PRIMAT RECRUITMENT LIMITED - BRENTFORD


Company Profile Company Filings

Overview

PRIMAT RECRUITMENT LIMITED is a Private Limited Company from BRENTFORD ENGLAND and has the status: Active.
PRIMAT RECRUITMENT LIMITED was incorporated 43 years ago on 16/12/1980 and has the registered number: 01535391. The accounts status is FULL and accounts are next due on 31/03/2024.

PRIMAT RECRUITMENT LIMITED - BRENTFORD

This company is listed in the following categories:
78300 - Human resources provision and management of human resources functions

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

27 GREAT WEST ROAD
BRENTFORD
TW8 9BW
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/11/2023 21/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SHAUN POLL Dec 1968 British Director 2018-07-18 CURRENT
MISS LATOYA SCOTT Secretary 2023-07-10 CURRENT
MS PATRICIA MURRAY Nov 1969 British Director 2022-05-04 CURRENT
CHRISTOPHER GORDAN STANLEY WYNTERBEE-ROBEY Nov 1958 British Director 2022-05-04 CURRENT
JOHN SOWERBY Nov 1962 British Director 2006-03-01 UNTIL 2006-09-05 RESIGNED
AMEC NOMINEES LIMITED Corporate Director RESIGNED
COLIN FELLOWES Dec 1947 British Secretary RESIGNED
MR CHRISTOPHER LASKEY FIDLER Jan 1955 British Secretary 1993-06-09 UNTIL 2016-07-22 RESIGNED
MR VICTOR JIBUIKE Secretary 2017-10-27 UNTIL 2023-07-10 RESIGNED
MR JAMES ARNOLD LENTON Jun 1967 British Director 2017-10-27 UNTIL 2022-05-04 RESIGNED
GARRY MORTON Jul 1969 British Director 2006-03-01 UNTIL 2006-09-05 RESIGNED
MRS JENNIFER ANN WARBURTON Secretary 2016-07-22 UNTIL 2017-10-27 RESIGNED
DEREK ANTHONY LANGFIELD Oct 1954 British Director 2006-03-01 UNTIL 2006-09-05 RESIGNED
NICOLA DAWN MASON Apr 1971 British Director 2018-09-25 UNTIL 2022-05-04 RESIGNED
MR. DANIEL GARY MCATEER Apr 1978 British Director 2022-05-04 UNTIL 2023-05-01 RESIGNED
MR GRAEME BRUCE SLEIGH Sep 1970 British Director 2012-07-16 UNTIL 2017-10-27 RESIGNED
MR DEREK PARKIN Sep 1959 British Director 2004-08-02 UNTIL 2006-03-01 RESIGNED
IAN RAY Aug 1951 British Director 2003-04-14 UNTIL 2006-03-01 RESIGNED
MR RICHARD JENKINS Mar 1960 British Director 2008-12-18 UNTIL 2012-08-25 RESIGNED
MR ROBERT CHRISTOPHER ASHTON Sep 1965 British Director 2017-10-27 UNTIL 2018-04-30 RESIGNED
MR MATTHEW JAMES STIRLING Nov 1979 British Director 2017-10-27 UNTIL 2018-04-30 RESIGNED
MR JOHN MICHAEL DOUGLAS YOUNG May 1952 British Director 2003-04-14 UNTIL 2006-03-01 RESIGNED
MR ALAN JAMES JOHNSTONE Aug 1963 British Director 2006-09-05 UNTIL 2008-12-18 RESIGNED
MR THOMAS FRANCIS HONAN May 1962 Australian Director 2017-10-27 UNTIL 2021-04-26 RESIGNED
DAVID JENKINS Jun 1954 British Director 2003-04-14 UNTIL 2004-08-02 RESIGNED
STEPHEN HOPE Jul 1961 British Director 2006-09-05 UNTIL 2012-07-16 RESIGNED
MR PETER JAMES HOLLAND Dec 1947 British Director 2001-04-05 UNTIL 2003-04-14 RESIGNED
MR ALAN STEWART GORDON May 1964 British Director 2017-10-27 UNTIL 2020-03-03 RESIGNED
MR COLIN ROSS FLEMING Apr 1959 British Director 2006-09-05 UNTIL 2017-10-27 RESIGNED
NIGEL JAMES MAXWELL DAVIES Aug 1954 British Director 1993-11-15 UNTIL 1995-09-15 RESIGNED
CHARLES IAN BATEMAN Mar 1935 British Director RESIGNED
MICHAEL JOHN BARDSLEY Aug 1944 British Director 1993-05-28 UNTIL 1993-11-15 RESIGNED
