This company is commonly known as Vector Recruitment Ltd.. The company was founded 24 years ago and was given the registration number 03930657. The firm's registered office is in TECHNOLOGY PARK CRANFIELD. You can find them at The Innovation Centre, University Way Cranfield, Technology Park Cranfield, Bedfordshire. This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | VECTOR RECRUITMENT LTD. |
---|---|---|
Company Number | : | 03930657 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Innovation Centre, University Way Cranfield, Technology Park Cranfield, Bedfordshire, MK43 0BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Innovation Centre, University Way Cranfield, Technology Park Cranfield, MK43 0BT | Secretary | 01 September 2013 | Active |
The Innovation Centre, University Way Cranfield, Technology Park Cranfield, MK43 0BT | Director | 01 August 2019 | Active |
The Innovation Centre, University Way Cranfield, Technology Park Cranfield, MK43 0BT | Secretary | 22 February 2000 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 22 February 2000 | Active |
The Innovation Centre, University Way Cranfield, Technology Park Cranfield, MK43 0BT | Director | 22 February 2000 | Active |
The Innovation Centre, University Way Cranfield, Technology Park Cranfield, MK43 0BT | Director | 01 September 2013 | Active |
Mrs Yvonne Taylor | ||
Notified on | : | 01 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Innovation Centre, University Way, Technology Park Cranfield, United Kingdom, MK43 0BT |
Nature of control | : |
|
Mr Adam Frank Mayne | ||
Notified on | : | 01 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Innovation Centre, University Way, Technology Park Cranfield, United Kingdom, MK43 0BT |
Nature of control | : |
|
Mr Adam Frank Mayne | ||
Notified on | : | 08 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Innovation Centre, University Way, Technology Park Cranfield, United Kingdom, MK43 0BT |
Nature of control | : |
|
Mrs Yvonne Taylor | ||
Notified on | : | 08 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Innovation Centre, University Way, Technology Park Cranfield, United Kingdom, MK43 0BT |
Nature of control | : |
|
Ms Gillian Mary Houghton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Address | : | The Innovation Centre, Technology Park Cranfield, MK43 0BT |
Nature of control | : |
|
Mr Simon Geoffrey Cockle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Address | : | The Innovation Centre, Technology Park Cranfield, MK43 0BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-06 | Officers | Termination director company with name termination date. | Download |
2023-11-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-01 | Officers | Change person director company with change date. | Download |
2023-04-21 | Officers | Termination director company with name termination date. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-24 | Capital | Capital allotment shares. | Download |
2022-10-24 | Capital | Capital allotment shares. | Download |
2022-10-24 | Capital | Capital allotment shares. | Download |
2022-10-24 | Capital | Capital allotment shares. | Download |
2022-10-24 | Capital | Capital allotment shares. | Download |
2022-10-24 | Capital | Capital allotment shares. | Download |
2022-10-24 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.