BELCAN TECHNICAL RECRUITING UK LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04796997. The registration start date is June 12, 2003. The current status is Active.
Company Number | 04796997 |
Company Name | BELCAN TECHNICAL RECRUITING UK LIMITED |
Registered Address |
Kelvin House Rtc Business Park London Road Derby DE24 8UP England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2003-06-12 |
Account Category | SMALL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2020-12-31 |
Accounts Last Update | 2018-12-31 |
Returns Due Date | 2017-07-10 |
Returns Last Update | 2016-06-12 |
Confirmation Statement Due Date | 2021-07-25 |
Confirmation Statement Last Update | 2020-07-11 |
Information Source | source link |
SIC Code | Industry |
---|---|
70229 | Management consultancy activities other than financial management |
78200 | Temporary employment agency activities |
Address |
KELVIN HOUSE RTC BUSINESS PARK LONDON ROAD |
Post Town | DERBY |
Post Code | DE24 8UP |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
BELCAN INTERNATIONAL LIMITED | Kelvin House Rtc Business Park, London Road, Derby, DE24 8UP, England |
LAGONI ENGINEERING LIMITED | Kelvin House Rtc Business Park, London Road, Derby, DE24 8UP, England |
Entity Name | Office Address |
---|---|
INTEGRUM RENEWABLE ENERGY LTD | 107 - 109 Derwent House Rtc Business Park, London Road, Derby, DE24 8UP, England |
ORTUS ENERGY LTD | 107-109 Derwent House Rtc Business Park, London Road, Derby, DE24 8UP, England |
B.U.PLACEMENTS LTD | 5 Brunell House Rtc Business Park, London Road, Derby, Derbyshire, DE24 8UP, England |
DGS TECHNICAL SERVICES INC UK LIMITED | Id Centre,room G2 Lathkill House Rtc Business Park, London Road, Derby, DE24 8UP, England |
MCK (UK) LIMITED | Lathkill House Rtc Business Park, London Road, Derby, DE24 8UP |
LORAM UK LTD | Kelvin House R T C Business Park, London Road, Derby, DE24 8UP, England |
COMECH METROLOGY LIMITED | Derwent House R T C Business Park, London Road, Derby, DE24 8UP, England |
NEWAY TRAINING SOLUTIONS LIMITED | Kelvin House, R T C Business Park London Road, Derby, Derbyshire, DE24 8UP |
QUALITY ENGINEERING & SOFTWARE TECHNOLOGIES (EUROPE) LTD | Derwent House Rtc Business Park, London Road, Derby, DE24 8UP, United Kingdom |
ASSOCIATION OF RAILWAY TRAINING PROVIDERS LTD | Neway Training Solutions Kelvin House, Rtc Business Park, London Road, Derby, DE24 8UP |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
DAVIES, Richard | Secretary (Active) | 34 Hill Road, Clevedon, United Kingdom, BS21 7PH | / 17 August 2012 |
/ |
|
DAVIES, Richard Thomas | Director (Active) | 34 Hill Road, Clevedon, United Kingdom, BS21 7PH | January 1956 / 17 August 2012 |
Uk / United Kingdom |
Director |
WIRTH, Michael | Director (Active) | 34 Hill Road, Clevedon, United Kingdom, BS21 7PH | August 1961 / 17 August 2012 |
American / Usa |
Director |
ASHLEY, Nigel George | Secretary (Resigned) | 47 Henley Drive, Highworth, Swindon, Wiltshire, SN6 7JU | / 12 June 2003 |
/ |
|
BARNBY, John Noel | Secretary (Resigned) | The Briars, Longridge, Sheepscombe, Gloucestershire, GL6 7QU | / 10 June 2004 |
/ |
|
MASON, Lee Joseph | Secretary (Resigned) | 7 Spaines, Great Bedwyn, Marlborough, Wiltshire, SN8 3LT | / 16 September 2003 |
/ |
|
SCRIVENS, Gary John | Secretary (Resigned) | 13 Stratton Road, Swindon, Wiltshire, SN1 2PN | / 24 October 2003 |
/ |
|
TAYLOR, Eileen Joyce | Secretary (Resigned) | St. Margaret, Lower Church Fields, Marlborough, Wiltshire, SN8 4DD | / 24 August 2007 |
/ |
|
UZZELL, Lesley | Secretary (Resigned) | 147 The Dormers, Highworth, Swindon, Wiltshire, SN6 7PF | / 1 August 2006 |
/ |
|
THS ACCOUNTANTS LIMITED | Secretary (Resigned) | The Old School House, Leckhampton Road, Cheltenham, Gloucestershire, GL53 0AX | / 25 August 2004 |
/ |
|
ASHLEY, Nigel George | Director (Resigned) | 47 Henley Drive, Highworth, Swindon, Wiltshire, SN6 7JU | December 1954 / 13 April 2004 |
English / England |
Company Director |
BARNBY, John Noel | Director (Resigned) | St Margarets, Lower Church Fields, Marlborough, Wiltshire, SN8 4DD | November 1946 / 16 September 2003 |
British / United Kingdom |
Engineer |
BOWYER, Peter | Director (Resigned) | Amber Cottage, Burbage, Marlborough, Wiltshire, SN8 3BU | November 1954 / 12 June 2003 |
English / England |
Company Director |
CAMPBELL, Cleve Lawrence | Director (Resigned) | 34 Hill Road, Clevedon, United Kingdom, BS21 7PH | December 1942 / 17 August 2012 |
American / United States |
President |
COHEN, Colin Martin | Director (Resigned) | 34 Hill Road, Clevedon, BS21 7PH | August 1951 / 1 September 2016 |
Usa / Usa |
Chief Financial Officer |
Post Town | DERBY |
Post Code | DE24 8UP |
SIC Code | 70229 - Management consultancy activities other than financial management |
Please provide details on BELCAN TECHNICAL RECRUITING UK LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.