This company is commonly known as Sci Search & Selection Limited. The company was founded 22 years ago and was given the registration number 04251892. The firm's registered office is in THAME. You can find them at Dorchester House, 15 Dorchester Place, Thame, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | SCI SEARCH & SELECTION LIMITED |
---|---|---|
Company Number | : | 04251892 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 2001 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dorchester House, 15 Dorchester Place, Thame, England, OX9 2DL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor - 11, South Tay Street, Dundee, Scotland, DD1 1NU | Director | 29 March 2019 | Active |
2nd Floor - 11, South Tay Street, Dundee, Scotland, DD1 1NU | Director | 29 March 2019 | Active |
3, The Grange, Hartford, Northwich, England, CW8 1QJ | Secretary | 13 July 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 13 July 2001 | Active |
2nd Floor - 11, South Tay Street, Dundee, Scotland, DD1 1NU | Director | 29 March 2019 | Active |
2nd Floor - 11, South Tay Street, Dundee, Scotland, DD1 1NU | Director | 29 March 2019 | Active |
3, The Grange, Hartford, Northwich, England, CW8 1QJ | Director | 13 July 2001 | Active |
3, The Grange, Hartford, Northwich, England, CW8 1QJ | Director | 13 July 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 13 July 2001 | Active |
Entrust Resource Solutions Ltd | ||
Notified on | : | 29 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 2nd Floor, 11 South Tay Street, Dundee, Scotland, DD1 1NU |
Nature of control | : |
|
Mr Craig Hewett | ||
Notified on | : | 14 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Drake Mews, Gadbrook Way, Gadbrook Park, Northwich, England, CW9 7XF |
Nature of control | : |
|
Mrs Diane Carol Hewett | ||
Notified on | : | 14 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Drake Mews, Gadbrook Way, Gadbrook Park, Northwich, England, CW9 7XF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-17 | Gazette | Gazette dissolved compulsory. | Download |
2022-10-04 | Gazette | Gazette notice compulsory. | Download |
2022-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Officers | Termination director company with name termination date. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-23 | Address | Change registered office address company with date old address new address. | Download |
2019-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-08 | Officers | Termination director company with name termination date. | Download |
2019-04-08 | Officers | Termination director company with name termination date. | Download |
2019-04-08 | Officers | Appoint person director company with name date. | Download |
2019-04-08 | Officers | Appoint person director company with name date. | Download |
2019-04-08 | Officers | Appoint person director company with name date. | Download |
2019-04-08 | Officers | Appoint person director company with name date. | Download |
2019-04-08 | Officers | Termination secretary company with name termination date. | Download |
2018-10-18 | Address | Change registered office address company with date old address new address. | Download |
2018-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.