About

Registered Number: 03930657
Date of Incorporation: 22/02/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: The Innovation Centre, University Way Cranfield, Technology Park Cranfield, Bedfordshire, MK43 0BT

 

Having been setup in 2000, Vector Recruitment Ltd has its registered office in Technology Park Cranfield in Bedfordshire. This organisation has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCKLE, Simon Geoffrey 22 February 2000 - 1
MAYNE, Adam Frank 01 August 2019 - 1
Secretary Name Appointed Resigned Total Appointments
VAOS, Deborah Jane 01 September 2013 - 1
HOUGHTON, Gillian Mary 22 February 2000 01 September 2013 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 19 December 2019
AP01 - Appointment of director 01 August 2019
CS01 - N/A 22 February 2019
RESOLUTIONS - N/A 28 November 2018
AA - Annual Accounts 20 November 2018
SH01 - Return of Allotment of shares 19 November 2018
SH10 - Notice of particulars of variation of rights attached to shares 19 November 2018
SH08 - Notice of name or other designation of class of shares 19 November 2018
CS01 - N/A 22 February 2018
MR04 - N/A 13 February 2018
AA - Annual Accounts 07 November 2017
MR04 - N/A 09 June 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 19 March 2014
TM02 - Termination of appointment of secretary 19 March 2014
TM02 - Termination of appointment of secretary 19 March 2014
AP03 - Appointment of secretary 05 September 2013
AP01 - Appointment of director 05 September 2013
AA - Annual Accounts 18 July 2013
MR01 - N/A 15 May 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 06 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 July 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 22 February 2011
MG01 - Particulars of a mortgage or charge 13 August 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 13 January 2010
CH03 - Change of particulars for secretary 13 January 2010
CH03 - Change of particulars for secretary 13 January 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 12 June 2008
363a - Annual Return 06 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2007
AA - Annual Accounts 19 June 2007
395 - Particulars of a mortgage or charge 31 May 2007
363s - Annual Return 22 March 2007
AA - Annual Accounts 13 June 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 12 August 2005
363s - Annual Return 01 March 2005
287 - Change in situation or address of Registered Office 07 December 2004
AA - Annual Accounts 06 August 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 06 October 2003
287 - Change in situation or address of Registered Office 16 April 2003
363s - Annual Return 03 March 2003
395 - Particulars of a mortgage or charge 09 October 2002
AA - Annual Accounts 31 July 2002
363s - Annual Return 05 March 2002
288c - Notice of change of directors or secretaries or in their particulars 13 November 2001
288c - Notice of change of directors or secretaries or in their particulars 13 November 2001
287 - Change in situation or address of Registered Office 10 October 2001
AA - Annual Accounts 19 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2001
363s - Annual Return 26 February 2001
225 - Change of Accounting Reference Date 06 July 2000
288b - Notice of resignation of directors or secretaries 03 March 2000
NEWINC - New incorporation documents 22 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 May 2013 Fully Satisfied

N/A

All assets debenture 12 August 2010 Fully Satisfied

N/A

Debenture 25 May 2007 Fully Satisfied

N/A

Debenture 30 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.