This company is commonly known as Spring Technology Staffing Services Limited. The company was founded 38 years ago and was given the registration number 01923903. 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 | : | SPRING TECHNOLOGY STAFFING SERVICES LIMITED |
---|---|---|
Company Number | : | 01923903 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 1985 |
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 | 22 December 2022 | Active |
10, Bishops Square, London, England, E1 6EG | Director | 01 April 2018 | Active |
10, Bishops Square, London, England, E1 6EG | Director | 13 July 2023 | Active |
10, Bishops Square, London, England, E1 6EG | Director | 16 August 2021 | Active |
10, Bishops Square, London, England, E1 6EG | Secretary | 20 February 2019 | Active |
116, Chanctonbury Way, Finchley, London, N12 7AB | Secretary | 30 October 2008 | Active |
61 Rosemary Hill Road, Sutton Coldfield, B74 4HJ | Secretary | - | Active |
16 Saint Brannocks Road, Manchester, M21 0UP | Secretary | 24 September 1999 | Active |
East Wing Leighton House, Leighton Road Neston, Wirral, CH64 3SW | Secretary | 31 January 1997 | Active |
Millennium Bridge House, 2 Lambeth Hill, London, England, EC4V 4BG | Secretary | 01 March 2010 | Active |
19 Atherton Street, New Brighton, Wallasey, L45 9LT | Secretary | 28 July 1994 | Active |
Adecco House, 71 Elstree Way, Borehamwood, WD6 1WD | Secretary | 01 February 2010 | Active |
Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4BG | Secretary | 01 September 2015 | Active |
Flat 16, Cheylesmore House, Ebury Bridge Road, London, SW1W 8QY | Secretary | 01 December 2003 | Active |
10, Bishops Square, London, England, E1 6EG | Corporate Secretary | 04 October 2011 | Active |
Wymondham House, 18 Brooklands Avenue, Cambridge, CB2 2BB | Director | 25 April 2001 | Active |
Millennium Bridge House, 2 Lambeth Hill, London, England, EC4V 4BG | Director | 20 March 2012 | Active |
Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4BG | Director | 01 June 2015 | Active |
Chapel House Church Street, Easton-On-The-Hill, Stamford, PE9 3LL | Director | - | Active |
5 Shelley Way, West Kirby, Wirral, L48 3LQ | Director | 01 December 1992 | Active |
61 Rosemary Hill Road, Sutton Coldfield, B74 4HJ | Director | - | Active |
Pudlicot Mill, Pudlicot Lane, Chipping Campden, GL55 6YA | Director | 31 August 1994 | Active |
35 Doctors Lane, Chaldon, CR3 5AF | Director | 30 November 1994 | Active |
77 Grove Road, Tring, HP23 5PB | Director | 28 September 2005 | Active |
East Wing Leighton House, Leighton Road Neston, Wirral, CH64 3SW | Director | 31 August 1994 | Active |
Kingfisher Cottage Platts Lane, Tattenhall, Chester, CH3 9NT | Director | 24 December 1999 | Active |
Flat 2, 3 Chichester Terrace, Brighton, BN2 1FG | Director | 10 July 2001 | Active |
10, Bishops Square, London, England, E1 6EG | Director | 01 February 2019 | Active |
10, Bishops Square, London, England, E1 6EG | Director | 06 April 2021 | Active |
Wynstrode Farm, Okehurst Lane, Billinghurst, RH14 9HR | Director | 17 March 1997 | Active |
Carosa, Hervines Road, Amersham, HP6 5HS | Director | 24 December 1999 | Active |
71 Nottingham Road, Keyworth, Nottingham, NG12 5GS | Director | - | Active |
Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4BG | Director | 01 October 2016 | 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 | 31 October 2008 | Active |
Adecco Group Ag | ||
Notified on | : | 10 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | 30, Bellerivestrasse, 8008 Zürich, Switzerland, |
Nature of control | : |
|
Spring Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 10, Bishops Square, London, United Kingdom, 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 | : |
|
Date | Category | Description | |
---|---|---|---|
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 |
2024-02-29 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-17 | Officers | Termination director company with name termination date. | Download |
2023-07-17 | Officers | Appoint person director company with name date. | Download |
2023-07-15 | Accounts | Accounts with accounts type full. | Download |
2023-03-29 | 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 |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Officers | Appoint person secretary company with name date. | Download |
2022-11-03 | Officers | Termination secretary company with name termination date. | Download |
2022-07-15 | Accounts | Accounts with accounts type full. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-02 | Accounts | Accounts with accounts type full. | 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 |
2021-06-10 | Officers | Appoint person director company with name date. | Download |
2021-06-10 | Officers | Termination director company with name termination date. | Download |
2021-04-07 | Officers | Change person director company with change date. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Officers | Change corporate director company with change date. | Download |
2020-09-30 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.