This company is commonly known as Recruiting Engineers & Managers Limited. The company was founded 23 years ago and was given the registration number 03993437. The firm's registered office is in LONDON. You can find them at 2nd Floor, 2, Woodberry Grove, London, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | RECRUITING ENGINEERS & MANAGERS LIMITED |
---|---|---|
Company Number | : | 03993437 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 2000 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 2, Woodberry Grove, London, N12 0DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Re&M, John Dickinson Enterprise Centre, London Road, Hemel Hempstead, United Kingdom, HP3 9QU | Secretary | 26 April 2010 | Active |
Re&M, John Dickinson Enterprise Centre, London Road, Hemel Hempstead, United Kingdom, HP3 9QU | Director | 22 June 2000 | Active |
Re&M, John Dickinson Enterprise Centre, London Road, Hemel Hempstead, United Kingdom, HP3 9QU | Director | 12 June 2001 | Active |
Re&M, John Dickinson Enterprise Centre, London Road, Hemel Hempstead, United Kingdom, HP3 9QU | Director | 12 June 2001 | Active |
88 London Road, Bozeat, Wellingborough, NN29 7JR | Secretary | 25 September 2001 | Active |
52 Station Road, Kings Langley, WD4 8LB | Secretary | 22 June 2000 | Active |
21 Station Road, Watford, WD17 1HT | Corporate Secretary | 15 May 2000 | Active |
2, Redhouse Square, Duncan Close, Northampton, United Kingdom, NN3 6WL | Director | 12 June 2001 | Active |
52 Station Road, Kings Langley, WD4 8LB | Director | 22 June 2000 | Active |
21 Station Road, Watford, WD17 1HT | Corporate Director | 15 May 2000 | Active |
21 Station Road, Watford, WD17 1HT | Corporate Director | 15 May 2000 | Active |
Mr Ashraf Laljee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Re&M, John Dickinson Enterprise Centre, London Road, Hemel Hempstead, United Kingdom, HP3 9QU |
Nature of control | : |
|
Mr Neil Matthew Jarvis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Re&M, John Dickinson Enterprise Centre, London Road, Hemel Hempstead, United Kingdom, HP3 9QU |
Nature of control | : |
|
Mr Ronnie Gabriel Joseph Rego | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Re&M, John Dickinson Enterprise Centre, London Road, Hemel Hempstead, United Kingdom, HP3 9QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-04 | Address | Change registered office address company with date old address new address. | Download |
2023-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-03 | Officers | Change person director company with change date. | Download |
2022-08-03 | Officers | Change person director company with change date. | Download |
2022-08-03 | Officers | Change person director company with change date. | Download |
2022-08-03 | Officers | Change person secretary company with change date. | Download |
2022-08-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-01 | Address | Change registered office address company with date old address new address. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-28 | Capital | Capital allotment shares. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-22 | Resolution | Resolution. | Download |
2017-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.