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
-
Check the company
-
UK
-
South Oxfordshire
- Company name
- TEC PARTNERS LIMITED
- Company number
- 05092052
- VAT
- GB223954700
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
02 Apr 2004
Age - 21 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
- 40
- 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
- 53
- 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
- 40
- 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
- 42
- 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
- 58
- 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.