
PEARCE, Christopher Michael, Eur Ing
Resigned: 31 December 2012
Appointed Date: 18 September 1995
72 years old

Director
SMITH, Arthur John
Resigned: 18 March 2004
Appointed Date: 28 January 1998
72 years old

Director
SMITH, Robert Morley, Dr
Resigned: 28 January 1998
Appointed Date: 18 September 1995
75 years old

Nominee Director
HP DIRECTORS LIMITED
Resigned: 18 September 1995
Appointed Date: 29 March 1995

EFFECTIVE SEARCH AND SELECTION LIMITED Events

04 Aug 2016
Accounts for a dormant company made up to 31 December 2015
31 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 50,000

16 Jun 2015
Accounts for a dormant company made up to 31 December 2014
17 Mar 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 50,000

25 Jun 2014
Director's details changed for David Richard Bradley on 16 August 2013
...
... and 70 more events
26 Sep 1995
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

26 Sep 1995
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association

26 Sep 1995
Registered office changed on 26/09/95 from: oxford house cliftonville northampton NN1 5DN
13 Jun 1995
Company name changed howper 154 LIMITED\certificate issued on 14/06/95
29 Mar 1995
Incorporation