Company number 02846979
Status Active
Incorporation Date 23 August 1993
Company Type Private Limited Company
Address GREENER HOUSE FIRST FLOOR, 66-68 HAYMARKET, ST. JAMES’S, LONDON, SW1Y 4RF
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc
Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registration of charge 028469790006, created on 25 January 2017; Satisfaction of charge 4 in full. The most likely internet sites of MAINE TUCKER RECRUITMENT LIMITED are www.mainetuckerrecruitment.co.uk, and www.maine-tucker-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maine Tucker Recruitment Limited is a Private Limited Company.
The company registration number is 02846979. Maine Tucker Recruitment Limited has been working since 23 August 1993.
The present status of the company is Active. The registered address of Maine Tucker Recruitment Limited is Greener House First Floor 66 68 Haymarket St James S London Sw1y 4rf. . SAHNI, Meeta is a Secretary of the company. SAHNI, Meeta is a Director of the company. Secretary KLEEMAN, David George has been resigned. Secretary MAINE-TUCKER, Neville has been resigned. Nominee Secretary MOORE, Debbie has been resigned. Secretary SINCLAIR, Kathlyn Mary has been resigned. Secretary BELL YARD SECRETARIAT LIMITED has been resigned. Nominee Director BROWN, Kevin Thomas has been resigned. Director COLLINGS, Amanda Jane Pandora has been resigned. Director COLLINGS, Amanda Jane Pandora has been resigned. Director HOLLINGS, Sally Elizabeth has been resigned. Director KLEEMAN, David George has been resigned. Director LUMSDEN, Fiona has been resigned. Director MILLER, Richard James has been resigned. Director WELLS, Oliver Reginald has been resigned. The company operates in "Other activities of employment placement agencies".
Current Directors
Resigned Directors
Nominee Secretary
MOORE, Debbie
Resigned: 26 August 1993
Appointed Date: 23 August 1993
Secretary
BELL YARD SECRETARIAT LIMITED
Resigned: 03 November 1997
Appointed Date: 27 October 1997
Director
LUMSDEN, Fiona
Resigned: 21 February 2006
Appointed Date: 01 July 1999
57 years old
Persons With Significant Control
Mrs Meeta Sahni
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more
MAINE TUCKER RECRUITMENT LIMITED Events
17 Feb 2017
Total exemption small company accounts made up to 30 June 2016
27 Jan 2017
Registration of charge 028469790006, created on 25 January 2017
11 Oct 2016
Satisfaction of charge 4 in full
05 Sep 2016
Confirmation statement made on 23 August 2016 with updates
17 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 103 more events
15 Sep 1993
Director resigned;new director appointed
15 Sep 1993
Secretary resigned;new secretary appointed
06 Sep 1993
Company name changed megaton LIMITED\certificate issued on 07/09/93
23 Aug 1993
Certificate of incorporation
23 Aug 1993
Incorporation
25 January 2017
Charge code 0284 6979 0006
Delivered: 27 January 2017
Status: Outstanding
Persons entitled: Skipton Business Finance Limited
Description: 'I. All freehold or leasehold property of the company with…
25 February 2016
Charge code 0284 6979 0005
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: Leumi Abl Limited
Description: N/A…
29 November 2012
Debenture
Delivered: 7 December 2012
Status: Satisfied
on 11 October 2016
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 September 2012
Rent deposit deed
Delivered: 11 September 2012
Status: Outstanding
Persons entitled: The Crown Estate Commissioners on Behalf of Her Majesty the Queen
Description: A first fixed charge over the amount from time to time…
13 April 2011
All assets debenture
Delivered: 19 April 2011
Status: Satisfied
on 30 July 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
8 December 2004
Deed of deposit
Delivered: 16 December 2004
Status: Satisfied
on 18 May 2015
Persons entitled: Amsprop Investments Limited
Description: Its interest in the deposit account and all money from time…