UK ENGINEERING RECRUITMENT LTD
LOWESTOFT EURO SAFETY TRAINING SERVICES LTD.

Hellopages » Suffolk » Waveney » NR32 3AL

Company number 03930420
Status Active
Incorporation Date 22 February 2000
Company Type Private Limited Company
Address WILLIAM HOUSE MOBBS WAY BUSINESS PARK, MOBBS WAY, LOWESTOFT, SUFFOLK, ENGLAND, NR32 3AL
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Termination of appointment of William James Brandie as a director on 6 December 2016; Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 28 February 2016. The most likely internet sites of UK ENGINEERING RECRUITMENT LTD are www.ukengineeringrecruitment.co.uk, and www.uk-engineering-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Haddiscoe Rail Station is 4.8 miles; to Beccles Rail Station is 6.4 miles; to Berney Arms Rail Station is 8 miles; to Great Yarmouth Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Uk Engineering Recruitment Ltd is a Private Limited Company. The company registration number is 03930420. Uk Engineering Recruitment Ltd has been working since 22 February 2000. The present status of the company is Active. The registered address of Uk Engineering Recruitment Ltd is William House Mobbs Way Business Park Mobbs Way Lowestoft Suffolk England Nr32 3al. . BRANDIE, Catherine is a Secretary of the company. BRANDIE, Catherine is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director BRANDIE, William James has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
BRANDIE, Catherine
Appointed Date: 22 February 2000

Director
BRANDIE, Catherine
Appointed Date: 22 February 2000
64 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 22 February 2000
Appointed Date: 22 February 2000

Director
BRANDIE, William James
Resigned: 06 December 2016
Appointed Date: 22 February 2000
72 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 22 February 2000
Appointed Date: 22 February 2000

Persons With Significant Control

Mrs Cathy Brandie
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

UK ENGINEERING RECRUITMENT LTD Events

30 Jan 2017
Termination of appointment of William James Brandie as a director on 6 December 2016
29 Nov 2016
Confirmation statement made on 29 November 2016 with updates
16 Nov 2016
Total exemption small company accounts made up to 28 February 2016
23 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2

23 Feb 2016
Secretary's details changed for Mrs Catherine Brandie on 12 April 2015
...
... and 57 more events
29 Feb 2000
New director appointed
29 Feb 2000
New secretary appointed;new director appointed
29 Feb 2000
Secretary resigned
29 Feb 2000
Director resigned
22 Feb 2000
Incorporation

UK ENGINEERING RECRUITMENT LTD Charges

12 May 2014
Charge code 0393 0420 0010
Delivered: 13 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
2 May 2014
Charge code 0393 0420 0009
Delivered: 7 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None…
2 May 2014
Charge code 0393 0420 0008
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
26 July 2012
All assets debenture
Delivered: 28 July 2012
Status: Satisfied on 11 January 2016
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 May 2011
Floating charge (all assets)
Delivered: 3 June 2011
Status: Satisfied on 6 February 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
11 March 2009
Legal mortgage
Delivered: 18 March 2009
Status: Satisfied on 11 January 2016
Persons entitled: Hsbc Bank PLC
Description: L/H 23 waveney road lowestoft suffolk with the benefit of…
13 February 2008
Fixed charge on purchased debts which fail to vest
Delivered: 16 February 2008
Status: Satisfied on 6 February 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
21 April 2006
Fixed and floating charge
Delivered: 4 May 2006
Status: Satisfied on 22 September 2010
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
24 November 2004
Debenture
Delivered: 11 December 2004
Status: Satisfied on 10 December 2007
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
26 March 2003
Fixed charge on purchased debts which fail to vest
Delivered: 27 March 2003
Status: Satisfied on 22 February 2006
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…