This company is commonly known as Catalyst Executive Search (engineering) Limited. The company was founded 12 years ago and was given the registration number 08104561. The firm's registered office is in EAST MOLESEY. You can find them at 76 Wolsey Road, , East Molesey, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CATALYST EXECUTIVE SEARCH (ENGINEERING) LIMITED |
---|---|---|
Company Number | : | 08104561 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 2012 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 76 Wolsey Road, East Molesey, Surrey, KT8 9EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Majestic Court, Spring Grove, Harrogate, England, HG1 2HT | Director | 17 November 2017 | Active |
7 Princes Square,, Princes Square, Harrogate, England, HG1 1ND | Director | 12 December 2023 | Active |
76, Wolsey Road, East Molesey, England, KT8 9EW | Director | 25 January 2013 | Active |
76, Wolsey Road, East Molesey, KT8 9EW | Director | 13 February 2019 | Active |
76, Wolsey Road, East Molesey, United Kingdom, KT8 9EW | Director | 14 June 2012 | Active |
Mr Christopher James Hill | ||
Notified on | : | 25 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Majestic Court, Spring Grove, Harrogate, England, HG1 2HT |
Nature of control | : |
|
Mr Edward John Hoad | ||
Notified on | : | 07 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 76, Wolsey Road, East Molesey, England, KT8 9EW |
Nature of control | : |
|
Timothy Christopher Hoad | ||
Notified on | : | 13 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 76, Wolsey Road, East Molesey, England, KT8 9EW |
Nature of control | : |
|
Catalyst Recruitment Support Services Limited | ||
Notified on | : | 22 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 76 Wolsey Road, Wolsey Road, East Molesey, England, KT8 9EW |
Nature of control | : |
|
Mr Christopher James Hill | ||
Notified on | : | 22 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Address | : | 76, Wolsey Road, East Molesey, KT8 9EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Officers | Appoint person director company with name date. | Download |
2023-07-25 | Address | Change registered office address company with date old address new address. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-25 | Officers | Termination director company with name termination date. | Download |
2023-05-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-18 | Officers | Change person director company with change date. | Download |
2022-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-07 | Officers | Termination director company with name termination date. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-13 | Officers | Appoint person director company with name date. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-17 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.