Company number 01625479
Status Active
Incorporation Date 29 March 1982
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-one events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Appointment of Mrs Nicola Tracey Linkleter as a director on 1 October 2016; Termination of appointment of Zain Wadee as a director on 30 September 2016. The most likely internet sites of MODIS INTERNATIONAL LIMITED are www.modisinternational.co.uk, and www.modis-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven 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.Modis International Limited is a Private Limited Company.
The company registration number is 01625479. Modis International Limited has been working since 29 March 1982.
The present status of the company is Active. The registered address of Modis International Limited is Millennium Bridge House 2 Lambeth Hill London Ec4v 4bg. . TAGG, Gavin is a Secretary of the company. MEDECO DEVELOPMENTS LTD is a Secretary of the company. BRIANT, Timothy is a Director of the company. HAWKINS, Adam Lawrence is a Director of the company. LINKLETER, Nicola Tracey is a Director of the company. MARSHALL III, John Logan is a Director of the company. MEDECO DEVELOPMENTS LIMITED is a Director of the company. Secretary DAVIS, Alfred Morris has been resigned. Secretary GERRAND, William James Albert has been resigned. Secretary GRIFFIN, Shane has been resigned. Secretary HORWOOD, Lindsay has been resigned. Secretary KOBLINTZ, Edward Michael has been resigned. Secretary LALLOO, Abdul Rashid has been resigned. Secretary LALLOO, Rashid has been resigned. Secretary MCBRIDE, Alan Edward has been resigned. Secretary MCCRACKEN, Sara has been resigned. Secretary MELBOURNE, John has been resigned. Director ABNEY, Michael has been resigned. Director ACUNA OCANA, Nicola has been resigned. Director ATKINSON, Paul Gamble Mcarthur has been resigned. Director BARNES, Sid has been resigned. Director CHAPMAN, Paul Frederick has been resigned. Director CLARK, Michael Robert has been resigned. Director CROUCH, Robert Paul, Director has been resigned. Director DAVIS, Alfred Morris has been resigned. Director DEWAN, Derek Elias has been resigned. Director DUNGWORTH, Roy Andrew has been resigned. Director DUNGWORTH, Roy Andrew has been resigned. Director EADES, Ross David has been resigned. Director GERRAND, William James Albert has been resigned. Director HOLLAND, Gregory has been resigned. Director HUMPHRIES, Ian Ellis has been resigned. Director HUNTON, Dean Robert William has been resigned. Director JACQUIN, Sebastian has been resigned. Director MARTIN, Neil has been resigned. Director MCBRIDE, Alan Edward has been resigned. Director MELBOURNE, John has been resigned. Director MELBOURNE, John has been resigned. Director MITCHELL, David William has been resigned. Director ORMOND, Graeme Ian has been resigned. Director PAYNE, Timothy David has been resigned. Director ROBINSON, Gerald has been resigned. Director SEARLE, Peter William Courtis has been resigned. Director STONE, Michael has been resigned. Director TYERS, Andrew Ian has been resigned. Director WADEE, Zain has been resigned. Director WILLIAMS, Neil Dennis has been resigned. Director YOUNG, John William Garne has been resigned. The company operates in "Temporary employment agency activities".
Current Directors
Secretary
MEDECO DEVELOPMENTS LTD
Appointed Date: 04 October 2011
Director
MEDECO DEVELOPMENTS LIMITED
Appointed Date: 01 November 2013
Resigned Directors
Secretary
LALLOO, Rashid
Resigned: 31 March 2001
Appointed Date: 21 November 2000
Secretary
MELBOURNE, John
Resigned: 21 November 2000
Appointed Date: 18 November 1992
Director
ABNEY, Michael
Resigned: 20 March 2002
Appointed Date: 04 November 1997
89 years old
Director
BARNES, Sid
Resigned: 09 November 2012
Appointed Date: 20 March 2012
52 years old
Director
DEWAN, Derek Elias
Resigned: 17 November 2008
Appointed Date: 04 November 1997
70 years old
Director
HOLLAND, Gregory
Resigned: 19 January 2010
Appointed Date: 08 November 2006
60 years old
Director
MARTIN, Neil
Resigned: 01 June 2015
Appointed Date: 19 January 2010
53 years old
Director
MELBOURNE, John
Resigned: 31 March 2010
Appointed Date: 12 December 2001
62 years old
Director
MELBOURNE, John
Resigned: 31 December 2000
Appointed Date: 06 November 1993
62 years old
Director
ORMOND, Graeme Ian
Resigned: 12 September 2006
Appointed Date: 18 November 2002
55 years old
Director
ROBINSON, Gerald
Resigned: 19 January 2010
Appointed Date: 20 October 2004
62 years old
Director
STONE, Michael
Resigned: 30 November 2002
Appointed Date: 10 October 1995
87 years old
Director
TYERS, Andrew Ian
Resigned: 09 March 2012
Appointed Date: 01 November 2000
63 years old
Director
WADEE, Zain
Resigned: 30 September 2016
Appointed Date: 28 March 2014
53 years old
Persons With Significant Control
Mps Group International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
Olsten (U.K.) Holdings Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control
MODIS INTERNATIONAL LIMITED Events
16 Dec 2016
Confirmation statement made on 30 November 2016 with updates
23 Nov 2016
Appointment of Mrs Nicola Tracey Linkleter as a director on 1 October 2016
03 Oct 2016
Termination of appointment of Zain Wadee as a director on 30 September 2016
09 Jun 2016
Director's details changed for Mr Adam Lawrence Hawkins on 20 May 2016
01 Jun 2016
Full accounts made up to 31 December 2015
...
... and 221 more events
08 Nov 1986
Return made up to 17/09/86; full list of members
15 Aug 1986
Accounting reference date shortened from 31/12 to 31/07
28 Oct 1985
Company name changed\certificate issued on 28/10/85
29 Mar 1982
Incorporation
29 Mar 1982
Certificate of incorporation
24 November 2008
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 26 November 2008
Status: Satisfied
on 25 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
15 July 2008
An omnibus guarantee and set-off agreement
Delivered: 16 July 2008
Status: Satisfied
on 25 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
22 July 2005
A omnibus letter of set off dated 26 june 2002
Delivered: 29 July 2005
Status: Satisfied
on 13 February 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
14 September 2004
Deed of admission to an omnibus letter of set-off dated 26TH june 2002 and
Delivered: 18 September 2004
Status: Satisfied
on 13 February 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum of sums standing to the credit of any one or more…
26 October 1982
Mortgage debenture
Delivered: 15 November 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the f/h & l/h property…