This company is commonly known as Experis Resource Support Services Limited. The company was founded 31 years ago and was given the registration number 02763667. The firm's registered office is in UXBRIDGE. You can find them at Capital Court, Windsor Street, Uxbridge, . This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | EXPERIS RESOURCE SUPPORT SERVICES LIMITED |
---|---|---|
Company Number | : | 02763667 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Capital Court, Windsor Street, Uxbridge, England, UB8 1AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Capital Court, Windsor Street, Uxbridge, England, UB8 1AB | Director | 19 March 2012 | Active |
Capital Court, Windsor Street, Uxbridge, England, UB8 1AB | Director | 03 September 2018 | Active |
Capital Court, Windsor Street, Uxbridge, England, UB8 1AB | Director | 19 March 2012 | Active |
Greenbanks, Pewley Point Pewley Hill, Guildford, GU1 3SP | Secretary | 01 November 2000 | Active |
97 Shackstead Lane, Godalming, GU7 1RL | Secretary | 01 October 1999 | Active |
Clohane Elm Road, Horsell, Woking, GU21 4DY | Secretary | 11 February 2003 | Active |
696a Fulham Road, London, SW6 5SA | Secretary | 18 October 2002 | Active |
14 Harvest Close, Winchester, SO22 4DW | Secretary | 11 November 1992 | Active |
Experis House, 5 Ray Street, London, United Kingdom, EC1R 3DR | Secretary | 29 January 2005 | Active |
Cherrywood 4 Keymer Gardens, Burgess Hill, RH15 0AF | Secretary | 11 February 2000 | Active |
13 Titchwell Road, London, SW18 3LW | Secretary | 23 February 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 11 November 1992 | Active |
The Hollies, Townside, Haddenham, HP17 8BG | Director | 11 November 1992 | Active |
The Five Gables, Netherne Lane, Mersthan, RH1 3AJ | Director | 29 January 2005 | Active |
11 Amersham Hill Drive, High Wycombe, HP13 6QX | Director | 08 August 1996 | Active |
Stonefield House, 198 The Hill, Burford, OX18 4HX | Director | 13 December 2005 | Active |
The Little House, Combrook, CV35 9HP | Director | 18 October 2002 | Active |
133 Avenue Felix Faure, Paris 75015, France, FOREIGN | Director | 01 April 1999 | Active |
5a Rue De La Liberte, 94300 Vincennes, France, FOREIGN | Director | 08 August 1996 | Active |
25 Park Road, Sutton, SM3 8PY | Director | 04 May 1993 | Active |
67 Queens Avenue, Feltham, TW13 7NT | Director | 01 August 1995 | Active |
40 Rue Molieu, Versailles 78000, France, FOREIGN | Director | 01 April 1999 | Active |
Experis Limited, 5 Ray Street, London, United Kingdom, EC1R 3DR | Director | 26 May 2010 | Active |
Clohane Elm Road, Horsell, Woking, GU21 4DY | Director | 18 October 2002 | Active |
1 Fenby Close, Horsham, RH13 6RP | Director | 01 March 1998 | Active |
18 Stocton Close, Guildford, GU1 1HR | Director | 01 June 1998 | Active |
55 St Johns Park, Blackheath, London, SE3 7JW | Director | 08 August 1996 | Active |
11 Allee De La Montjoie, 78240 Chambourcy, France, | Director | 24 March 1993 | Active |
22 Rue Fragonard, St Michel Sur Orge 91240, France, FOREIGN | Director | 01 March 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 11 November 1992 | Active |
7 Southmont Road, Hinchley Wood, Esher, KT10 9BG | Director | 02 July 2004 | Active |
11 Rookswood Close, Hook, Basingstoke, RG27 9EU | Director | 11 November 1992 | Active |
Ashe Hill, Ashe, Basingstoke, RG25 3AE | Director | 01 October 1998 | Active |
2 Holst Mansions, 96 Wyatt Drive, London, SW13 8AJ | Director | 11 February 2000 | Active |
Capital Court, Windsor Street, Uxbridge, England, UB8 1AB | Director | 19 March 2012 | Active |
Experis Limited | ||
Notified on | : | 03 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Helicon, South Place, London, England, EC2M 2RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type small. | Download |
2021-11-30 | Accounts | Accounts with accounts type full. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type full. | Download |
2020-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
2018-09-03 | Officers | Appoint person director company with name date. | Download |
2018-09-03 | Officers | Termination director company with name termination date. | Download |
2018-09-03 | Address | Change registered office address company with date old address new address. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-12 | Accounts | Accounts with accounts type full. | Download |
2016-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type full. | Download |
2015-11-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-17 | Accounts | Accounts with accounts type full. | Download |
2014-11-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-07 | Accounts | Accounts with accounts type full. | Download |
2014-09-24 | Officers | Change person director company with change date. | Download |
2014-09-24 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.