RANDSTAD RECRUITMENT SERVICES CONTRACTS LIMITED

RANDSTAD RECRUITMENT SERVICES CONTRACTS LIMITED

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

    Company NameRANDSTAD RECRUITMENT SERVICES CONTRACTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02554275
    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 RECRUITMENT SERVICES CONTRACTS LIMITED?

    • (7499) /

    Where is RANDSTAD RECRUITMENT SERVICES CONTRACTS 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 RECRUITMENT SERVICES CONTRACTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SECURICOR RECRUITMENT SERVICES CONTRACTS LIMITEDJan 02, 1997Jan 02, 1997
    WORKSHOP RECRUITMENT SERVICES 1991 LIMITEDApr 04, 1991Apr 04, 1991
    SHELFCO (NO. 593) LIMITEDNov 01, 1990Nov 01, 1990

    What are the latest accounts for RANDSTAD RECRUITMENT SERVICES CONTRACTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for RANDSTAD RECRUITMENT SERVICES CONTRACTS 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

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

    1 pagesAD01

    Annual return made up to Apr 10, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 26, 2011

    Statement of capital on Apr 26, 2011

    • Capital: GBP 2
    SH01

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

    4 pagesAA

    Annual return made up to Apr 10, 2010 with full list of shareholders

    4 pagesAR01

    Resolutions

    Resolutions
    23 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages353

    legacy

    1 pages287

    legacy

    1 pages190

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    3 pages363a

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    2 pages363a

    Who are the officers of RANDSTAD RECRUITMENT SERVICES CONTRACTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTYN, Diane Julie
    Cages Farm
    Tuffields Road, Whepstead
    IP29 4TL Bury St. Edmunds
    Suffolk
    Director
    Cages Farm
    Tuffields Road, Whepstead
    IP29 4TL Bury St. Edmunds
    Suffolk
    EnglandBritish61000610002
    MOSS, Andrew John
    The Swan Cottage
    23 Broughton Road, Milton Keynes Village
    MK10 9AH Milton Keynes
    Director
    The Swan Cottage
    23 Broughton Road, Milton Keynes Village
    MK10 9AH Milton Keynes
    EnglandBritish70841950002
    ALLEN, John Laight
    43 Acacia Road
    NW8 6AP London
    Secretary
    43 Acacia Road
    NW8 6AP London
    British9969710001
    GELDER, David Van
    Weerdenstein 87
    1083 Gg
    FOREIGN Amsterdam
    The Netherlands
    Secretary
    Weerdenstein 87
    1083 Gg
    FOREIGN Amsterdam
    The Netherlands
    Dutch75931030002
    MUNSON, Anne Patricia
    21 Nymans Close
    RH12 5JR Horsham
    West Sussex
    Secretary
    21 Nymans Close
    RH12 5JR Horsham
    West Sussex
    British64738610001
    PENNSEC LIMITED
    33 Gutter Lane
    EC2V 8AR London
    Abacus House
    England
    Secretary
    33 Gutter Lane
    EC2V 8AR London
    Abacus House
    England
    50775150008
    ALLEN, John Laight
    43 Acacia Road
    NW8 6AP London
    Director
    43 Acacia Road
    NW8 6AP London
    British9969710001
    FARLA, Clemens Theodorus Matheus Johannes
    Olmenlaan 9
    5271 Rf
    Sint
    Michielegestel
    Director
    Olmenlaan 9
    5271 Rf
    Sint
    Michielegestel
    Dutch75931530001
    GRIFFITHS, Nigel Edward
    23 The Highway
    SM2 5QT Sutton
    Surrey
    Director
    23 The Highway
    SM2 5QT Sutton
    Surrey
    EnglandBritish26909580002
    HOOGEVEEN, Johannes Wilhelmus Jacobus
    Arcadia
    Tile Barn
    RG20 9UZ Woolton Hill
    Newbury
    Director
    Arcadia
    Tile Barn
    RG20 9UZ Woolton Hill
    Newbury
    Dutch75551740001
    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
    LEONARD, Christopher Nicholas
    Southford House
    Staverton
    TQ9 6NZ Totnes
    Devon
    Director
    Southford House
    Staverton
    TQ9 6NZ Totnes
    Devon
    British97219070001
    LEONARD, Janet Ann
    1 Cedar Villas
    BA2 3HW Bath
    Avon
    Director
    1 Cedar Villas
    BA2 3HW Bath
    Avon
    British63921060001
    NOTEBOOM, Beschier Jacob
    Torenlaan 5a
    1261 Ge Blaricm
    The Netherlands
    Director
    Torenlaan 5a
    1261 Ge Blaricm
    The Netherlands
    Dutch74245630002
    O'TOOLE, Fintan Charles
    45 Cornwall Road
    SM2 6DU Cheam
    Surrey
    Director
    45 Cornwall Road
    SM2 6DU Cheam
    Surrey
    United KingdomIrish63749170001
    SHIRTCLIFFE, Christopher Charles
    Tankards
    Quarry Road
    RH8 9HE Oxted
    Surrey
    Director
    Tankards
    Quarry Road
    RH8 9HE Oxted
    Surrey
    British8503620001
    VAN DER TANG, Edward Fred
    1 Church Street
    Sutton Courtenay
    OX14 4AD Abingdon
    Cross Trees
    Oxfordshire
    Director
    1 Church Street
    Sutton Courtenay
    OX14 4AD Abingdon
    Cross Trees
    Oxfordshire
    Dutch133570150001

    Does RANDSTAD RECRUITMENT SERVICES CONTRACTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jul 03, 1991
    Delivered On Dec 19, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease dated 10.1.90 and/or this deed
    Short particulars
    A seven day call deposit account held in the landlord's name.
    Persons Entitled
    • Arlington Property Investments Limited
    Transactions
    • Dec 19, 1991Registration of a charge (395)
    Rent deposit deed
    Created On Jul 03, 1991
    Delivered On Dec 19, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease dated 10.1.90 and/or this deed
    Short particulars
    A seven day call deposit account held in the landlord's name.
    Persons Entitled
    • Arlington Property Investments LTD.
    Transactions
    • Dec 19, 1991Registration of a charge (395)
    Charge
    Created On Mar 25, 1991
    Delivered On Apr 08, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee not exceeding 30,000
    Short particulars
    Fixed charge on all book bebts now and in future.
    Persons Entitled
    • Secuycar Group PLC
    Transactions
    • Apr 08, 1991Registration of a charge

    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