This company is commonly known as Badenoch And Clark Limited. The company was founded 46 years ago and was given the registration number 01356186. The firm's registered office is in LONDON. You can find them at 10 Bishops Square, , London, . This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | BADENOCH AND CLARK LIMITED |
---|---|---|
Company Number | : | 01356186 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 1978 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Bishops Square, London, England, E1 6EG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Bishops Square, London, England, E1 6EG | Secretary | 24 January 2022 | Active |
10, Bishops Square, London, England, E1 6EG | Director | 13 July 2023 | Active |
10, Bishops Square, London, England, E1 6EG | Director | 05 March 2024 | Active |
10, Bishops Square, London, England, E1 6EG | Secretary | 20 February 2019 | Active |
34 Quill Lane, London, SW15 1PD | Secretary | 17 March 1993 | Active |
4 Storers Quay, London, E14 3BZ | Secretary | 20 August 1999 | Active |
6 Bearton Road, Hitchin, SG5 1UB | Secretary | 28 June 2003 | Active |
Millennium Bridge House, 2 Lambeth Hill, London, England, EC4V 4BG | Secretary | 06 April 2010 | Active |
38 Durnsford Way, Cranleigh, GU6 7LW | Secretary | 10 November 2000 | Active |
1006 Maple Lane, Jacksonville, Usa, 32207 | Secretary | 03 June 2000 | Active |
Adecco House, 71 Elstree Way, Borehamwood, England, WD6 1WD | Secretary | 06 April 2010 | Active |
Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4BG | Secretary | 01 September 2015 | Active |
15, Anthus Mews, Northwood, HA6 2GX | Secretary | 31 October 2006 | Active |
11 Newminster Road, Morden, SM4 6HJ | Secretary | - | Active |
52 Burr Close, St Katharine By The Tower, London, E1 9ND | Secretary | 30 September 1994 | Active |
21 Thornfield Avenue, Mill Hill, NW7 1LT | Secretary | 27 March 1997 | Active |
10, Bishops Square, London, England, E1 6EG | Corporate Secretary | 04 October 2011 | Active |
27 De Walden Street, London, W1M 7PJ | Director | - | Active |
77 Addison Road, London, W14 8EB | Director | - | Active |
10, Bishops Square, London, England, E1 6EG | Director | 01 April 2018 | Active |
Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4BG | Director | 01 June 2015 | Active |
Hazlitt House, 4 Bouverie Street, London, England, EC4Y 8AX | Director | 22 November 2010 | Active |
4448 Worth Drive West, Jacksonville, Usa, | Director | 12 November 2001 | Active |
1734 Belmonte Avenue, Jacksonville, Usa, | Director | 08 November 2006 | Active |
7003 Gaines Ct, Jacksonville 32217, Florida, Usa, | Director | 03 June 2000 | Active |
66 Lakewood Road, Chandlers Ford, Eastleigh, SO53 5AA | Director | 13 November 2001 | Active |
10, Bishops Square, London, England, E1 6EG | Director | 01 February 2019 | Active |
10, Bishops Square, London, England, E1 6EG | Director | 16 August 2021 | Active |
10, Bishops Square, London, England, E1 6EG | Director | 06 April 2021 | Active |
163 Purves Road, Kensal Green, London, NW10 5TH | Director | - | Active |
Millennium Bridge House, 2 Lambeth Hill, London, England, EC4V 4BG | Director | 20 March 2012 | Active |
11 Speedwell Drive, Balsall Common, Solihull, CV7 7AU | Director | 24 March 2003 | Active |
Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4BG | Director | 01 October 2015 | Active |
Millennium Bridge House, 2 Lambeth Hill, London, England, EC4V 4BG | Director | 19 January 2010 | Active |
1006 Maple Lane, Jacksonville, Usa, 32207 | Director | 03 June 2000 | Active |
Mps Group International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, Bishops Square, London, England, E1 6EG |
Nature of control | : |
|
Olsten (U.K.) Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, Bishops Square, London, England, E1 6EG |
Nature of control | : |
|
Adecco Group Ag | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | 30, Bellerivestrasse, 8008 Zürich, Switzerland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Officers | Change person director company with change date. | Download |
2024-03-05 | Officers | Appoint person director company with name date. | Download |
2024-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-29 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-04 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-17 | Officers | Appoint person director company with name date. | Download |
2023-07-17 | Officers | Termination director company with name termination date. | Download |
2023-07-14 | Accounts | Accounts with accounts type full. | Download |
2023-03-27 | Officers | Termination director company with name termination date. | Download |
2023-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-08 | Officers | Appoint person secretary company with name date. | Download |
2022-11-03 | Officers | Termination secretary company with name termination date. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type full. | Download |
2021-12-29 | Capital | Capital allotment shares. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-02 | Accounts | Accounts with accounts type full. | Download |
2021-08-16 | Officers | Termination director company with name termination date. | Download |
2021-08-16 | Officers | Appoint person director company with name date. | Download |
2021-07-08 | Officers | Termination director company with name termination date. | Download |
2021-07-08 | Officers | Termination secretary company with name termination date. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.