This company is commonly known as Selective Recruitment Limited. The company was founded 27 years ago and was given the registration number 03280557. The firm's registered office is in LONDON. You can find them at First Floor, Sherborne House, 119-121 Cannon Street, London, . This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | SELECTIVE RECRUITMENT LIMITED |
---|---|---|
Company Number | : | 03280557 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, Sherborne House, 119-121 Cannon Street, London, England, EC4N 5AT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 19-21 Great Tower Street, London, England, EC3R 5AR | Director | 21 February 2018 | Active |
12 Pound Court, The Marld, Ashtead, KT21 1RN | Secretary | 22 January 1997 | Active |
10-12 High Street, Leatherhead, Surrey, KT22 8AN | Secretary | 22 January 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 November 1996 | Active |
Silverwood, Oxshott Road, Leatherhead, KT22 0EN | Director | 22 January 1997 | Active |
10-12 High Street, Leatherhead, Surrey, KT22 8AN | Director | 23 August 2006 | Active |
25 Greenwich Road, Cardiff, CF5 1EU | Director | 04 June 2003 | Active |
43 Vogans Mill 17 Mill Street, London, SE1 2BZ | Director | 22 January 1997 | Active |
42 Cranley Gardens, London, N10 3AL | Director | 22 January 1997 | Active |
13 The Chambers, Vineyard, Abingdon, England, OX14 3PX | Director | 18 April 2016 | Active |
13 The Chamber, Vineyard, Abingdon, England, OX14 3PX | Director | 18 April 2016 | Active |
10-12 High Street, Leatherhead, Surrey, KT22 8AN | Director | 09 April 2002 | Active |
First Floor,, Sherborne House, 119-121 Cannon Street, London, England, EC4N 5AT | Director | 18 March 2019 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 19 November 1996 | Active |
Miss Melissa Louise Bell | ||
Notified on | : | 04 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1997 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4th Floor, 19-21 Great Tower Street, London, England, EC3R 5AR |
Nature of control | : |
|
Mrs Nicola Jane Scambler | ||
Notified on | : | 02 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor,, Sherborne House, London, England, EC4N 5AT |
Nature of control | : |
|
Mr Richard Ward | ||
Notified on | : | 02 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4th Floor, 19-21 Great Tower Street, London, England, EC3R 5AR |
Nature of control | : |
|
Selective Commercial Limited | ||
Notified on | : | 29 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10-12, High Street, Leatherhead, England, KT22 8AN |
Nature of control | : |
|
Mrs Nicola Jane Scambler | ||
Notified on | : | 28 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | British |
Address | : | 10-12 High Street, Surrey, KT22 8AN |
Nature of control | : |
|
Ocwen 2016 Ltd | ||
Notified on | : | 18 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 13, Vineyard, Abingdon, England, OX14 3PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-19 | Address | Change registered office address company with date old address new address. | Download |
2023-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-03 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-20 | Officers | Termination director company with name termination date. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-19 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-22 | Officers | Termination director company with name termination date. | Download |
2019-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-21 | Officers | Appoint person director company with name date. | Download |
2019-01-14 | Address | Change registered office address company with date old address new address. | Download |
2018-11-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.