ADECCO ALFRED MARKS LIMITED

ADECCO ALFRED MARKS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameADECCO ALFRED MARKS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00785306
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ADECCO ALFRED MARKS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ADECCO ALFRED MARKS LIMITED located?

    Registered Office Address
    10 Bishops Square
    E1 6EG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ADECCO ALFRED MARKS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADECCO UK LIMITEDDec 27, 1996Dec 27, 1996
    ADIA UK LIMITEDApr 05, 1993Apr 05, 1993
    ALFRED MARKS BUREAU LIMITEDDec 19, 1963Dec 19, 1963

    What are the latest accounts for ADECCO ALFRED MARKS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What is the status of the latest confirmation statement for ADECCO ALFRED MARKS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 15, 2020

    What are the latest filings for ADECCO ALFRED MARKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Appointment of Mrs Samantha Clare Allen as a secretary on Dec 17, 2024

    2 pagesAP03

    Termination of appointment of Rashida Atinuke Akinjobi as a secretary on Apr 14, 2024

    1 pagesTM02

    Termination of appointment of Medeco Developments Limited as a secretary on Apr 16, 2024

    1 pagesTM02

    Appointment of Nicholas John Pike as a director on Apr 16, 2024

    3 pagesAP01

    Termination of appointment of Gavin Kenneth Tagg as a director on Apr 16, 2024

    2 pagesTM01

    Termination of appointment of Yann Serge Stephane Halka as a director on Apr 16, 2024

    2 pagesTM01

    Termination of appointment of Alexandra Helen Bishop as a director on Apr 16, 2024

    2 pagesTM01

    Termination of appointment of Medeco Developments Limited as a director on Apr 16, 2024

    2 pagesTM01

    Restoration by order of the court

    4 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Medeco Developments Limited on Sep 30, 2020

    1 pagesCH02

    Secretary's details changed for Medeco Developments Limited on Sep 30, 2020

    1 pagesCH04

    Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4BG to 10 Bishops Square London E1 6EG on Sep 30, 2020

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Mar 15, 2020 with no updates

    3 pagesCS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 15, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Gavin Tagg as a secretary on Feb 20, 2019

