RANDSTAD DISPOSALS LIMITED
Overview
Company Name | RANDSTAD DISPOSALS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01844853 |
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 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 Address | No |
What were the previous names of RANDSTAD DISPOSALS LIMITED?
Company Name | From | Until |
---|---|---|
SELECT DISPOSALS LIMITED | Jan 03, 1996 | Jan 03, 1996 |
HUGHES CASTELL LIMITED | Aug 31, 1984 | Aug 31, 1984 |
What are the latest accounts for RANDSTAD DISPOSALS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for RANDSTAD DISPOSALS 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 | 3 pages | DS01 | ||||||||||
Appointment of Mr Joost Carel Sandor Gietelink as a director on Sep 02, 2013 | 2 pages | AP01 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Statement of capital on Aug 14, 2013
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Certificate of change of name Company name changed select disposals LIMITED\certificate issued on 30/10/12 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Termination of appointment of Colin Graham Reader as a director on Jul 01, 2012 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Brian Wilkinson as a director on Dec 08, 2011 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Director's details changed for Mark Jonathon Bull on Aug 30, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Mark Jonathon Bull as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Brian Wilkinson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of James King as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from 1st Floor Regent Court Laporte Way Luton Beds LU4 8SB United Kingdom on Jul 01, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 31, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Dec 31, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
Who are the officers of RANDSTAD DISPOSALS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BULL, Mark Jonathan | Director | Floor Randstad Court Laporte Way LU4 8SB Luton 1st Bedfordshire United Kingdom | United Kingdom | British | Director | 89717310001 | ||||
GIETELINK, Joost Carel Sandor | Director | Upper Walk Virginia Park GU25 4SN Virginia Water 4 Surrey United Kingdom | United Kingdom | Netherlands | Cfo | 164363820001 | ||||
CASTELL, Claire | Secretary | 2a Clovelly Road W5 5HE London | British | 51873600001 | ||||||
JOBSON, Brian Austin | Secretary | 20a Chaldon Common Road CR3 5DA Caterham Surrey | British | 32345520003 | ||||||
KING, James Russell | Secretary | 15 Penny Croft AL5 2PD Harpenden Hertfordshire | British | 41816520003 | ||||||
MILES, Charles Kenneth Zachary | Secretary | 18 Lansdowne Road TN1 2NJ Tunbridge Wells Kent | British | 39243410001 | ||||||
CASTELL, Andrew Rupert | Director | 19 Compton Way SO22 4HS Winchester Hampshire | British | Company Director | 23511290001 | |||||
CASTELL, Claire | Director | 2a Clovelly Road W5 5HE London | British | Company Director | 51873600001 | |||||
DOLAN, Pia | Director | Flat 10b Hoi Deen Court 276 Gloucester Road FOREIGN Causeway Bay Hong Kong Hong Kong | British | Recruitment Consultant | 66024230001 | |||||
IVIL, John Geoffrey Cowley | Director | Carvil House Chandlers Lane Yateley GU17 7SP Camberley Surrey | British | Company Director | 24824630002 | |||||
KING, James Russell | Director | 15 Penny Croft AL5 2PD Harpenden Hertfordshire | British | Solicitor | 41816520003 | |||||
MARTIN, Anthony Victor | Director | Aston Court Aston Hill HP22 5NQ Halton Buckinghamshire | United Kingdom | British | Chairman | 6123340003 | ||||
MILES, Charles Kenneth Zachary | Director | 18 Lansdowne Road TN1 2NJ Tunbridge Wells Kent | British | Director | 39243410001 | |||||
READER, Colin Graham | Director | 51 Arlington Road NW1 7ES London | United Kingdom | British | Director | 3037660001 | ||||
WILKINSON, Brian | Director | Oakworth BD22 0QT Keighley The Old Mistal Newsholme West Yorkshire United Kingdom | United Kingdom | British | Director | 11900780002 |
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