ADECCO ALFRED MARKS LIMITED
Overview
Company Name | ADECCO ALFRED MARKS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00785306 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ADECCO ALFRED MARKS LIMITED?
Company Name | From | Until |
---|---|---|
ADECCO UK LIMITED | Dec 27, 1996 | Dec 27, 1996 |
ADIA UK LIMITED | Apr 05, 1993 | Apr 05, 1993 |
ALFRED MARKS BUREAU LIMITED | Dec 19, 1963 | Dec 19, 1963 |
What are the latest accounts for ADECCO ALFRED MARKS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What is the status of the latest confirmation statement for ADECCO ALFRED MARKS LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Mar 15, 2020 |
What are the latest filings for ADECCO ALFRED MARKS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Appointment of Mrs Samantha Clare Allen as a secretary on Dec 17, 2024 | 2 pages | AP03 | ||
Termination of appointment of Rashida Atinuke Akinjobi as a secretary on Apr 14, 2024 | 1 pages | TM02 | ||
Termination of appointment of Medeco Developments Limited as a secretary on Apr 16, 2024 | 1 pages | TM02 | ||
Appointment of Nicholas John Pike as a director on Apr 16, 2024 | 3 pages | AP01 | ||
Termination of appointment of Gavin Kenneth Tagg as a director on Apr 16, 2024 | 2 pages | TM01 | ||
Termination of appointment of Yann Serge Stephane Halka as a director on Apr 16, 2024 | 2 pages | TM01 | ||
Termination of appointment of Alexandra Helen Bishop as a director on Apr 16, 2024 | 2 pages | TM01 | ||
Termination of appointment of Medeco Developments Limited as a director on Apr 16, 2024 | 2 pages | TM01 | ||
Restoration by order of the court | 4 pages | AC92 | ||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Director's details changed for Medeco Developments Limited on Sep 30, 2020 | 1 pages | CH02 | ||
Secretary's details changed for Medeco Developments Limited on Sep 30, 2020 | 1 pages | CH04 | ||
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 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Mar 15, 2020 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Mar 15, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gavin Tagg as a secretary on Feb 20, 2019 | 1 pages | TM02 | ||
Who are the officers of ADECCO ALFRED MARKS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALLEN, Samantha Clare | Secretary | Bishops Square E1 6EG London 10 England | 330514500001 | |||||||||||
PIKE, Nicholas John | Director | Bishops Square E1 6EG London 10 England | United Kingdom | British | Company Director | 290766640001 | ||||||||
AKINJOBI, Rashida Atinuke | Secretary | Bishops Square E1 6EG London 10 England | 255581870001 | |||||||||||
BARNARD, Keith | Secretary | 266 London Road AL1 1HY St Albans Hertfordshire | British | Company Secretary | 10057550003 | |||||||||
CONWAY, David Michael | Secretary | 1 Beech Lane HP16 9DP Prestwood Buckinghamshire | British | 88559010002 | ||||||||||
HORWOOD, Lindsay | Secretary | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House | British | 14113520002 | ||||||||||
HORWOOD, Lindsay | Secretary | 39 Cobden Hill WD7 7JL Radlett Hertfordshire | British | 14113520001 | ||||||||||
MCCRACKEN, Sara Benita Sophie | Secretary | 71 Elstree Way WD6 1WD Borehamwood Adecco House Hertfordshire England | British | Head Of Legal Svs | 122929260001 | |||||||||
ROWLANDS, Ian Richard | Secretary | 18 Lake View Drive IRISH Moate Westmeath Republic Of Ireland | British | Company Secretary | 119878850001 | |||||||||
TAGG, Gavin | Secretary | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House England | 202416980001 | |||||||||||
MEDECO DEVELOPMENTS LIMITED | Secretary | Bishops Square E1 6EG London 10 England |
| 132749860001 | ||||||||||
TSC NOMINEE LIMITED | Secretary | 71 Elstree Way WD6 1WD Borehamwood Herts | 68418060004 | |||||||||||
