Company number 06773414
Status Active
Incorporation Date 15 December 2008
Company Type Private Limited Company
Address BOLAS HOUSE, CHEAPSIDE, WAKEFIELD, WEST YORKSHIRE, WF1 2SD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 December 2016 with updates; Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
GBP 100
. The most likely internet sites of MAJOR TECHNICAL RECRUITMENT LIMITED are www.majortechnicalrecruitment.co.uk, and www.major-technical-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. Major Technical Recruitment Limited is a Private Limited Company.
The company registration number is 06773414. Major Technical Recruitment Limited has been working since 15 December 2008.
The present status of the company is Active. The registered address of Major Technical Recruitment Limited is Bolas House Cheapside Wakefield West Yorkshire Wf1 2sd. . BOTTOMLEY, Deborah Louise is a Director of the company. BOTTOMLEY, Philip Alexander Michael is a Director of the company. Secretary BOTTOMLEY, Philip Alexander Michael has been resigned. Secretary MULLANEY, Colin has been resigned. Director BOTTOMLEY, Philip Alexander Michael has been resigned. Director HAWKINS, Darren Charles has been resigned. Director MULLANEY, Colin has been resigned. Director ROSE, Mark Richard has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Secretary
MULLANEY, Colin
Resigned: 01 February 2010
Appointed Date: 19 December 2008
Director
MULLANEY, Colin
Resigned: 01 February 2010
Appointed Date: 18 December 2008
80 years old
Director
ROSE, Mark Richard
Resigned: 01 February 2010
Appointed Date: 15 December 2008
58 years old
Persons With Significant Control
Mr Philip Alexander Bottomley
Notified on: 15 December 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Deborah Louise Bottomley
Notified on: 15 December 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MAJOR TECHNICAL RECRUITMENT LIMITED Events
09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
03 Jan 2017
Confirmation statement made on 15 December 2016 with updates
15 Feb 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
12 Jan 2016
Total exemption small company accounts made up to 31 March 2015
25 Sep 2015
Registration of charge 067734140011, created on 17 September 2015
...
... and 34 more events
29 Dec 2008
Director appointed colin mullaney
29 Dec 2008
Appointment terminated director philip bottomley
29 Dec 2008
Secretary appointed colin mullaney
29 Dec 2008
Appointment terminated secretary philip bottomley
15 Dec 2008
Incorporation
17 September 2015
Charge code 0677 3414 0011
Delivered: 25 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 11 parsons court, newton aycliffe, DL5 6ZE with part…
9 March 2015
Charge code 0677 3414 0010
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 117 union street, oldham…
17 February 2015
Charge code 0677 3414 0009
Delivered: 20 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
30 March 2012
Mortgage
Delivered: 4 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 1-3 sykes street castleford t/no wyk…
30 March 2012
Mortgage
Delivered: 4 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H bolas house 8 cheapside whitefield t/no. WYK619113…
30 March 2012
Mortgage deed
Delivered: 4 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H unit 2 madison court, quayside business park, george…
2 June 2011
Legal charge
Delivered: 4 June 2011
Status: Satisfied
on 12 February 2013
Persons entitled: Venture Finance PLC
Description: F/H property k/a 1 and 3 sykes street castleford t/no…
2 June 2011
Legal charge
Delivered: 4 June 2011
Status: Satisfied
on 12 February 2013
Persons entitled: Venture Finance PLC
Description: L/H property k/a 2 madison court george mann road leeds…
2 June 2011
Legal charge
Delivered: 4 June 2011
Status: Satisfied
on 12 February 2013
Persons entitled: Venture Finance PLC
Description: F/H property k/a bolas house cheapside wakefield t/no…
1 June 2011
All assets debenture
Delivered: 3 June 2011
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…
8 January 2009
Debenture
Delivered: 9 January 2009
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…