ADECCO HOLDINGS LIMITED
Overview
Company Name | ADECCO HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02308304 |
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 HOLDINGS LIMITED?
- (7487) /
Where is ADECCO HOLDINGS LIMITED located?
Registered Office Address | Adecco House 71 Elstree Way WD6 1WD Borehamwood Hertfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ADECCO HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
ADECCO HOLDINGS PLC | Dec 20, 1996 | Dec 20, 1996 |
ADIA HOLDINGS P.L.C. | Feb 18, 1993 | Feb 18, 1993 |
ADIA UK P.L.C. | Nov 17, 1988 | Nov 17, 1988 |
ALPHASOUND PLC | Oct 24, 1988 | Oct 24, 1988 |
What are the latest accounts for ADECCO HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for ADECCO HOLDINGS 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 | ||||||||||||||||||
Annual return made up to Mar 15, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Secretary's details changed for Mrs Lindsay Horwood on Mar 01, 2010 | 1 pages | CH03 | ||||||||||||||||||
Director's details changed for Medeco Developments Limited on Mar 01, 2010 | 2 pages | CH02 | ||||||||||||||||||
Director's details changed for Ms Sara Benita Sophie Mccracken on Mar 01, 2010 | 2 pages | CH01 | ||||||||||||||||||
Secretary's details changed for Medeco Developments Limited on Mar 01, 2010 | 2 pages | CH04 | ||||||||||||||||||
Secretary's details changed for Ms Sara Benita Sophie Mccracken on Mar 01, 2010 | 1 pages | CH03 | ||||||||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-MDSC | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||||||||||
Re-registration of Memorandum and Articles | 11 pages | MAR | ||||||||||||||||||
legacy | 1 pages | 53 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Dec 31, 2008 | 13 pages | AA | ||||||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||||||
Who are the officers of ADECCO HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HORWOOD, Lindsay | Secretary | 71 Elstree Way WD6 1WD Borehamwood Adecco House Hertfordshire England | British | 14113520002 | ||||||||||
MCCRACKEN, Sara Benita Sophie | Secretary | 71 Elstree Way WD6 1WD Borehamwood Adecco House Hertfordshire England | British | Head Of Legal Svs | 122929260001 | |||||||||
MEDECO DEVELOPMENTS LIMITED | Secretary | Elstree Way WD6 1WD Borehamwood 71 Herts England |
| 132749860001 | ||||||||||
MCCRACKEN, Sara Benita Sophie | Director | 71 Elstree Way WD6 1WD Borehamwood Adecco House Hertfordshire England | England | British | Director Of Legal Services | 102029890002 | ||||||||
MEDECO DEVELOPMENTS LIMITED | Director | Elstree Way WD6 1WD Borehamwood 71 Herts England |
| 132749860001 | ||||||||||
BARNARD, Keith | Secretary | 266 London Road AL1 1HY St Albans Hertfordshire | British | 10057550003 | ||||||||||
ROWLANDS, Ian Richard | Secretary | 18 Lake View Drive IRISH Moate Westmeath Republic Of Ireland | British | Company Secretary | 119878850001 | |||||||||
SHARP, Edward James Kingsley | Secretary | Little Appleton 60 Orchard Road Tewin AL6 0HN Welwyn Hertfordshire | British | 6123350001 | ||||||||||
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 | |||||||||
BOWMER, John Philip | Director | 97 Douglas Way Atherton California 94027 Usa | England | British | Company Director | 38013670001 | ||||||||
CAILLE, Jerome | Director | Hadlaubstrasse 78 FOREIGN Zurich Ch 8006 Switzerland | French | Dirctor | 83132810002 | |||||||||
CANO, Andres | Director | Langackerweg 15 Freinbach (Kanton Schwytz) Ch 8807 Switzerland | Spanish | Director | 83133270002 | |||||||||
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 | |||||||||
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 | ||||||||
MARTIN, Anthony Victor | Director | Oakdell Firs Drive Blackmore End Wheathampstead AL4 8LB St Albans Hertfordshire | British | Company Director | 6123340001 | |||||||||
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 | |||||||||
POND, Deborah Jean | Director | 313 St Albans Road West AL10 9RJ Hatfield Hertfordshire | Usa | Company Director | 47456130001 | |||||||||
SEARLE, Peter William | Director | Flat 4 Ravenscourt Park W6 0TY London | British | Director | 109756550001 | |||||||||
SEYS-PHILLIPS, Nigel Godfrey Howard | Director | 19 Hasker Street SW3 2LE London | British | Company Director | 30603560003 | |||||||||
SHARP, Edward James Kingsley | Director | Little Appleton 60 Orchard Road Tewin AL6 0HN Welwyn Hertfordshire | British | Chartered Accountant | 6123350001 | |||||||||
TSC NOMINEE LIMITED | Director | 71 Elstree Way WD6 1WD Borehamwood Herts | 68418060004 | |||||||||||
TSC RESOURCES LTD | Director | 71 Elstree Way WD6 1WD Borehamwood Herts | 70845340006 |
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