This company is commonly known as Randstad Middle East Limited. The company was founded 33 years ago and was given the registration number 02535913. The firm's registered office is in LUTON. You can find them at 450 Capability Green, , Luton, Bedfordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | RANDSTAD MIDDLE EAST LIMITED |
---|---|---|
Company Number | : | 02535913 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 1990 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 450 Capability Green, Luton, Bedfordshire, United Kingdom, LU1 3LU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
450, Capability Green, Luton, United Kingdom, LU1 3LU | Secretary | 14 May 2020 | Active |
450, Capability Green, Luton, United Kingdom, LU1 3LU | Director | 02 July 2018 | Active |
450, Capability Green, Luton, United Kingdom, LU1 3LU | Director | 01 January 2021 | Active |
450, Capability Green, Luton, United Kingdom, LU1 3LU | Secretary | 24 July 2017 | Active |
450, Capability Green, Luton, United Kingdom, LU1 3LU | Secretary | 01 January 2018 | Active |
15 Penny Croft, Harpenden, AL5 2PD | Secretary | 28 February 2000 | Active |
18 Heron Drive, Twyford, Reading, RG10 9DE | Secretary | 12 February 1999 | Active |
Regis Cottage, Letcombe Regis, Wantage, OX12 9LP | Secretary | - | Active |
450, Capability Green, Luton, United Kingdom, LU1 3LU | Director | 05 August 2016 | Active |
450, Capability Green, Luton, United Kingdom, LU1 3LU | Director | 15 September 2010 | Active |
1st Floor Randstad Court, Laporte Way, Luton, United Kingdom, LU4 8SB | Director | 08 January 2015 | Active |
18 Heron Drive, Twyford, Reading, RG10 9DE | Director | 12 February 1999 | Active |
51 Arlington Road, London, NW1 7ES | Director | 29 October 2002 | Active |
The Old Manor House, On Gramps Hill, Letcombe Bassett Wantage, ON12 9JY | Director | - | Active |
Hickling Lodge, Melton Road, Hickling Pastures, LE14 3QG | Director | 12 February 1999 | Active |
14 Little Haseley, Oxford, OX44 7LH | Director | 08 June 1992 | Active |
The Grange, Driffield, Cirencester, GL7 5PY | Director | - | Active |
Badger Hill Bungalow, Clophill Road, Maulden, United Kingdom, MK45 2AD | Director | 30 September 2009 | Active |
450, Capability Green, Luton, United Kingdom, LU1 3LU | Director | 15 April 2019 | Active |
2nd Floor Forum Four, Parkway, Solent Business Park Whiteley, Fareham, United Kingdom, PO15 7AD | Director | 15 September 2010 | Active |
2nd Floor Forum Four Parkway, Solent Business Park, Whiteley, Fareham, United Kingdom, PO15 7AD | Director | 04 January 2011 | Active |
The Old Mistal Newsholme, Oakworth, Keighley, BD22 0QT | Director | 13 March 2000 | Active |
Randstad Uk Holding Limited | ||
Notified on | : | 31 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 450, Capability Green, Luton, England, LU1 3LU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-13 | Gazette | Gazette dissolved voluntary. | Download |
2022-09-06 | Gazette | Gazette notice voluntary. | Download |
2022-08-26 | Dissolution | Dissolution application strike off company. | Download |
2021-12-19 | Accounts | Accounts with accounts type full. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-02-15 | Accounts | Accounts with accounts type full. | Download |
2021-01-12 | Officers | Appoint person director company with name date. | Download |
2021-01-12 | Officers | Termination director company with name termination date. | Download |
2021-01-12 | Officers | Appoint person secretary company with name date. | Download |
2021-01-12 | Officers | Termination secretary company with name termination date. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type full. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-15 | Officers | Appoint person director company with name date. | Download |
2019-04-11 | Officers | Termination director company with name termination date. | Download |
2018-12-06 | Accounts | Accounts with accounts type full. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-01 | Officers | Change person director company with change date. | Download |
2018-08-01 | Officers | Appoint person director company with name date. | Download |
2018-05-31 | Officers | Termination director company with name termination date. | Download |
2018-01-02 | Officers | Termination secretary company with name termination date. | Download |
2018-01-02 | Officers | Appoint person secretary company with name date. | Download |
2017-10-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.