RANDSTAD INTERIM EXECUTIVES LIMITED

RANDSTAD INTERIM EXECUTIVES LIMITED

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

    Company NameRANDSTAD INTERIM EXECUTIVES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02029313
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RANDSTAD INTERIM EXECUTIVES LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is RANDSTAD INTERIM EXECUTIVES LIMITED located?

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

    What were the previous names of RANDSTAD INTERIM EXECUTIVES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALBEMARLE INTERIM MANAGEMENT LIMITEDJan 21, 2010Jan 21, 2010
    ALBEMARLE GROUP PLCOct 24, 1994Oct 24, 1994
    ALBEMARLE CONSULTANTS LIMITEDFeb 08, 1991Feb 08, 1991
    ALBEMARLE SECURITIES LIMITEDOct 29, 1986Oct 29, 1986
    ALBERMARLE SECURITIES LIMITEDAug 07, 1986Aug 07, 1986
    ISLAND ENTERPRISES LIMITEDJun 18, 1986Jun 18, 1986

    What are the latest accounts for RANDSTAD INTERIM EXECUTIVES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for RANDSTAD INTERIM EXECUTIVES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for RANDSTAD INTERIM EXECUTIVES 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

    Statement of capital on Sep 22, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account reduced 01/09/2014
    RES13

    Annual return made up to Jun 15, 2014 with full list of shareholders

    4 pagesAR01

    Statement of capital following an allotment of shares on Dec 13, 2013

    • Capital: GBP 1,061,113.9
    3 pagesSH01

    Termination of appointment of Christiana Adeola Bernard as a director on Mar 28, 2013

    1 pagesTM01

    Annual return made up to Jun 15, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2012

    19 pagesAA

    Termination of appointment of Kevin Joseph Deamer as a director on Jan 31, 2013

    1 pagesTM01

    Statement of company's objects

    2 pagesCC04

    Full accounts made up to Dec 31, 2011

    20 pagesAA

    Annual return made up to Jun 15, 2012 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Rod Jackson as a director on Jan 06, 2012

    1 pagesTM01

    Appointment of Mr Joost Carel Sandor Gietelink as a director on Dec 19, 2011

    2 pagesAP01

    Termination of appointment of Colin Graham Reader as a director on Dec 19, 2011

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    20 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

    Termination of appointment of Brian Wilkinson 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

