This company is commonly known as Professional Search & Selection Limited. The company was founded 27 years ago and was given the registration number 03246872. The firm's registered office is in CHELTENHAM. You can find them at 11 Bath Mews, Bath Parade, , Cheltenham, Gloucestershire. This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | PROFESSIONAL SEARCH & SELECTION LIMITED |
---|---|---|
Company Number | : | 03246872 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 September 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Bath Mews, Bath Parade, Cheltenham, Gloucestershire, GL53 7HL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Maltings, 2 Anderson Road, Bearwood, Birmingham, England, B66 4AR | Secretary | 22 September 2009 | Active |
The Maltings, 2 Anderson Road, Bearwood, Birmingham, England, B66 4AR | Director | 09 September 1996 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 06 September 1996 | Active |
15 Highfield Road, Edgbaston, Birmingham, B15 3DU | Secretary | 09 September 1996 | Active |
Teme Lodge, Station Road, Bransford, Worcester, WR6 5JJ | Secretary | 01 May 2000 | Active |
14 Glenlea Grove, Uphatherley, Cheltenham, GL51 5HY | Director | 09 September 1996 | Active |
Broadway Cottage, Farm Street Fladbury, Worcester, WR10 2QD | Director | 01 September 2002 | Active |
Forest Lodge, Friston Place, Friston, Eastbourne, BN20 0AN | Director | 18 November 2008 | Active |
11, Bath Mews, Bath Parade, Cheltenham, England, GL53 7HL | Director | 13 January 2010 | Active |
5 Rosedale Close, Hardwicke, Gloucester, GL2 4JL | Director | 01 September 2002 | Active |
11, Bath Mews, Bath Parade, Cheltenham, England, GL53 7HL | Director | 13 January 2010 | Active |
11, Bath Mews, Bath Parade, Cheltenham, England, GL53 7HL | Director | 13 January 2010 | Active |
129, Astwood Road, Worcester, WR3 8HD | Director | 13 January 2010 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 06 September 1996 | Active |
Mr Alan William Randolph Mead | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Maltings, 2 Anderson Road, Birmingham, England, B66 4AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-20 | Address | Change registered office address company with date old address new address. | Download |
2022-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-09 | Officers | Change person director company with change date. | Download |
2015-09-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-09 | Officers | Change person director company with change date. | Download |
2014-11-10 | Officers | Change person director company with change date. | Download |
2014-11-10 | Officers | Change person secretary company with change date. | Download |
2014-11-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.