MICHAEL JOHN BARDSLEY Aug 1944 British Director 1995-09-15 UNTIL 2001-04-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Worley Services Uk Ltd 2017-10-19 Aberdeen   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Amec Foster Wheeler Group Limited 2017-08-30 - 2017-10-19 Knutsford   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Amec Foster Wheeler Plc 2016-04-06 - 2017-08-30 Knutsford   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Amec Nominees Limited 2016-04-06 - 2017-08-30 Knutsford   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SPECIALIST EQUIPMENT SOLUTIONS LIMITED BRENTFORD ENGLAND Active FULL 77320 - Renting and leasing of construction and civil engineering machinery and equipment
3SUN ACADEMY LIMITED BRENTFORD ENGLAND Active -... SMALL 70229 - Management consultancy activities other than financial management
ACCESS INSPECTION DEVELOPMENT LTD BRENTFORD ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 74909 - Other professional, scientific and technical activities n.e.c.
3SUN LIMITED BRENTFORD ENGLAND Dissolved... SMALL 71129 - Other engineering activities
3SUN GROUP LIMITED BRENTFORD ENGLAND Active FULL 71129 - Other engineering activities
3SUN ENERGY LIMITED BRENTFORD ENGLAND Dissolved... DORMANT 71129 - Other engineering activities
3SUN CONTROLS LIMITED BRENTFORD ENGLAND Dissolved... DORMANT 71129 - Other engineering activities
3SUN INSPECTION SERVICES LIMITED BRENTFORD ENGLAND Active SMALL 71129 - Other engineering activities
3SUN SUBSEA LIMITED BRENTFORD ENGLAND Dissolved... SMALL 28990 - Manufacture of other special-purpose machinery n.e.c.
SCOPUS ENGINEERING LIMITED ABERDEEN SCOTLAND Active FULL 09100 - Support activities for petroleum and natural gas extraction
PERFORMANCE IMPROVEMENTS (P I) LIMITED ABERDEEN SCOTLAND Dissolved... FULL 09100 - Support activities for petroleum and natural gas extraction
RRC CONTROLS SERVICES LIMITED ABERDEEN SCOTLAND Active SMALL 28990 - Manufacture of other special-purpose machinery n.e.c.
INGEN-IDEAS LIMITED ABERDEEN SCOTLAND Active FULL 96090 - Other service activities n.e.c.
PERFORMANCE IMPROVEMENTS (PI) GROUP LIMITED ABERDEEN SCOTLAND Dissolved... FULL 09100 - Support activities for petroleum and natural gas extraction
PI GAS TURBINES LIMITED ABERDEEN SCOTLAND Dissolved... FULL 09100 - Support activities for petroleum and natural gas extraction
SCOPUS ENGINEERING HOLDINGS LTD ABERDEEN SCOTLAND Active DORMANT 09100 - Support activities for petroleum and natural gas extraction
INGEN HOLDINGS LIMITED ABERDEEN SCOTLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
SCOPUS GROUP (HOLDINGS) LIMITED ABERDEEN SCOTLAND Active DORMANT 09100 - Support activities for petroleum and natural gas extraction
WORLEY SERVICES UK LIMITED ABERDEEN SCOTLAND Active FULL 09100 - Support activities for petroleum and natural gas extraction

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SPECIALIST EQUIPMENT SOLUTIONS LIMITED BRENTFORD ENGLAND Active FULL 77320 - Renting and leasing of construction and civil engineering machinery and equipment
SPORTS INTERACTIVE LIMITED MIDDLESEX Active FULL 96090 - Other service activities n.e.c.
WORLEY EUROPE SERVICES LIMITED BRENTFORD ENGLAND Active FULL 71129 - Other engineering activities
THE CREATIVE ASSEMBLY LIMITED MIDDLESEX Active FULL 62011 - Ready-made interactive leisure and entertainment software development
3SUN GROUP LIMITED BRENTFORD ENGLAND Active FULL 71129 - Other engineering activities
3SUN INSPECTION SERVICES LIMITED BRENTFORD ENGLAND Active SMALL 71129 - Other engineering activities
ADVISIAN LIMITED BRENTFORD ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
THE CREATIVE ASSEMBLY VGDC LIMITED BRENTFORD Active FULL 62011 - Ready-made interactive leisure and entertainment software development
WORLEY UK HOLDINGS LTD BRENTFORD UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
RISING SUN CAPITAL LTD BRENTFORD Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate