MPS GROUP INTERNATIONAL LIMITED
LONDON MODIS INTERNATIONAL HOLDINGS LIMITED MODIS (UK) LIMITED ACCUSTAFF (UK) LIMITED

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

Company number 03374131
Status Active
Incorporation Date 21 May 1997
Company Type Private Limited Company
Address MILLENNIUM BRIDGE HOUSE, 2 LAMBETH HILL, LONDON, EC4V 4BG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventy-nine events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 151,842,975 . The most likely internet sites of MPS GROUP INTERNATIONAL LIMITED are www.mpsgroupinternational.co.uk, and www.mps-group-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five 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.Mps Group International Limited is a Private Limited Company. The company registration number is 03374131. Mps Group International Limited has been working since 21 May 1997. The present status of the company is Active. The registered address of Mps Group 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. MARSHALL III, John Logan is a Director of the company. MEDECO DEVELOPMENTS LIMITED is a Director of the company. Secretary ABNEY, Michael has been resigned. Secretary DAVIS, Alfred Morris has been resigned. Secretary GRIFFIN, Shane has been resigned. Secretary HORWOOD, Lindsay has been resigned. Secretary KOBLINTZ, Edward Michael has been resigned. Secretary MAYO, Marc has been resigned. Secretary MCCRACKEN, Sara has been resigned. Secretary VAYA, Haresh, Secretary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ABNEY, Michael has been resigned. Director CHAPMAN, Paul Frederick has been resigned. Director CROUCH, Robert Paul, Director has been resigned. Director CURTIS, Dean has been resigned. Director DEWAN, Derek Elias has been resigned. Director EADES, Ross David has been resigned. Director MACPHERSON, Alison Patricia has been resigned. Director MARTIN, Neil Thomas George has been resigned. Director MARTIN, Neil has been resigned. Director MAYO, Marc has been resigned. Director MELBOURNE, John has been resigned. Director O'REILLY, James 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 WILSON, Neil Linton has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
TAGG, Gavin
Appointed Date: 01 September 2015

Secretary
MEDECO DEVELOPMENTS LTD
Appointed Date: 04 October 2011

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

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

Director
MEDECO DEVELOPMENTS LIMITED
Appointed Date: 01 November 2013

Resigned Directors

Secretary
ABNEY, Michael
Resigned: 09 April 2001
Appointed Date: 28 May 1997

Secretary
DAVIS, Alfred Morris
Resigned: 01 February 2002
Appointed Date: 24 August 2001

Secretary
GRIFFIN, Shane
Resigned: 31 October 2006
Appointed Date: 29 May 2003

Secretary
HORWOOD, Lindsay
Resigned: 01 September 2015
Appointed Date: 06 April 2010

Secretary
KOBLINTZ, Edward Michael
Resigned: 29 May 2003
Appointed Date: 01 February 2002

Secretary
MAYO, Marc
Resigned: 26 April 2002
Appointed Date: 09 April 2001

Secretary
MCCRACKEN, Sara
Resigned: 29 October 2010
Appointed Date: 06 April 2010

Secretary
VAYA, Haresh, Secretary
Resigned: 06 April 2010
Appointed Date: 31 October 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 May 1997
Appointed Date: 21 May 1997

Director
ABNEY, Michael
Resigned: 09 April 2001
Appointed Date: 28 May 1997
89 years old

Director
CHAPMAN, Paul Frederick
Resigned: 30 March 2007
Appointed Date: 01 July 2002
68 years old

Director
CROUCH, Robert Paul, Director
Resigned: 19 January 2010
Appointed Date: 09 April 2001
56 years old

Director
CURTIS, Dean
Resigned: 19 January 2010
Appointed Date: 08 November 2006
55 years old

Director
DEWAN, Derek Elias
Resigned: 09 April 2001
Appointed Date: 28 May 1997
70 years old

Director
EADES, Ross David
Resigned: 01 July 2002
Appointed Date: 01 September 2001
63 years old

Director
MACPHERSON, Alison Patricia
Resigned: 11 August 2004
Appointed Date: 01 July 2002
60 years old

Director
MARTIN, Neil Thomas George
Resigned: 01 June 2015
Appointed Date: 05 May 2010
53 years old

Director
MARTIN, Neil
Resigned: 31 March 2010
Appointed Date: 19 January 2010
53 years old

Director
MAYO, Marc
Resigned: 26 April 2002
Appointed Date: 30 May 1997
70 years old

Director
MELBOURNE, John
Resigned: 31 March 2010
Appointed Date: 12 December 2001
62 years old

Director
O'REILLY, James
Resigned: 30 June 1998
Appointed Date: 30 May 1997
82 years old

Director
PAYNE, Timothy David
Resigned: 19 January 2010
Appointed Date: 09 April 2001
66 years old

Director
ROBINSON, Gerald
Resigned: 19 January 2010
Appointed Date: 20 October 2004
62 years old

Director
SEARLE, Peter William Courtis
Resigned: 30 September 2015
Appointed Date: 19 January 2010
63 years old

Director
WILSON, Neil Linton
Resigned: 31 March 2010
Appointed Date: 01 July 2002
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 May 1997
Appointed Date: 21 May 1997

Persons With Significant Control

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

MPS GROUP INTERNATIONAL LIMITED Events

21 Nov 2016
Confirmation statement made on 30 October 2016 with updates
01 Jun 2016
Full accounts made up to 31 December 2015
26 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 151,842,975

18 Nov 2015
Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015
06 Nov 2015
Termination of appointment of Peter William Searle as a director on 30 September 2015
...
... and 169 more events
08 Jun 1997
Director resigned
05 Jun 1997
Memorandum and Articles of Association
05 Jun 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 May 1997
Company name changed mobilerange LIMITED\certificate issued on 28/05/97
21 May 1997
Incorporation

MPS GROUP INTERNATIONAL LIMITED Charges

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
An 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…