ADECCO UK LIMITED
LONDON ADECCO ALFRED MARKS LIMITED

Hellopages » City of London » City of London » EC4V 4BG

Company number 00593232
Status Active
Incorporation Date 7 November 1957
Company Type Private Limited Company
Address MILLENNIUM BRIDGE HOUSE, 2 LAMBETH HILL, LONDON, EC4V 4BG
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration two hundred and thirty-five events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 99,600,000 . The most likely internet sites of ADECCO UK LIMITED are www.adeccouk.co.uk, and www.adecco-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and eleven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Adecco Uk Limited is a Private Limited Company. The company registration number is 00593232. Adecco Uk Limited has been working since 07 November 1957. The present status of the company is Active. The registered address of Adecco Uk Limited is Millennium Bridge House 2 Lambeth Hill London Ec4v 4bg. . TAGG, Gavin is a Secretary of the company. MEDECO DEVELOPMENTS LIMITED is a Secretary of the company. BISHOP, Alexandra Helen is a Director of the company. BRIANT, Timothy is a Director of the company. MARSHAL III, John Logan is a Director of the company. MOORE, Christopher John is a Director of the company. MEDECO DEVELOPMENTS LIMITED is a Director of the company. Secretary BARNARD, Keith has been resigned. Secretary HORWOOD, Lindsay has been resigned. Secretary MCCRACKEN, Sara Benita Sophie has been resigned. Secretary ROWLANDS, Ian Richard has been resigned. Secretary SEYS-PHILLIPS, Nigel Godfrey Howard has been resigned. Secretary TSC NOMINEE LIMITED has been resigned. Director ACKROYD, Helen has been resigned. Director ATZERT, Manfred Gustav Karl has been resigned. Director BEAUVIALA, Philippe has been resigned. Director CAILLE, Jerome has been resigned. Director CANO, Andres has been resigned. Director CLANCY, Steven has been resigned. Director CLUBB, David has been resigned. Director DE CONTI, Christian has been resigned. Director DE DANIEL, Dominik has been resigned. Director DEDAT, Mohammed has been resigned. Director FORIEL-DESTEZET, Philippe has been resigned. Director FREDHOLM, James William has been resigned. Director KING, Catherine Judith has been resigned. Director KIRKPATRICK, Steven William has been resigned. Director KIRKPATRICK, Steven William has been resigned. Director LILLYWHITE, Simon has been resigned. Director LONG, Stephen has been resigned. Director MACMILLAN, Richard Paul Thomas has been resigned. Director MARCEL, Philippe has been resigned. Director MARTIN, Neil has been resigned. Director MARTIN, Richard has been resigned. Director MERLIER, Jean has been resigned. Director MOREL, Bernard Gilbert has been resigned. Director PACK, Michael Anthony has been resigned. Director POWERS, Tracey has been resigned. Director REITER, Simon has been resigned. Director SCHUSTER, Rene has been resigned. Director SEARLE, Peter William Courtis has been resigned. Director SEARLE, Peter William has been resigned. Director SEYS-PHILLIPS, Nigel Godfrey Howard has been resigned. Director TSC NOMINEE LIMITED has been resigned. Director TWELFTREE, Stephen has been resigned. Director TSC RESOURCES LTD has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
TAGG, Gavin
Appointed Date: 01 September 2015

Secretary
MEDECO DEVELOPMENTS LIMITED
Appointed Date: 18 August 2008

Director
BISHOP, Alexandra Helen
Appointed Date: 27 September 2013
50 years old

Director
BRIANT, Timothy
Appointed Date: 01 June 2015
55 years old

Director
MARSHAL III, John Logan
Appointed Date: 01 October 2015
62 years old

Director
MOORE, Christopher John
Appointed Date: 06 September 2013
57 years old

Director
MEDECO DEVELOPMENTS LIMITED
Appointed Date: 18 August 2008

Resigned Directors

Secretary
BARNARD, Keith
Resigned: 28 June 2004
Appointed Date: 28 April 1997

Secretary
HORWOOD, Lindsay
Resigned: 01 September 2015
Appointed Date: 11 May 1997

Secretary
MCCRACKEN, Sara Benita Sophie
Resigned: 29 October 2010
Appointed Date: 29 June 2007

