This company is commonly known as Randstad Technologies Limited. The company was founded 49 years ago and was given the registration number 01178725. The firm's registered office is in LUTON. You can find them at 450 Capability Green, , Luton, Bedfordshire. This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | RANDSTAD TECHNOLOGIES LIMITED |
---|---|---|
Company Number | : | 01178725 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 1974 |
End of financial year | : | 31 December 2021 |
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 |
The Sanctuary, 21 Matham Road, East Molesey, KT8 0SX | Secretary | - | 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 |
77, Oakhill Road, Sevenoaks, United Kingdom, TN13 1NU | Secretary | 30 April 2009 | Active |
450, Capability Green, Luton, United Kingdom, LU1 3LU | Director | 05 August 2016 | Active |
450, Capability Green, Luton, United Kingdom, LU1 3LU | Director | 04 July 2011 | Active |
The Sanctuary, 21 Matham Road, East Molesey, KT8 0SX | Director | - | Active |
Cranbourne Lodge Drift Road, Winkfield, Windsor, SL4 4RP | Director | 01 December 1996 | Active |
3 Savill Row, Woodford Green, IG8 0UH | Director | - | Active |
18 Richmond Close, Frimley, Camberley, GU16 8NR | Director | 15 June 2009 | Active |
1st Floor Randstad Court, Laporte Way, Luton, United Kingdom, LU4 8SB | Director | 19 December 2011 | Active |
Stockwell House, Silverton, Exeter, EX5 4DF | Director | - | Active |
Joffaca House, The Pound, Hawstead, Bury St. Edmunds, United Kingdom, IP29 5NJ | Director | 28 September 2009 | Active |
Ridgely Charlton Lane, West Farleigh, Maidstone, ME15 0NL | Director | - | Active |
22 Whitman Ave, Melrose, Usa, | Director | 15 January 1998 | Active |
20 Corby Crescent, Enfield, EN2 7JT | Director | - | Active |
Aston Court, Aston Hill, Halton, HP22 5NQ | Director | 15 January 1998 | Active |
2375 Westminster Drive, Oviedo, Usa, FL 32765 | Director | - | Active |
18 Lansdowne Road, Tunbridge Wells, TN1 2NJ | Director | 15 January 1998 | Active |
93 The Green, Ewell, KT17 3JX | Director | 04 June 1996 | Active |
51 Arlington Road, London, NW1 7ES | Director | 29 October 2002 | Active |
Hickling Lodge, Melton Road, Hickling Pastures, LE14 3QG | Director | 29 October 2002 | Active |
450, Capability Green, Luton, United Kingdom, LU1 3LU | Director | 15 April 2019 | Active |
13 Olde Coach Road, North Reading, Massachusetts, Usa, 01864 | Director | 15 January 1998 | Active |
Cross Trees, 1 Church Street, Sutton Courtenay, Abingdon, OX14 4AD | Director | 11 June 2009 | Active |
Godsfield Manor, Alresford, SO24 9RQ | Director | - | Active |
The Old Mistal Newsholme, Oakworth, Keighley, BD22 0QT | Director | 29 October 2002 | Active |
Randstad Uk Holding Limited | ||
Notified on | : | 29 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 450, Capability Green, Luton, United Kingdom, LU1 3LU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Gazette | Gazette dissolved voluntary. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Accounts | Accounts with accounts type full. | Download |
2021-11-06 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-10-05 | Gazette | Gazette notice voluntary. | Download |
2021-09-22 | Dissolution | Dissolution application strike off company. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Accounts | Accounts with accounts type full. | Download |
2021-01-11 | Officers | Appoint person director company with name date. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
2020-05-26 | Officers | Appoint person secretary company with name date. | Download |
2020-05-26 | Officers | Termination secretary company with name termination date. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-01 | Capital | Capital statement capital company with date currency figure. | Download |
2019-10-16 | Capital | Legacy. | Download |
2019-10-16 | Insolvency | Legacy. | Download |
2019-10-16 | Resolution | Resolution. | Download |
2019-10-01 | Capital | Legacy. | Download |
2019-10-01 | Capital | Capital statement capital company with date currency figure. | Download |
2019-10-01 | Insolvency | Legacy. | Download |
2019-10-01 | Resolution | Resolution. | Download |
2019-09-12 | Accounts | Accounts with accounts type full. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.