This company is commonly known as Integral Search & Selection Limited. The company was founded 22 years ago and was given the registration number 04289449. The firm's registered office is in UXBRIDGE. You can find them at Capital Court, Windsor Street, Uxbridge, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | INTEGRAL SEARCH & SELECTION LIMITED |
---|---|---|
Company Number | : | 04289449 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 2001 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Capital Court, Windsor Street, Uxbridge, England, UB8 1AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Capital Court, Windsor Street, Uxbridge, England, UB8 1AB | Director | 31 August 2018 | Active |
Capital Court, Windsor Street, Uxbridge, England, UB8 1AB | Director | 31 August 2018 | Active |
Capital Court, Windsor Street, Uxbridge, England, UB8 1AB | Director | 21 March 2014 | Active |
2, A C Court, High Street, Thames Ditton, KT7 0SR | Secretary | 26 June 2009 | Active |
3rd Floor, Dragon Court, 27-29 Macklin Street, London, United Kingdom, WC2B 5LX | Secretary | 01 September 2012 | Active |
Capital Court, Windsor Street, Uxbridge, England, UB8 1AB | Secretary | 01 May 2015 | Active |
15, Coulsdon Rise, Coulsdon, CR5 2SE | Secretary | 31 August 2009 | Active |
3rd Floor, 3 Copthall Avenue, London, EC2R 7BH | Corporate Nominee Secretary | 18 September 2001 | Active |
2 A C Court, High Street, Thames Ditton, KT7 0SR | Corporate Secretary | 18 October 2001 | Active |
3rd Floor, 3 Copthall Avenue, London, EC2R 7BH | Nominee Director | 18 September 2001 | Active |
3rd Floor, 210 High Holborn, London, WC1V 7EU | Director | 18 October 2001 | Active |
The Helicon, One South Place, London, England, EC2M 2RB | Director | 21 March 2014 | Active |
Manpower Holdings (Uk) Limited | ||
Notified on | : | 25 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Capital Court, Windsor Street, Uxbridge, England, UB8 1AB |
Nature of control | : |
|
Manpower Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Old Dairy Griffin Farm, Conger Lane, Dunstable, United Kingdom, LU5 6BT |
Nature of control | : |
|
Mr Steve Skeates | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Address | : | 3rd Floor, 210 High Holborn, London, WC1V 7EU |
Nature of control | : |
|
Mr Steven Paul Skeates | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Address | : | 3rd Floor, 210 High Holborn, London, WC1V 7EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-11 | Gazette | Gazette dissolved voluntary. | Download |
2022-07-26 | Gazette | Gazette notice voluntary. | Download |
2022-07-15 | Dissolution | Dissolution application strike off company. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-20 | Capital | Legacy. | Download |
2022-06-20 | Capital | Capital statement capital company with date currency figure. | Download |
2022-06-20 | Insolvency | Legacy. | Download |
2022-06-20 | Resolution | Resolution. | Download |
2022-04-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-05 | Officers | Termination secretary company with name termination date. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-23 | Officers | Change person director company with change date. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-12 | Address | Change registered office address company with date old address new address. | Download |
2018-09-12 | Officers | Appoint person director company with name date. | Download |
2018-09-12 | Officers | Appoint person director company with name date. | Download |
2018-09-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.