This company is commonly known as Robert Walters Holdings Limited. The company was founded 38 years ago and was given the registration number 02003768. The firm's registered office is in LONDON. You can find them at 11 Slingsby Place, St Martin's Courtyard, London, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | ROBERT WALTERS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02003768 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Slingsby Place, St Martin's Courtyard, London, WC2E 9AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Slingsby Place, St Martin's Courtyard, London, WC2E 9AB | Secretary | 09 September 2019 | Active |
11, Slingsby Place, St Martin's Courtyard, London, WC2E 9AB | Director | 19 August 2015 | Active |
11, Slingsby Place, St Martin's Courtyard, London, WC2E 9AB | Director | 22 August 2023 | Active |
11, Slingsby Place, St Martin's Courtyard, London, United Kingdom, WC2E 9AB | Secretary | 01 March 2007 | Active |
24 Lancaster Park, Richmond, TW10 6AB | Secretary | 24 June 1996 | Active |
Woodedge Cottage, Bolney Road, Henley On Thames, RG9 3NT | Secretary | 14 February 2000 | Active |
Lower Farm, Effingham Common Road, Effingham, KT24 5JG | Secretary | 19 September 2001 | Active |
43 Scarsdale Villas, London, W8 6PU | Secretary | - | Active |
The Granary, Jaspers Green, Braintree, CM7 5AX | Director | 01 January 1996 | Active |
2162 Revere Place, Fayetteville, Washington Co Ar 72703 Usa, FOREIGN | Director | 16 December 1998 | Active |
65 Cambridge Road, East Twickenham, TW1 2TJ | Director | 17 January 1994 | Active |
11, Slingsby Place, St Martin's Courtyard, London, United Kingdom, WC2E 9AB | Director | 01 March 2007 | Active |
2620 Sherwood Lane, Fayetteville, Washington Co Ar 72703 Usa, FOREIGN | Director | 16 December 1998 | Active |
3284 Rom Orchard Road, Fayetteville, Washington Co Ar 72703 Usa, FOREIGN | Director | 16 December 1998 | Active |
2683 Joyce Street, Fayetteville, Wasington Co Ar 72703 Usa, FOREIGN | Director | 16 December 1998 | Active |
67 Main Road, Biddenham, Bedford, MK40 4BE | Director | 18 October 1992 | Active |
19 Crosby Hill Drive, Camberley, GU15 3TZ | Director | 09 August 1993 | Active |
24 Lancaster Park, Richmond, TW10 6AB | Director | 24 June 1996 | Active |
Bradfield Cottage, Bradfield Willand, Cullompton, EX15 2RA | Director | 01 January 1996 | Active |
11, Slingsby Place, St Martin's Courtyard, London, United Kingdom, WC2E 9AB | Director | - | Active |
2218 Chickering Lane, Nashville, Davidson Co Tn 37215 Usa, FOREIGN | Director | 16 December 1998 | Active |
Woodedge Cottage, Bolney Road, Henley On Thames, RG9 3NT | Director | 14 February 2000 | Active |
1940 Silverado Place, Springdale, Washington Co Ar 72762 Usa, FOREIGN | Director | 16 December 1998 | Active |
Garden Flat 46 Christchurch Avenue, London, NW6 7BE | Director | - | Active |
2 The Briars, London, SW15 6UB | Director | - | Active |
55 Dukes Wood Drive, Gerrard's Cross, SL9 7LJ | Director | - | Active |
Lower Farm, Effingham Common Road, Effingham, KT24 5JG | Director | 19 September 2001 | Active |
Flat 3 39 Belsize Park, London, NW3 4EE | Director | - | Active |
77 Goldhurst Terrace, London, NW6 3HA | Director | - | Active |
4314 Tahoe Circle, Springdale, Washington Co Ar 72762 Usa, FOREIGN | Director | 16 December 1998 | Active |
36 Kensington Heights, 97 Campden Hill Road, London, W8 7BD | Director | 05 July 1996 | Active |
1 Fallowfield, Stanmore, HA7 3DF | Director | - | Active |
14 Wellington Square, London, SW3 4NJ | Director | - | Active |
Robert Walters Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11, Slingsby Place, London, England, WC2E 9AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Officers | Appoint person director company with name date. | Download |
2023-08-22 | Officers | Termination director company with name termination date. | Download |
2023-08-10 | Accounts | Accounts with accounts type full. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Accounts | Accounts with accounts type full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Accounts | Accounts with accounts type full. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Accounts | Accounts with accounts type full. | Download |
2019-10-29 | Officers | Appoint person secretary company with name date. | Download |
2019-10-28 | Officers | Termination secretary company with name termination date. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Accounts | Accounts with accounts type full. | Download |
2019-05-17 | Officers | Termination director company with name termination date. | Download |
2019-03-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type full. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-13 | Accounts | Accounts with accounts type full. | Download |
2016-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-05 | Accounts | Accounts with accounts type full. | Download |
2015-08-19 | Officers | Appoint person director company with name date. | Download |
2015-08-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.