POOLIA UK LIMITED
LONDON POOLIA PARKER BRIDGE LIMITED PARKER BRIDGE RECRUITMENT LIMITED

Hellopages » Greater London » Camden » WC1N 3AX

Company number 02442269
Status Active
Incorporation Date 10 November 1989
Company Type Private Limited Company
Address 27 OLD GLOUCESTER STREET, OLD GLOUCESTER STREET, LONDON, WC1N 3AX
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and seventy-four events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Director's details changed for Morten Edward Werner on 28 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of POOLIA UK LIMITED are www.pooliauk.co.uk, and www.poolia-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Poolia Uk Limited is a Private Limited Company. The company registration number is 02442269. Poolia Uk Limited has been working since 10 November 1989. The present status of the company is Active. The registered address of Poolia Uk Limited is 27 Old Gloucester Street Old Gloucester Street London Wc1n 3ax. . ORAS, Bjorn Gunnar is a Director of the company. WERNER, Morten Edward is a Director of the company. Secretary BRADLEY, Justin Desmond has been resigned. Secretary GARDNER, Janet Bernadette has been resigned. Secretary HAMBLIN, Paula Lauren has been resigned. Secretary JONES, Anne Catherine has been resigned. Secretary NEWLANDS, William John has been resigned. Secretary PENN, Nicola has been resigned. Secretary PENN, Nicola has been resigned. Secretary WALMSLEY, Michael has been resigned. Secretary YOST, Olivia has been resigned. Director ARNOT, Alex has been resigned. Director BANYARD, Michael William has been resigned. Director BAWANY, Uzair has been resigned. Director BRADLEY, Justin Desmond has been resigned. Director CASLEY, Michelle Jane has been resigned. Director ELLING, Inger Monika has been resigned. Director ERIKSSON, Per Johan has been resigned. Director GARDNER, Janet Bernadette has been resigned. Director GREENFIELD, Shaun has been resigned. Director HAMBLIN, Steven has been resigned. Director HEDGER, Timothy, Managing Director has been resigned. Director HELANDER, Yvonne has been resigned. Director JAGENSTEDT, Kjell Ake has been resigned. Director LYONS, Sarah has been resigned. Director MCCORDUCK, Robina Rachel has been resigned. Director NILSSON, Lotta Charlotte Elisabeth has been resigned. Director OLSSON, Matts Anders has been resigned. Director PAHLSON, Mats Anders has been resigned. Director PICKESS, Lynda has been resigned. Director STRAND, Erik Stig has been resigned. Director SUNDSTRÖM, Dag Ingemar has been resigned. Director SÖDERBÄCK, Johan Henrik Axel has been resigned. Director TWISELTON, Matthew has been resigned. Director WALMSLEY, Michael has been resigned. Director WARNER, Gavin John has been resigned. Director WIDNALL, Mark Andrew has been resigned. Director YOST, Olivia has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
ORAS, Bjorn Gunnar
Appointed Date: 20 November 2015
75 years old

Director
WERNER, Morten Edward
Appointed Date: 20 November 2015
76 years old

Resigned Directors

Secretary
BRADLEY, Justin Desmond
Resigned: 27 July 1993

Secretary
GARDNER, Janet Bernadette
Resigned: 01 December 2001
Appointed Date: 03 March 2000

Secretary
HAMBLIN, Paula Lauren
Resigned: 24 November 1994
Appointed Date: 28 July 1993

Secretary
JONES, Anne Catherine
Resigned: 22 August 1996
Appointed Date: 24 November 1994

Secretary
NEWLANDS, William John
Resigned: 12 June 1997
Appointed Date: 22 August 1996

Secretary
PENN, Nicola
Resigned: 31 December 2009
Appointed Date: 01 February 2006

Secretary
PENN, Nicola
Resigned: 30 March 2005
Appointed Date: 01 December 2001

Secretary
WALMSLEY, Michael
Resigned: 03 March 2000
Appointed Date: 12 June 1997

Secretary
YOST, Olivia
Resigned: 31 January 2006
Appointed Date: 01 April 2005

Director
ARNOT, Alex
Resigned: 28 April 2000
Appointed Date: 31 March 2000
53 years old