    1 pagesTM02

    Who are the officers of ADECCO ALFRED MARKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, Samantha Clare
    Bishops Square
    E1 6EG London
    10
    England
    Secretary
    Bishops Square
    E1 6EG London
    10
    England
    330514500001
    PIKE, Nicholas John
    Bishops Square
    E1 6EG London
    10
    England
    Director
    Bishops Square
    E1 6EG London
    10
    England
    United KingdomBritishCompany Director290766640001
    AKINJOBI, Rashida Atinuke
    Bishops Square
    E1 6EG London
    10
    England
    Secretary
    Bishops Square
    E1 6EG London
    10
    England
    255581870001
    BARNARD, Keith
    266 London Road
    AL1 1HY St Albans
    Hertfordshire
    Secretary
    266 London Road
    AL1 1HY St Albans
    Hertfordshire
    BritishCompany Secretary10057550003
    CONWAY, David Michael
    1 Beech Lane
    HP16 9DP Prestwood
    Buckinghamshire
    Secretary
    1 Beech Lane
    HP16 9DP Prestwood
    Buckinghamshire
    British88559010002
    HORWOOD, Lindsay
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    Secretary
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    British14113520002
    HORWOOD, Lindsay
    39 Cobden Hill
    WD7 7JL Radlett
    Hertfordshire
    Secretary
    39 Cobden Hill
    WD7 7JL Radlett
    Hertfordshire
    British14113520001
    MCCRACKEN, Sara Benita Sophie
    71 Elstree Way
    WD6 1WD Borehamwood
    Adecco House
    Hertfordshire
    England
    Secretary
    71 Elstree Way
    WD6 1WD Borehamwood
    Adecco House
    Hertfordshire
    England
    BritishHead Of Legal Svs122929260001
    ROWLANDS, Ian Richard
    18 Lake View Drive
    IRISH Moate
    Westmeath
    Republic Of Ireland
    Secretary
    18 Lake View Drive
    IRISH Moate
    Westmeath
    Republic Of Ireland
    BritishCompany Secretary119878850001
    TAGG, Gavin
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    Secretary
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    202416980001
    MEDECO DEVELOPMENTS LIMITED
    Bishops Square
    E1 6EG London
    10
    England
    Secretary
    Bishops Square
    E1 6EG London
    10
    England
    Identification TypeUK Limited Company
    Registration Number01989264
    132749860001
    TSC NOMINEE LIMITED
    71 Elstree Way
    WD6 1WD Borehamwood
    Herts
    Secretary
    71 Elstree Way
    WD6 1WD Borehamwood
    Herts
    68418060004
    ATZERT, Manfred Gustav Karl
    Flat 10 50 South Audley Street
    W1Y 5FA London
    Director
    Flat 10 50 South Audley Street
    W1Y 5FA London
    GermanCompany Director60088000001
    BISHOP, Alexandra Helen
    Bishops Square
    E1 6EG London
    10
    England
    Director
    Bishops Square
    E1 6EG London
    10
    England
    United KingdomBritishDirector183293230001
    BOWMER, John Philip
    97 Douglas Way
    Atherton
    California
    94027
    Usa
    Director
    97 Douglas Way
    Atherton
    California
    94027
    Usa
    EnglandBritishCompany Director38013670001
    BRIANT, Timothy
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    Director
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    United KingdomBritishCfo130048920001
    CAILLE, Jerome
    Hadlaubstrasse 78
    FOREIGN Zurich
    Ch8006
    Switerland
    Director
    Hadlaubstrasse 78
    FOREIGN Zurich
    Ch8006
    Switerland
    FrenchDirctor86122460001
    CANO, Andres
    Langackerweg 15
    Freinbach (Kanton Schwytz)
    Ch 8807
    Switzerland
    Director
    Langackerweg 15
    Freinbach (Kanton Schwytz)
    Ch 8807
    Switzerland
    SpanishDirector83133270002
    CLANCY, Steven
    71 Elstree Way
    WD6 1WD Borehamwood
    Adecco House
    Hertfordshire
    England
    Director
    71 Elstree Way
    WD6 1WD Borehamwood
    Adecco House
    Hertfordshire
    England
    EnglandAmericanCfo127015460002
    DE DANIEL, Dominik
    Melibachweg 2a
    8810 Horgen
    Switzerland
    Director
    Melibachweg 2a
    8810 Horgen
    Switzerland
    SwitzerlandGermanCfo118019040001
    DEDAT, Mohammed
    50 Wellesley Road
    IG1 4JZ Ilford
    Essex
    Director
    50 Wellesley Road
    IG1 4JZ Ilford
    Essex
    EnglandBritishDirector57905790001
    FREDHOLM, James William
    Langjurthenstrasse 6
    Kusnacht
    Ch 8700
    Switzerland
    Director
    Langjurthenstrasse 6
    Kusnacht
    Ch 8700
    Switzerland
    AmericanDirector111057760001
    GRINSTEAD, Simon Hamlin
    79 Cavendish Crescent
    WD6 3JW Elstree
    Hertfordshire
    Director
    79 Cavendish Crescent
    WD6 3JW Elstree
    Hertfordshire
    South AfricanCompany Director61351920002
    HALKA, Yann Serge Stephane
    Bishops Square
    E1 6EG London
    10
    England
    Director
    Bishops Square
    E1 6EG London
    10
    England
    FranceFrenchChief Financial Officer255064770001
    LILLYWHITE, Simon
    11 Mitre Close
    Duppas Village
    TW17 8JF Shepperton
    Middlesex
    Director
    11 Mitre Close
    Duppas Village
    TW17 8JF Shepperton
    Middlesex
    BritishCompany Director49450340001
    MACMILLAN, Richard Paul Thomas
    Merry Gardens Cottage
    Beechwood Lane, Burley
    BH24 4AR Ringwood
    Hampshire
    Director
    Merry Gardens Cottage
    Beechwood Lane, Burley
    BH24 4AR Ringwood
    Hampshire
    United KingdomBritishDirector82907480003
    MARSHALL III, John Logan
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    Director
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    EnglandAmericanChief Executive Officer202761210001
    MARTIN, Anthony Victor
    Oakdell Firs Drive
    Blackmore End Wheathampstead
    AL4 8LB St Albans
    Hertfordshire
    Director
    Oakdell Firs Drive
    Blackmore End Wheathampstead
    AL4 8LB St Albans
    Hertfordshire
    BritishCompany Director6123340001
    MARTIN, Neil Thomas George
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    Director
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    EnglandBritishCfo126681070003
    MARTIN, Richard
    80 Fulmer Rd
    SL9 7EG Gerrards Cross
    Jarretts
    Bucks
    Director
    80 Fulmer Rd
    SL9 7EG Gerrards Cross
    Jarretts
    Bucks
    EnglandBritishCompany Director92861860001
    MOREL, Bernard Gilbert
    Ch Des Brandons 5
    Cortaillod
    Ch 2016
    Switzerland
    Director
    Ch Des Brandons 5
    Cortaillod
    Ch 2016
    Switzerland
    Lantigny Fr SwissCompany Director66416280001
    MULLER, Peter
    60 Hohestrasse
    Ch-7806 Zollikon/Zh
    FOREIGN
    Switzerland
    Director
    60 Hohestrasse
    Ch-7806 Zollikon/Zh
    FOREIGN
    Switzerland
    SwissCompany Director6816680001
    PACK, Michael Anthony
    Walnut Tree Cottage
    Harwood Road
    SL7 2AS Marlow
    Buckinghamshire
    Director
    Walnut Tree Cottage
    Harwood Road
    SL7 2AS Marlow
    Buckinghamshire
    BritishCompany Director40673900002
    PERRY, Lavina Louise
    4 Ridgefield
    The Pavilions
    WD1 3TZ Watford
    Herfordshire
    Director
    4 Ridgefield
    The Pavilions
    WD1 3TZ Watford
    Herfordshire
    BritishCompany Director26210750003
    POND, Deborah Jean
    313 St Albans Road West
    AL10 9RJ Hatfield
    Hertfordshire
    Director
    313 St Albans Road West
    AL10 9RJ Hatfield
    Hertfordshire
    UsaCompany Director47456130001

    Who are the persons with significant control of ADECCO ALFRED MARKS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Adecco Group Ag
    Bellerivestrasse
    8008 Zürich
    30
    Switzerland
    May 10, 2016
    Bellerivestrasse
    8008 Zürich
    30
    Switzerland
    No
    Legal FormPublic Limited Company
    Country RegisteredSwitzerland
    Legal AuthoritySwiss Law
    Place RegisteredUid-Register @Fso
    Registration NumberChe-107.031.232
    Search in Swiss Registry (Zefix)Adecco Group Ag
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Olsten (Uk) Holdings Limited
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    Apr 06, 2016
    2 Lambeth Hill
    EC4V 4BG London
    Millennium Bridge House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredWales Company Registry
    Registration Number02547754
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0