Check the

SELECTIVE RECRUITMENT LIMITED

Company
SELECTIVE RECRUITMENT LIMITED (03280557)

SELECTIVE RECRUITMENT

Phone: 01372 362 200
B rating

ABOUT SELECTIVE RECRUITMENT LIMITED

Selective Recruitment understands that your recruitment process needs a strong relationship with recruitment agencies. Your staffing requirements are paramount in the recruitment process underpinned by a strong relationship with people who understand the types of staff and personalities that will fit with your business.

We find that spending time to fully understand your needs ensures that the most appropriate people are filtered into your interview process leading to employment of the best fit candidates for your business.

We build a strong relationship with our clients to understand their specific requirements and ethos of their company to ensure we strive to find the best possible candidates to fill the roles.

Our Mission

Be the first choice recruitment provider of local business

Selective Recruitment Limited Registered Office 10-12 High Street, Leatherhead, Surrey, KT22 8AN. Tel: 01372 362200, Fax: 01372 386015

KEY FINANCES

Year
2017
Assets
£506.16k ▲ £165.32k (48.50 %)
Cash
£76.74k ▲ £72.94k (1,921.47 %)
Liabilities
£786.02k ▲ £279.94k (55.32 %)
Net Worth
£-279.87k ▲ £-114.62k (69.37 %)

REGISTRATION INFO

Company name
SELECTIVE RECRUITMENT LIMITED
Company number
03280557
VAT
GB689305887
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Nov 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
selective-recruitment.co.uk
Phones
01372 362 200
01372 386 015
01375 641 021
01412 218 160
01372 374 625
02380 230 821
02085 303 618
Registered Address
10-12 HIGH STREET,
LEATHERHEAD,
SURREY,
KT22 8AN

ECONOMIC ACTIVITIES

78200
Temporary employment agency activities

LAST EVENTS

01 Mar 2017
Confirmation statement made on 28 February 2017 with updates
21 Feb 2017
Total exemption small company accounts made up to 3 April 2016
28 Dec 2016
Confirmation statement made on 18 November 2016 with updates

CHARGES

21 October 2016
Status
Outstanding
Delivered
28 October 2016
Persons entitled
Finance Services LTD
Description
Contains fixed charge…

26 June 2002
Status
Outstanding
Delivered
13 July 2002
Persons entitled
The Royal Bank of Scotland Commercial Services Limited
Description
Fixed and floating charges over the undertaking and all…

4 September 1997
Status
Satisfied on 1 July 2006
Delivered
9 September 1997
Persons entitled
Wilfrid John Tolhurst Philip John Tolhurst
Description
The deposit account and all money from time to time…

21 March 1997
Status
Outstanding
Delivered
27 March 1997
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a 215 london road mitcham surrey t/no…

6 March 1997
Status
Outstanding
Delivered
12 March 1997
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

SELECTIVE RECRUITMENT LIMITED DIRECTORS

Saul Thomas Philpot

  Acting
Appointed
18 April 2016
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
13 The Chambers, Vineyard, Abingdon, Oxfordshire, England, OX14 3PX
Country Of Residence
England
Name
PHILPOT, Saul Thomas

Nicola Jane Scambler

  Acting PSC
Appointed
18 April 2016
Occupation
Director
Role
Director
Age
42
Nationality
British
Address
13 The Chamber, Vineyard, Abingdon, Oxfordshire, England, OX14 3PX
Country Of Residence
England
Name
SCAMBLER, Nicola Jane
Notified On
28 February 2017
Nature Of Control
Ownership of shares – 75% or more

Richard Alan Bligh

  Resigned
Appointed
22 January 1997
Resigned
04 December 1997
Role
Secretary
Address
12 Pound Court, The Marld, Ashtead, Surrey, KT21 1RN
Name
BLIGH, Richard Alan

Ian Clive Sisley

  Resigned
Appointed
22 January 1997
Resigned
18 April 2016
Role
Secretary
Nationality
British
Address
10-12 High Street, Leatherhead, Surrey, KT22 8AN
Name
SISLEY, Ian Clive

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
19 November 1996
Resigned
22 January 1997
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Richard Alan Bligh

  Resigned
Appointed
22 January 1997
Resigned
15 April 2003
Occupation
Director
Role
Director
Age
85
Nationality
British
Address
Silverwood, Oxshott Road, Leatherhead, Surrey, KT22 0EN
Country Of Residence
United Kingdom
Name
BLIGH, Richard Alan

Sarah Jane Cumper

  Resigned
Appointed
23 August 2006
Resigned
18 April 2016
Occupation
General Manager
Role
Director
Age
64
Nationality
British
Address
10-12 High Street, Leatherhead, Surrey, KT22 8AN
Country Of Residence
England
Name
CUMPER, Sarah Jane

Sharon Glyde

  Resigned
Appointed
04 June 2003
Resigned
05 April 2004
Occupation
Business Development Manager
Role
Director
Age
53
Nationality
British
Address
25 Greenwich Road, Cardiff, CF5 1EU
Name
GLYDE, Sharon

Susan Ann Hamilton

  Resigned
Appointed
22 January 1997
Resigned
05 April 2002
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
43 Vogans Mill 17 Mill Street, London, SE1 2BZ
Name
HAMILTON, Susan Ann

Chesney Graham Hilson

  Resigned
Appointed
22 January 1997
Resigned
29 February 2008
Occupation
Recruitment Consultant
Role
Director
Age
77
Nationality
British
Address
42 Cranley Gardens, London, N10 3AL
Name
HILSON, Chesney Graham

Ian Clive Sisley

  Resigned
Appointed
09 April 2002
Resigned
18 April 2016
Occupation
Accountant
Role
Director
Age
76
Nationality
British
Address
10-12 High Street, Leatherhead, Surrey, KT22 8AN
Country Of Residence
England
Name
SISLEY, Ian Clive

INSTANT COMPANIES LIMITED

  Resigned
Appointed
19 November 1996
Resigned
22 January 1997
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.