Director
BANYARD, Michael William
Resigned: 30 September 2006
Appointed Date: 03 April 2006
68 years old

Director
BAWANY, Uzair
Resigned: 26 February 1998
Appointed Date: 01 November 1996
54 years old

Director
BRADLEY, Justin Desmond
Resigned: 26 February 1998
Appointed Date: 28 July 1993
57 years old

Director
CASLEY, Michelle Jane
Resigned: 31 May 2006
Appointed Date: 01 March 2005
50 years old

Director
ELLING, Inger Monika
Resigned: 27 June 2013
Appointed Date: 30 August 2010
63 years old

Director
ERIKSSON, Per Johan
Resigned: 30 August 2010
Appointed Date: 01 October 2007
60 years old

Director
GARDNER, Janet Bernadette
Resigned: 01 December 2001
Appointed Date: 09 February 1996
59 years old

Director
GREENFIELD, Shaun
Resigned: 19 April 2011
Appointed Date: 01 June 2006
56 years old

Director
HAMBLIN, Steven
Resigned: 19 April 1996
68 years old

Director
HEDGER, Timothy, Managing Director
Resigned: 28 February 2013
Appointed Date: 01 October 2012
47 years old

Director
HELANDER, Yvonne
Resigned: 25 February 2013
Appointed Date: 22 March 2012
62 years old

Director
JAGENSTEDT, Kjell Ake
Resigned: 26 March 2004
Appointed Date: 01 January 2004
73 years old

Director
LYONS, Sarah
Resigned: 28 February 2005
Appointed Date: 03 March 1998
60 years old

Director
MCCORDUCK, Robina Rachel
Resigned: 07 August 2007
Appointed Date: 01 May 2005
56 years old

Director
NILSSON, Lotta Charlotte Elisabeth
Resigned: 22 March 2012
Appointed Date: 01 June 2009
53 years old

Director
OLSSON, Matts Anders
Resigned: 11 July 2015
Appointed Date: 26 June 2013
63 years old

Director
PAHLSON, Mats Anders
Resigned: 01 March 2005
Appointed Date: 01 March 2005
62 years old

Director
PICKESS, Lynda
Resigned: 30 November 2007
Appointed Date: 01 March 2006
62 years old

Director
STRAND, Erik Stig
Resigned: 31 August 2007
Appointed Date: 01 January 2004
74 years old

Director
SUNDSTRÖM, Dag Ingemar
Resigned: 20 November 2015
Appointed Date: 01 July 2013
70 years old

Director
SÖDERBÄCK, Johan Henrik Axel
Resigned: 31 December 2013
Appointed Date: 08 June 2012
71 years old

Director
TWISELTON, Matthew
Resigned: 28 February 2005
Appointed Date: 31 March 2000
52 years old

Director
WALMSLEY, Michael
Resigned: 30 November 1999
Appointed Date: 15 March 1996
63 years old

Director
WARNER, Gavin John
Resigned: 22 March 2012
Appointed Date: 20 April 2011
50 years old

Director
WIDNALL, Mark Andrew
Resigned: 24 July 2008
Appointed Date: 01 March 2005
55 years old

Director
YOST, Olivia
Resigned: 08 June 2012
Appointed Date: 01 December 2005
52 years old

Persons With Significant Control

Poolia Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

POOLIA UK LIMITED Events

09 Nov 2016
Confirmation statement made on 28 October 2016 with updates
28 Oct 2016
Director's details changed for Morten Edward Werner on 28 October 2016
19 Sep 2016
Full accounts made up to 31 December 2015
13 May 2016
Full accounts made up to 31 December 2014
04 Jan 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 164 more events
15 Jan 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Jan 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Jan 1990
Company name changed rapid 9249 LIMITED\certificate issued on 29/12/89

19 Dec 1989
Registered office changed on 19/12/89 from: classic house 174-180 old street london EC1V 9BP

10 Nov 1989
Incorporation

POOLIA UK LIMITED Charges

9 August 2006
Debenture
Delivered: 17 August 2006
Status: Satisfied on 27 January 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…