Q E RECRUITMENT LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF3 3BD

Company number 03458190
Status Active
Incorporation Date 30 October 1997
Company Type Private Limited Company
Address PEMBERTON HOUSE, STAFFORD COURT STAFFORD PARK 1, TELFORD, SHROPSHIRE, TF3 3BD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 1 . The most likely internet sites of Q E RECRUITMENT LIMITED are www.qerecruitment.co.uk, and www.q-e-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Q E Recruitment Limited is a Private Limited Company. The company registration number is 03458190. Q E Recruitment Limited has been working since 30 October 1997. The present status of the company is Active. The registered address of Q E Recruitment Limited is Pemberton House Stafford Court Stafford Park 1 Telford Shropshire Tf3 3bd. . NICHOLAS, Anthony is a Secretary of the company. BAUMANN, Christopher John is a Director of the company. NICHOLAS, Anthony is a Director of the company. PEARSON, Ben is a Director of the company. Secretary KETTLE, Christopher has been resigned. Secretary MCNEILL, Jane has been resigned. Secretary RUSHTON, Clive has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director DEEHAN, Paul has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director KETTLE, Christopher has been resigned. Director LUCKETT, Nigel Frederick has been resigned. Director MCNEILL, Ian Norman has been resigned. Director MURRAY, Patrick has been resigned. Director RUSHTON, Clive has been resigned. Director TAYLOR, Keith Wilhall has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
NICHOLAS, Anthony
Appointed Date: 02 December 2004

Director
BAUMANN, Christopher John
Appointed Date: 02 December 2004
68 years old

Director
NICHOLAS, Anthony
Appointed Date: 02 December 2004
56 years old

Director
PEARSON, Ben
Appointed Date: 02 December 2004
74 years old

Resigned Directors

Secretary
KETTLE, Christopher
Resigned: 31 October 2002
Appointed Date: 26 May 2000

Secretary
MCNEILL, Jane
Resigned: 26 May 2000
Appointed Date: 30 October 1997

Secretary
RUSHTON, Clive
Resigned: 02 December 2004
Appointed Date: 01 November 2002

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 30 October 1997
Appointed Date: 30 October 1997

Director
DEEHAN, Paul
Resigned: 02 December 2004
Appointed Date: 03 April 2003
59 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 30 October 1997
Appointed Date: 30 October 1997

Director
KETTLE, Christopher
Resigned: 31 October 2002
Appointed Date: 26 May 2000
65 years old

Director
LUCKETT, Nigel Frederick
Resigned: 30 April 2002
Appointed Date: 26 May 2000
83 years old

Director
MCNEILL, Ian Norman
Resigned: 30 June 2001
Appointed Date: 30 October 1997
80 years old

Director
MURRAY, Patrick
Resigned: 31 July 2006
Appointed Date: 02 December 2004
71 years old

Director
RUSHTON, Clive
Resigned: 02 December 2004
Appointed Date: 01 November 2002
66 years old

Director
TAYLOR, Keith Wilhall
Resigned: 03 April 2003
Appointed Date: 26 May 2000
77 years old

Persons With Significant Control

Mr Ben Pearson
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Mr Chris Baumann
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr Anthony Nicholas
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Aktrion Group
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Q E RECRUITMENT LIMITED Events

10 Mar 2017
Confirmation statement made on 28 February 2017 with updates
18 Sep 2016
Accounts for a dormant company made up to 30 April 2016
08 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1

15 Jan 2016
Accounts for a dormant company made up to 30 April 2015
29 Apr 2015
Accounts for a dormant company made up to 30 April 2014
...
... and 74 more events
17 Dec 1997
New director appointed
17 Dec 1997
New secretary appointed
17 Dec 1997
Director resigned
17 Dec 1997
Secretary resigned
30 Oct 1997
Incorporation

Q E RECRUITMENT LIMITED Charges

26 May 2000
Debenture
Delivered: 8 June 2000
Status: Satisfied on 17 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…