Secretary
ROWLANDS, Ian Richard
Resigned: 29 June 2007
Appointed Date: 28 June 2004

Secretary
SEYS-PHILLIPS, Nigel Godfrey Howard
Resigned: 28 April 1997

Secretary
TSC NOMINEE LIMITED
Resigned: 18 August 2008
Appointed Date: 11 July 2006

Director
ACKROYD, Helen
Resigned: 27 July 2007
Appointed Date: 22 May 2006
61 years old

Director
ATZERT, Manfred Gustav Karl
Resigned: 17 August 1999
Appointed Date: 15 May 1998
82 years old

Director
BEAUVIALA, Philippe
Resigned: 28 April 1997
84 years old

Director
CAILLE, Jerome
Resigned: 31 December 2005
Appointed Date: 28 June 2002
58 years old

Director
CANO, Andres
Resigned: 28 June 2004
Appointed Date: 28 June 2002
63 years old

Director
CLANCY, Steven
Resigned: 30 September 2010
Appointed Date: 27 November 2007
63 years old

Director
CLUBB, David
Resigned: 02 March 2012
Appointed Date: 01 March 2010
56 years old

Director
DE CONTI, Christian
Resigned: 16 April 2010
Appointed Date: 14 September 2009
53 years old

Director
DE DANIEL, Dominik
Resigned: 10 October 2013
Appointed Date: 11 December 2006
49 years old

Director
DEDAT, Mohammed
Resigned: 31 August 2007
Appointed Date: 01 February 2006
63 years old

Director
FORIEL-DESTEZET, Philippe
Resigned: 28 April 1997
90 years old

Director
FREDHOLM, James William
Resigned: 02 October 2006
Appointed Date: 28 June 2004
72 years old

Director
KING, Catherine Judith
Resigned: 10 August 2009
Appointed Date: 06 February 2009
62 years old

Director
KIRKPATRICK, Steven William
Resigned: 27 November 2013
Appointed Date: 21 October 2009
52 years old

Director
KIRKPATRICK, Steven William
Resigned: 22 October 2008
Appointed Date: 22 May 2006
52 years old

Director
LILLYWHITE, Simon
Resigned: 19 April 1999
Appointed Date: 28 April 1997
68 years old

Director
LONG, Stephen
Resigned: 30 September 2008
Appointed Date: 26 November 2007
66 years old

Director
MACMILLAN, Richard Paul Thomas
Resigned: 31 December 2005
Appointed Date: 28 June 2002
55 years old

Director
MARCEL, Philippe
Resigned: 15 May 1998
71 years old

Director
MARTIN, Neil
Resigned: 01 June 2015
Appointed Date: 21 October 2009
53 years old

Director
MARTIN, Richard
Resigned: 26 March 2003
Appointed Date: 05 January 1998
78 years old

Director
MERLIER, Jean
Resigned: 28 April 1997
75 years old

Director
MOREL, Bernard Gilbert
Resigned: 28 June 2002
Appointed Date: 17 August 1999
68 years old

Director
PACK, Michael Anthony
Resigned: 28 June 2002
Appointed Date: 01 December 1998
75 years old

Director
POWERS, Tracey
Resigned: 30 June 2010
Appointed Date: 19 April 2007
55 years old

Director
REITER, Simon
Resigned: 15 February 2002
Appointed Date: 28 September 2000
61 years old

Director
SCHUSTER, Rene
Resigned: 14 July 2008
Appointed Date: 01 November 2006
63 years old

Director
SEARLE, Peter William Courtis
Resigned: 30 September 2015
Appointed Date: 21 October 2009
63 years old

Director
SEARLE, Peter William
Resigned: 30 June 2006
Appointed Date: 19 December 2005
63 years old

Director
SEYS-PHILLIPS, Nigel Godfrey Howard
Resigned: 17 July 1998
72 years old

Director
TSC NOMINEE LIMITED
Resigned: 18 August 2008
Appointed Date: 11 July 2006

Director
TWELFTREE, Stephen
Resigned: 26 January 2007
Appointed Date: 22 May 2006
62 years old

Director
TSC RESOURCES LTD
Resigned: 01 February 2009
Appointed Date: 08 May 2006