ATZERT, Manfred Gustav Karl | Director | Flat 10 50 South Audley Street W1Y 5FA London | German | Company Director | 60088000001 | |||||||||
BISHOP, Alexandra Helen | Director | Bishops Square E1 6EG London 10 England | United Kingdom | British | Director | 183293230001 | ||||||||
BOWMER, John Philip | Director | 97 Douglas Way Atherton California 94027 Usa | England | British | Company Director | 38013670001 | ||||||||
BRIANT, Timothy | Director | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House | United Kingdom | British | Cfo | 130048920001 | ||||||||
CAILLE, Jerome | Director | Hadlaubstrasse 78 FOREIGN Zurich Ch8006 Switerland | French | Dirctor | 86122460001 | |||||||||
CANO, Andres | Director | Langackerweg 15 Freinbach (Kanton Schwytz) Ch 8807 Switzerland | Spanish | Director | 83133270002 | |||||||||
CLANCY, Steven | Director | 71 Elstree Way WD6 1WD Borehamwood Adecco House Hertfordshire England | England | American | Cfo | 127015460002 | ||||||||
DE DANIEL, Dominik | Director | Melibachweg 2a 8810 Horgen Switzerland | Switzerland | German | Cfo | 118019040001 | ||||||||
DEDAT, Mohammed | Director | 50 Wellesley Road IG1 4JZ Ilford Essex | England | British | Director | 57905790001 | ||||||||
FREDHOLM, James William | Director | Langjurthenstrasse 6 Kusnacht Ch 8700 Switzerland | American | Director | 111057760001 | |||||||||
GRINSTEAD, Simon Hamlin | Director | 79 Cavendish Crescent WD6 3JW Elstree Hertfordshire | South African | Company Director | 61351920002 | |||||||||
HALKA, Yann Serge Stephane | Director | Bishops Square E1 6EG London 10 England | France | French | Chief Financial Officer | 255064770001 | ||||||||
LILLYWHITE, Simon | Director | 11 Mitre Close Duppas Village TW17 8JF Shepperton Middlesex | British | Company Director | 49450340001 | |||||||||
MACMILLAN, Richard Paul Thomas | Director | Merry Gardens Cottage Beechwood Lane, Burley BH24 4AR Ringwood Hampshire | United Kingdom | British | Director | 82907480003 | ||||||||
MARSHALL III, John Logan | Director | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House | England | American | Chief Executive Officer | 202761210001 | ||||||||
MARTIN, Anthony Victor | Director | Oakdell Firs Drive Blackmore End Wheathampstead AL4 8LB St Albans Hertfordshire | British | Company Director | 6123340001 | |||||||||
MARTIN, Neil Thomas George | Director | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House England | England | British | Cfo | 126681070003 | ||||||||
MARTIN, Richard | Director | 80 Fulmer Rd SL9 7EG Gerrards Cross Jarretts Bucks | England | British | Company Director | 92861860001 | ||||||||
MOREL, Bernard Gilbert | Director | Ch Des Brandons 5 Cortaillod Ch 2016 Switzerland | Lantigny Fr Swiss | Company Director | 66416280001 | |||||||||
MULLER, Peter | Director | 60 Hohestrasse Ch-7806 Zollikon/Zh FOREIGN Switzerland | Swiss | Company Director | 6816680001 | |||||||||
PACK, Michael Anthony | Director | Walnut Tree Cottage Harwood Road SL7 2AS Marlow Buckinghamshire | British | Company Director | 40673900002 | |||||||||
PERRY, Lavina Louise | Director | 4 Ridgefield The Pavilions WD1 3TZ Watford Herfordshire | British | Company Director | 26210750003 | |||||||||
POND, Deborah Jean | Director | 313 St Albans Road West AL10 9RJ Hatfield Hertfordshire | Usa | Company Director | 47456130001 |
Who are the persons with significant control of ADECCO ALFRED MARKS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Adecco Group Ag | May 10, 2016 | Bellerivestrasse 8008 Zürich 30 Switzerland | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Olsten (Uk) Holdings Limited | Apr 06, 2016 | 2 Lambeth Hill EC4V 4BG London Millennium Bridge House England | No | ||||||||||||
| |||||||||||||||
Natures of Control
|
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