RANDSTAD INTERIM EXECUTIVES LIMITED
Overview
| Company Name | RANDSTAD INTERIM EXECUTIVES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02029313 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RANDSTAD INTERIM EXECUTIVES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALBEMARLE INTERIM MANAGEMENT LIMITED | Jan 21, 2010 | Jan 21, 2010 |
| ALBEMARLE GROUP PLC | Oct 24, 1994 | Oct 24, 1994 |
| ALBEMARLE CONSULTANTS LIMITED | Feb 08, 1991 | Feb 08, 1991 |
| ALBEMARLE SECURITIES LIMITED | Oct 29, 1986 | Oct 29, 1986 |
| ALBERMARLE SECURITIES LIMITED | Aug 07, 1986 | Aug 07, 1986 |
| ISLAND ENTERPRISES LIMITED | Jun 18, 1986 | Jun 18, 1986 |
What are the latest accounts for RANDSTAD INTERIM EXECUTIVES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for RANDSTAD INTERIM EXECUTIVES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for RANDSTAD INTERIM EXECUTIVES 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 | ||||||||||||||
Statement of capital on Sep 22, 2014
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jun 15, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 13, 2013
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Christiana Adeola Bernard as a director on Mar 28, 2013 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jun 15, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2012 | 19 pages | AA | ||||||||||||||
Termination of appointment of Kevin Joseph Deamer as a director on Jan 31, 2013 | 1 pages | TM01 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 20 pages | AA | ||||||||||||||
Annual return made up to Jun 15, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Termination of appointment of Rod Jackson as a director on Jan 06, 2012 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Joost Carel Sandor Gietelink as a director on Dec 19, 2011 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Colin Graham Reader as a director on Dec 19, 2011 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 20 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 | ||||||||||||||
Termination of appointment of Brian Wilkinson 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 | ||||||||||||||
Termination of appointment of Ian Naylor as a secretary | 1 pages | TM02 | ||||||||||||||
Who are the officers of RANDSTAD INTERIM EXECUTIVES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BULL, Mark Jonathan | Director | Randstad Court Laporte Way LU4 8SB Luton 1st Floor Bedfordshire United Kingdom | United Kingdom | British | 89717310001 | |||||
| GIETELINK, Joost Carel Sandor | Director | Upper Walk Virginia Park GU25 4SN Virginia Water 4 Surrey United Kingdom | United Kingdom | Netherlands | 164363820001 | |||||
| BELCHEM, Gary | Secretary | 17 Turkey Oak Close Upper Norwood SE19 2NZ London | British | 66391670002 | ||||||
| HALE, Derrick Bernard | Secretary | Dorchester Court Dexter Close AL1 5WD St Albans 35 Herts | British | 132647080001 | ||||||
| HIRD, John Charles | Secretary | 6 Ardshiel Close SW15 1EB London | British | 9558850001 | ||||||
| HORN, Alan David | Secretary | 70 The Grove MK40 3JN Bedford | British | 47516350001 | ||||||
| MEPANI, Daksha | Secretary | 46a Howberry Road HA8 6SY Edgware Middlesex | British | 76052010001 | ||||||
| NAYLOR, Ian | Secretary | Oakhill Road TN13 1NU Sevenoaks 77 Kent United Kingdom | 147428880001 | |||||||
| NEWTON-CLARE, Herbert Mitchell | Secretary | Fallowfield Hightown BH24 3HE Ringwood Hampshire | British | 9558860002 | ||||||
| WOOD, Michael Napier Vout | Secretary | 5 Townsend Leys NN10 8LW Higham Ferrers Northamptonshire | British | 79379490001 | ||||||
| BEHAN, Christopher George Vincent | Director | Hill Cottage The Green Brill HP18 9RU Aylesbury Buckinghamshire | British | 62369030001 | ||||||
| BERNARD, Christiana Adeola | Director | Green Lane AL3 6EU St. Albans Sycamore Lodge 158 Hertfordshire United Kingdom | England | British | 135725020001 | |||||
| DEAMER, Kevin Joseph | Director | Richmond Close Frimley GU16 8NR Camberley 18 Surrey United Kingdom | England | British | 5734140001 | |||||
| HICKMORE, Angela Genevieve | Director | 32 Holly Grove PO16 7UP Fareham Hampshire | England | British | 74194550002 | |||||
| HIRD, John Charles | Director | 6 Ardshiel Close SW15 1EB London | British | 9558850001 | ||||||
| HOLMAN, Michael Lawrence | Director | Greensands Brassey Road Limpsfield RH8 0EU Oxted Surrey | British | 15211120001 | ||||||
| HORN, Alan David | Director | 70 The Grove MK40 3JN Bedford | England | British | 47516350001 | |||||
| IRWIN, Terence Christopher | Director | 12 Brentcot Close W13 8EH London Greater London | United Kingdom | British | 100714610001 | |||||
| JACKSON, Rod | Director | The Pound Hawstead IP29 5NJ Bury St. Edmunds Joffaca House Suffolk United Kingdom | England | Uk | 98229300002 | |||||
| MARTIN, Anthony Victor | Director | Aston Court Aston Hill HP22 5NQ Halton Buckinghamshire | United Kingdom | British | 6123340003 | |||||
| MILES, Charles Kenneth Zachary | Director | 18 Lansdowne Road TN1 2NJ Tunbridge Wells Kent | British | 39243410001 | ||||||
| NEWTON-CLARE, Herbert Mitchell | Director | Fallowfield Hightown BH24 3HE Ringwood Hampshire | British | 9558860002 | ||||||
| READER, Colin Graham | Director | 51 Arlington Road NW1 7ES London | United Kingdom | British | 3037660001 | |||||
| ROWLEY, John | Director | Hickling Lodge Melton Road LE14 3QG Hickling Pastures Leicestershire | England | British | 11900790002 | |||||
| SUGDEN, Richard Paul | Director | 12 The Slype Gustard Wood Wheathampstead AL4 8RY St Albans Hertfordshire | British | 49273690001 | ||||||
| WALKER, Roger Arthur | Director | Conigree Dock Lane, Bredon GL20 7LG Tewkesbury Gloucestershire | United Kingdom | British | 63790980002 | |||||
| WILKINSON, Brian | Director | The Old Mistal Newsholme Oakworth BD22 0QT Keighley West Yorkshire | United Kingdom | British | 11900780002 |
Does RANDSTAD INTERIM EXECUTIVES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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