Persons With Significant Control

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

ADECCO UK LIMITED Events

22 Mar 2017
Confirmation statement made on 10 March 2017 with updates
01 Jun 2016
Full accounts made up to 31 December 2015
06 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 99,600,000

17 Nov 2015
Appointment of Mr John Logan Marshal Iii as a director on 1 October 2015
16 Nov 2015
Termination of appointment of Peter William Searle as a director on 30 September 2015
...
... and 225 more events
29 Jun 1987
Full accounts made up to 31 December 1986

30 Jan 1987
Return made up to 29/08/86; full list of members

05 Apr 1984
Company name changed\certificate issued on 05/04/84

07 Nov 1957
Incorporation
07 Nov 1957
Certificate of incorporation

ADECCO UK LIMITED Charges

27 June 2011
Rent security deposit deed
Delivered: 9 July 2011
Status: Outstanding
Persons entitled: Marwin Securities Limited
Description: The sum of £11,400.00.
17 September 2009
Deed of rental deposit
Delivered: 25 September 2009
Status: Outstanding
Persons entitled: Euler Hermes UK PLC
Description: All the company's interest in the interest earning deposit…
9 July 2008
Rent deposit deed
Delivered: 18 July 2008
Status: Outstanding
Persons entitled: Paeserve Limited Trading as Pitman Training Centre (Eugene Travers)
Description: £5,000.
14 July 2005
Rent deposit deed
Delivered: 22 July 2005
Status: Outstanding
Persons entitled: Jonathon Morrison
Description: £1,200.00.
24 June 2005
Rent deposit deed
Delivered: 28 June 2005
Status: Outstanding
Persons entitled: Republic (Retail) Limited
Description: The rent deposit of £5,000.00 and vat.
10 May 2005
Rent deposit deed
Delivered: 25 May 2005
Status: Satisfied on 19 June 2013
Persons entitled: Scarborough Investment Company (Blackpool) Limited
Description: £11,162.50 or any other sum held from time to time to the…
28 April 2005
Rent deposit deed
Delivered: 14 May 2005
Status: Outstanding
Persons entitled: Woodhead Investments & Development Services Limited
Description: £6,500.00.
1 April 2005
Rent deposit deed
Delivered: 16 April 2005
Status: Outstanding
Persons entitled: Whitehall Developments Limited
Description: £4,000.00.
24 March 2005
Rent deposit deed
Delivered: 14 April 2005
Status: Satisfied on 19 June 2013
Persons entitled: Anthony John Tussaud
Description: £6,250.00.
2 February 2005
Rent deposit deed
Delivered: 8 February 2005
Status: Outstanding
Persons entitled: John Joseph (Midlands) Limited
Description: All monies standing to the credit of the deposit account…
8 December 2004
Rent deposit deed
Delivered: 11 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The rent deposit from time to time standing to the credit…
22 November 2004
Rent deposit deed
Delivered: 9 December 2004
Status: Outstanding
Persons entitled: Dacorar Limited
Description: £2,625.00.
22 September 2004
Rent deposit deed
Delivered: 8 October 2004
Status: Outstanding
Persons entitled: R J & D Dodwell
Description: Rental deposit of £1,468.75.
17 September 2004
Rent deposit deed
Delivered: 30 September 2004
Status: Satisfied on 19 June 2013
Persons entitled: Mathews Comfort Holdings Limited
Description: Rent deposit of £4,375.00.
15 September 2004
Rent security deposit deed
Delivered: 18 September 2004
Status: Outstanding
Persons entitled: Northern Retail Properties (General Partner) Limited
Description: Rent security deposit of £4,700.
22 July 2004
Rent deposit deed
Delivered: 12 August 2004
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: £9,500.00. see the mortgage charge document for full…
14 July 2004
Rent deposit bond
Delivered: 21 July 2004
Status: Outstanding
Persons entitled: F. Martin (Letchworth) Limited
Description: £1,762.
13 June 2003
Rent deposit deed
Delivered: 28 June 2003
Status: Outstanding
Persons entitled: Longborough (Chandos Place) Limited
Description: A rent deposit of £8,300 (plus interest earned thereon).
26 June 1988
Deed relating to deposit of rent
Delivered: 29 June 1988
Status: Outstanding
Persons entitled: Michael John Morzer Andrew Rogers
Description: Deposit of £10,000.