Check the

TEC PARTNERS LIMITED

Company
TEC PARTNERS LIMITED (05092052)

TEC PARTNERS

Phone: 01603 629 499
A⁺ rating

ABOUT TEC PARTNERS LIMITED

TEC Partners is a specialist Technology Recruitment and Executive Search consultancy, and in late 2016 we further extended our reach and networks with the acquisition of a highly successful Digital & Technology consultancy, ABRS Ltd, who themselves have been recruiting in these markets for over 17 years.

We pride ourselves on our customer service for both clients and candidates. We have key account managers in place to service client accounts, investing time in relationships to ensure we provide a bespoke approach to communication and delivery.

I have been working with TEC Partners (formerly ABRS) for a long time now. I like their non-aggressive / non-sales approach. They are always accommodating to our needs and understand the brief, meaning the placements they’ve made have been successful.

We’ve worked successfully with the team at TEC Partners (formerly ABRS) for over 2 years. Their market knowledge, understanding of our business needs, pace and responsiveness has been hugely beneficial when sourcing world class technology talent for Connected Homes.

TEC Partners Limited - Company Registraion Number 09778139 - VAT 223 9547 00

KEY FINANCES

Year
2013
Assets
£802.8k ▼ £-83.65k (-9.44 %)
Cash
£359.98k ▲ £338.98k (1,613.56 %)
Liabilities
£4.06k ▼ £-41.88k (-91.16 %)
Net Worth
£798.74k ▼ £-41.77k (-4.97 %)

REGISTRATION INFO

Company name
TEC PARTNERS LIMITED
Company number
05092052
VAT
GB223954700
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Apr 2004
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
tecpartners.co.uk
Phones
01603 629 499
01223 491 414
01491 411 020
Registered Address
GIRDLER HOUSE,
QUEBEC ROAD,
HENLEY ON THAMES,
BERKSHIRE,
RG9 1EY

ECONOMIC ACTIVITIES

70100
Activities of head offices

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

06 Apr 2017
Confirmation statement made on 2 April 2017 with updates
27 Jan 2017
Second filing for the appointment of Paul Kitley as a director
22 Dec 2016
Statement of capital following an allotment of shares on 22 December 2016 GBP 322

CHARGES

20 June 2014
Status
Outstanding
Delivered
24 June 2014
Persons entitled
Lloyds Bank PLC
Description
Contains fixed charge…

See Also


Last update 2018

TEC PARTNERS LIMITED DIRECTORS

Andrew Lloyd Bailey

  Acting PSC
Appointed
16 April 2004
Occupation
Director
Role
Director
Age
52
Nationality
British
Address
Girdler House, Quebec Road, Henley On Thames, Berkshire, United Kingdom, RG9 1EY
Country Of Residence
England
Name
BAILEY, Andrew Lloyd
Notified On
6 April 2016
Ceased On
22 December 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Christopher Beech

  Acting
Appointed
22 December 2016
Occupation
Director
Role
Director
Age
39
Nationality
British
Address
Girdler House, Quebec Road, Henley On Thames, Berkshire, RG9 1EY
Country Of Residence
England
Name
BEECH, Christopher

Martin Peter Bicknell

  Acting
Appointed
29 November 2013
Occupation
Financial Controller
Role
Director
Age
52
Nationality
British
Address
Girdler House, Quebec Road, Henley On Thames, Berkshire, United Kingdom, RG9 1EY
Country Of Residence
England
Name
BICKNELL, Martin Peter

Leigh Howard

  Acting
Appointed
22 December 2016
Occupation
Director
Role
Director
Age
39
Nationality
British
Address
Girdler House, Quebec Road, Henley On Thames, Berkshire, RG9 1EY
Country Of Residence
England
Name
HOWARD, Leigh

Paul Kitley

  Acting
Appointed
22 December 2016
Occupation
Director
Role
Director
Age
41
Nationality
British
Address
Girdler House, Quebec Road, Henley On Thames, Berkshire, RG9 1EY
Country Of Residence
England
Name
KITLEY, Paul

Kathryn Bailey

  Resigned PSC
Appointed
01 November 2012
Resigned
22 December 2016
Role
Secretary
Address
Girdler House, Quebec Road, Henley On Thames, Berkshire, United Kingdom, RG9 1EY
Name
BAILEY, Kathryn
Notified On
6 April 2016
Ceased On
22 December 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Kathryn Bailey

  Resigned
Appointed
16 April 2004
Resigned
05 November 2004
Role
Secretary
Address
Parklands, Lower Basildon, Reading, Berkshire, RG8 9PD
Name
BAILEY, Kathryn

Kathryn Jane Websell

  Resigned
Appointed
10 November 2004
Resigned
21 September 2005
Role
Secretary
Address
57 Regents Riverside, Reading, Berkshire, RG1 8QS
Name
WEBSELL, Kathryn Jane

BRIGHTON SECRETARY LTD

  Resigned
Appointed
02 April 2004
Resigned
05 April 2004
Role
Nominee Secretary
Address
3 Marlborough Road, Lancing Business Park, Lancing, West Sussex, BN15 8UF
Name
BRIGHTON SECRETARY LTD

Tlp Chartered Accountants

  Resigned
Appointed
21 September 2005
Resigned
01 November 2012
Role
Secretary
Address
3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY
Name
TLP CHARTERED ACCOUNTANTS

Mayank Bachubhai Patel

  Resigned
Appointed
02 January 2013
Resigned
21 May 2013
Occupation
Chairman
Role
Director
Age
57
Nationality
British
Address
Girdler House, Quebec Road, Henley On Thames, Berkshire, United Kingdom, RG9 1EY
Country Of Residence
England
Name
PATEL, Mayank Bachubhai

BRIGHTON DIRECTOR LTD

  Resigned
Appointed
02 April 2004
Resigned
05 April 2004
Role
Nominee Director
Address
3 Marlborough Road, Lancing Business Park, Lancing, West Sussex, BN15 8UF
Name
BRIGHTON DIRECTOR LTD

REVIEWS


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