RANDSTAD DISPOSALS LIMITED

RANDSTAD DISPOSALS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameRANDSTAD DISPOSALS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01844853
    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 RANDSTAD DISPOSALS LIMITED?

    • Temporary employment agency activities (78200) / Administrative and support service activities

    Where is RANDSTAD DISPOSALS LIMITED located?

    Registered Office Address
    1st Floor Randstad Court
    Laporte Way
    LU4 8SB Luton
    Bedfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RANDSTAD DISPOSALS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SELECT DISPOSALS LIMITEDJan 03, 1996Jan 03, 1996
    HUGHES CASTELL LIMITEDAug 31, 1984Aug 31, 1984

    What are the latest accounts for RANDSTAD DISPOSALS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for RANDSTAD DISPOSALS 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

    3 pagesDS01

    Appointment of Mr Joost Carel Sandor Gietelink as a director on Sep 02, 2013

    2 pagesAP01

    legacy

    1 pagesCAP-SS

    Statement of capital on Aug 14, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    3 pagesAR01

    Certificate of change of name

    Company name changed select disposals LIMITED\certificate issued on 30/10/12
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 30, 2012

    Change of name by provision in articles

    NM04

    Termination of appointment of Colin Graham Reader as a director on Jul 01, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Brian Wilkinson as a director on Dec 08, 2011

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Director's details changed for Mark Jonathon Bull on Aug 30, 2011

    2 pagesCH01

    Appointment of Mark Jonathon Bull as a director

    2 pagesAP01

    Appointment of Mr Brian Wilkinson as a director

    2 pagesAP01

    Termination of appointment of James King as a director

    1 pagesTM01

    Registered office address changed from 1st Floor Regent Court Laporte Way Luton Beds LU4 8SB United Kingdom on Jul 01, 2011

    1 pagesAD01

    Annual return made up to Dec 31, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Dec 31, 2009 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Dec 31, 2008

    6 pagesAA

    Who are the officers of RANDSTAD DISPOSALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BULL, Mark Jonathan
    Floor Randstad Court
    Laporte Way
    LU4 8SB Luton
    1st
    Bedfordshire
    United Kingdom
    Director
    Floor Randstad Court
    Laporte Way
    LU4 8SB Luton
    1st
    Bedfordshire
    United Kingdom
    United KingdomBritishDirector89717310001
    GIETELINK, Joost Carel Sandor
    Upper Walk
    Virginia Park
    GU25 4SN Virginia Water
    4
    Surrey
    United Kingdom
    Director
    Upper Walk
    Virginia Park
    GU25 4SN Virginia Water
    4
    Surrey
    United Kingdom
    United KingdomNetherlandsCfo164363820001
    CASTELL, Claire
    2a Clovelly Road
    W5 5HE London
    Secretary
    2a Clovelly Road
    W5 5HE London
    British51873600001
    JOBSON, Brian Austin
    20a Chaldon Common Road
    CR3 5DA Caterham
    Surrey
    Secretary
    20a Chaldon Common Road
    CR3 5DA Caterham
    Surrey
    British32345520003
    KING, James Russell
    15 Penny Croft
    AL5 2PD Harpenden
    Hertfordshire
    Secretary
    15 Penny Croft
    AL5 2PD Harpenden
    Hertfordshire
    British41816520003
    MILES, Charles Kenneth Zachary
    18 Lansdowne Road
    TN1 2NJ Tunbridge Wells
    Kent
    Secretary
    18 Lansdowne Road
    TN1 2NJ Tunbridge Wells
    Kent
    British39243410001
    CASTELL, Andrew Rupert
    19 Compton Way
    SO22 4HS Winchester
    Hampshire
    Director
    19 Compton Way
    SO22 4HS Winchester
    Hampshire
    BritishCompany Director23511290001
    CASTELL, Claire
    2a Clovelly Road
    W5 5HE London
    Director
    2a Clovelly Road
    W5 5HE London
    BritishCompany Director51873600001
    DOLAN, Pia
    Flat 10b Hoi Deen Court
    276 Gloucester Road
    FOREIGN Causeway Bay
    Hong Kong
    Hong Kong
    Director
    Flat 10b Hoi Deen Court
    276 Gloucester Road
    FOREIGN Causeway Bay
    Hong Kong
    Hong Kong
    BritishRecruitment Consultant66024230001
    IVIL, John Geoffrey Cowley
    Carvil House
    Chandlers Lane Yateley
    GU17 7SP Camberley
    Surrey
    Director
    Carvil House
    Chandlers Lane Yateley
    GU17 7SP Camberley
    Surrey
    BritishCompany Director24824630002
    KING, James Russell
    15 Penny Croft
    AL5 2PD Harpenden
    Hertfordshire
    Director
    15 Penny Croft
    AL5 2PD Harpenden
    Hertfordshire
    BritishSolicitor41816520003
    MARTIN, Anthony Victor
    Aston Court
    Aston Hill
    HP22 5NQ Halton
    Buckinghamshire
    Director
    Aston Court
    Aston Hill
    HP22 5NQ Halton
    Buckinghamshire
    United KingdomBritishChairman6123340003
    MILES, Charles Kenneth Zachary
    18 Lansdowne Road
    TN1 2NJ Tunbridge Wells
    Kent
    Director
    18 Lansdowne Road
    TN1 2NJ Tunbridge Wells
    Kent
    BritishDirector39243410001
    READER, Colin Graham
    51 Arlington Road
    NW1 7ES London
    Director
    51 Arlington Road
    NW1 7ES London
    United KingdomBritishDirector3037660001
    WILKINSON, Brian
    Oakworth
    BD22 0QT Keighley
    The Old Mistal Newsholme
    West Yorkshire
    United Kingdom
    Director
    Oakworth
    BD22 0QT Keighley
    The Old Mistal Newsholme
    West Yorkshire
    United Kingdom
    United KingdomBritishDirector11900780002

    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