This company is commonly known as Qed Recruitment Specialists Limited. The company was founded 26 years ago and was given the registration number 03470417. The firm's registered office is in STEVENAGE. You can find them at Suite 3 Middlesex House, Rutherford Close, Stevenage, Herts. This company's SIC code is 78300 - Human resources provision and management of human resources functions.
Name | : | QED RECRUITMENT SPECIALISTS LIMITED |
---|---|---|
Company Number | : | 03470417 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 24 November 1997 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 3 Middlesex House, Rutherford Close, Stevenage, Herts, England, SG1 2EF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 3 Middlesex House, Rutherford Close, Stevenage, England, SG1 2EF | Secretary | 20 March 2006 | Active |
Suite 3 Middlesex House, Rutherford Close, Stevenage, England, SG1 2EF | Director | 24 November 1997 | Active |
Woodfield, 16 Russells Crescent, Horley, RH6 7DN | Secretary | 24 November 1997 | Active |
The Well House Hammerpond Road, Plummers Plain, Horsham, RH13 6PE | Secretary | 01 June 1998 | Active |
Heatherfield House, 8 Heatherfield Lane, Weybridge, KT13 0AS | Secretary | 20 September 2004 | Active |
Woods End, Hill Farm Lane, Chalfont St Giles, HP8 4NT | Secretary | 07 June 1999 | Active |
5 Old Bailey, London, EC4M 7JX | Corporate Secretary | 01 October 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 24 November 1997 | Active |
58 Hamilton Terrace, Carlto Hill, London, NW8 0JX | Director | 24 November 1997 | Active |
Midfield Lower Green Wimbish, Saffron Walden, CB10 2XH | Director | 03 August 2005 | Active |
The Well House Hammerpond Road, Plummers Plain, Horsham, RH13 6PE | Director | 24 November 1997 | Active |
Baker Watkin Llp, Suite 3 Middlesex House, Rutherford Close, Stevenage, England, SG1 2EF | Director | 24 November 1997 | Active |
Heatherfield House, 8 Heatherfield Lane, Weybridge, KT13 0AS | Director | 28 July 2004 | Active |
Woods End, Hill Farm Lane, Chalfont St Giles, HP8 4NT | Director | 07 June 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 24 November 1997 | Active |
Richard Gordon Charles Marek | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Baker Watkin Llp, Suite 3 Middlesex House, Stevenage, England, SG1 2EF |
Nature of control | : |
|
Patricia Margaret Marek | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 3 Middlesex House, Rutherford Close, Stevenage, England, SG1 2EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-17 | Gazette | Gazette notice voluntary. | Download |
2020-11-04 | Dissolution | Dissolution application strike off company. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Address | Change registered office address company with date old address new address. | Download |
2019-09-27 | Accounts | Change account reference date company previous extended. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-10 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-21 | Officers | Termination director company with name termination date. | Download |
2018-06-21 | Address | Change registered office address company with date old address new address. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-04 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-04 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-05 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-25 | Officers | Change person director company with change date. | Download |
2015-11-25 | Officers | Change person director company with change date. | Download |
2015-11-25 | Officers | Change person secretary company with change date. | Download |
2015-10-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.