    Termination of appointment of Ian Naylor as a secretary

    1 pagesTM02

    Who are the officers of RANDSTAD INTERIM EXECUTIVES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BULL, Mark Jonathan
    Randstad Court
    Laporte Way
    LU4 8SB Luton
    1st Floor
    Bedfordshire
    United Kingdom
    Director
    Randstad Court
    Laporte Way
    LU4 8SB Luton
    1st Floor
    Bedfordshire
    United Kingdom
    United KingdomBritish89717310001
    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 KingdomNetherlands164363820001
    BELCHEM, Gary
    17 Turkey Oak Close
    Upper Norwood
    SE19 2NZ London
    Secretary
    17 Turkey Oak Close
    Upper Norwood
    SE19 2NZ London
    British66391670002
    HALE, Derrick Bernard
    Dorchester Court Dexter Close
    AL1 5WD St Albans
    35
    Herts
    Secretary
    Dorchester Court Dexter Close
    AL1 5WD St Albans
    35
    Herts
    British132647080001
    HIRD, John Charles
    6 Ardshiel Close
    SW15 1EB London
    Secretary
    6 Ardshiel Close
    SW15 1EB London
    British9558850001
    HORN, Alan David
    70 The Grove
    MK40 3JN Bedford
    Secretary
    70 The Grove
    MK40 3JN Bedford
    British47516350001
    MEPANI, Daksha
    46a Howberry Road
    HA8 6SY Edgware
    Middlesex
    Secretary
    46a Howberry Road
    HA8 6SY Edgware
    Middlesex
    British76052010001
    NAYLOR, Ian
    Oakhill Road
    TN13 1NU Sevenoaks
    77
    Kent
    United Kingdom
    Secretary
    Oakhill Road
    TN13 1NU Sevenoaks
    77
    Kent
    United Kingdom
    147428880001
    NEWTON-CLARE, Herbert Mitchell
    Fallowfield
    Hightown
    BH24 3HE Ringwood
    Hampshire
    Secretary
    Fallowfield
    Hightown
    BH24 3HE Ringwood
    Hampshire
    British9558860002
    WOOD, Michael Napier Vout
    5 Townsend Leys
    NN10 8LW Higham Ferrers
    Northamptonshire
    Secretary
    5 Townsend Leys
    NN10 8LW Higham Ferrers
    Northamptonshire
    British79379490001
    BEHAN, Christopher George Vincent
    Hill Cottage
    The Green Brill
    HP18 9RU Aylesbury
    Buckinghamshire
    Director
    Hill Cottage
    The Green Brill
    HP18 9RU Aylesbury
    Buckinghamshire
    British62369030001
    BERNARD, Christiana Adeola
    Green Lane
    AL3 6EU St. Albans
    Sycamore Lodge 158
    Hertfordshire
    United Kingdom
    Director
    Green Lane
    AL3 6EU St. Albans
    Sycamore Lodge 158
    Hertfordshire
    United Kingdom
    EnglandBritish135725020001
    DEAMER, Kevin Joseph
    Richmond Close
    Frimley
    GU16 8NR Camberley
    18
    Surrey
    United Kingdom
    Director
    Richmond Close
    Frimley
    GU16 8NR Camberley
    18
    Surrey
    United Kingdom
    EnglandBritish5734140001
    HICKMORE, Angela Genevieve
    32 Holly Grove
    PO16 7UP Fareham
    Hampshire
    Director
    32 Holly Grove
    PO16 7UP Fareham
    Hampshire
    EnglandBritish74194550002
    HIRD, John Charles
    6 Ardshiel Close
    SW15 1EB London
    Director
    6 Ardshiel Close
    SW15 1EB London
    British9558850001
    HOLMAN, Michael Lawrence
    Greensands Brassey Road
    Limpsfield
    RH8 0EU Oxted
    Surrey
    Director
    Greensands Brassey Road
    Limpsfield
    RH8 0EU Oxted
    Surrey
    British15211120001
    HORN, Alan David
    70 The Grove
    MK40 3JN Bedford
    Director
    70 The Grove
    MK40 3JN Bedford
    EnglandBritish47516350001
    IRWIN, Terence Christopher
    12 Brentcot Close
    W13 8EH London
    Greater London
    Director
    12 Brentcot Close
    W13 8EH London
    Greater London
    United KingdomBritish100714610001
    JACKSON, Rod
    The Pound
    Hawstead
    IP29 5NJ Bury St. Edmunds
    Joffaca House
    Suffolk
    United Kingdom
    Director
    The Pound
    Hawstead
    IP29 5NJ Bury St. Edmunds
    Joffaca House
    Suffolk
    United Kingdom
    EnglandUk98229300002
    MARTIN, Anthony Victor
    Aston Court
    Aston Hill
    HP22 5NQ Halton
    Buckinghamshire
    Director
    Aston Court
    Aston Hill
    HP22 5NQ Halton
    Buckinghamshire
    United KingdomBritish6123340003
    MILES, Charles Kenneth Zachary
    18 Lansdowne Road
    TN1 2NJ Tunbridge Wells
    Kent
    Director
    18 Lansdowne Road
    TN1 2NJ Tunbridge Wells
    Kent
    British39243410001
    NEWTON-CLARE, Herbert Mitchell
    Fallowfield
    Hightown
    BH24 3HE Ringwood
    Hampshire
    Director
    Fallowfield
    Hightown
    BH24 3HE Ringwood
    Hampshire
    British9558860002
    READER, Colin Graham
    51 Arlington Road
    NW1 7ES London
    Director
    51 Arlington Road
    NW1 7ES London
    United KingdomBritish3037660001
    ROWLEY, John
    Hickling Lodge
    Melton Road
    LE14 3QG Hickling Pastures
    Leicestershire
    Director
    Hickling Lodge
    Melton Road
    LE14 3QG Hickling Pastures
    Leicestershire
    EnglandBritish11900790002
    SUGDEN, Richard Paul
    12 The Slype Gustard Wood
    Wheathampstead
    AL4 8RY St Albans
    Hertfordshire
    Director
    12 The Slype Gustard Wood
    Wheathampstead
    AL4 8RY St Albans
    Hertfordshire
    British49273690001
    WALKER, Roger Arthur
    Conigree
    Dock Lane, Bredon
    GL20 7LG Tewkesbury
    Gloucestershire
    Director
    Conigree
    Dock Lane, Bredon
    GL20 7LG Tewkesbury
    Gloucestershire
    United KingdomBritish63790980002
    WILKINSON, Brian
    The Old Mistal Newsholme
    Oakworth
    BD22 0QT Keighley
    West Yorkshire
    Director
    The Old Mistal Newsholme
    Oakworth
    BD22 0QT Keighley
    West Yorkshire
    United KingdomBritish11900780002

    Does RANDSTAD INTERIM EXECUTIVES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 02, 1996
    Delivered On May 09, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 09, 1996Registration of a charge (395)
    • Sep 07, 1999Statement of satisfaction of a charge in full or part (403a)

    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