RANDSTAD HR SOLUTIONS LIMITED
LUTON YACHT UK LIMITED RANDSTAD INTER ENGINEERING LTD.

Hellopages » Bedfordshire » Luton » LU1 3LU

Company number 02904400
Status Active
Incorporation Date 3 March 1994
Company Type Private Limited Company
Address 450 CAPABILITY GREEN, LUTON, BEDFORDSHIRE, UNITED KINGDOM, LU1 3LU
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Director's details changed for Mark Jonathan Bull on 12 September 2016; Director's details changed for Mark Jonathan Bull on 12 September 2016. The most likely internet sites of RANDSTAD HR SOLUTIONS LIMITED are www.randstadhrsolutions.co.uk, and www.randstad-hr-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Randstad Hr Solutions Limited is a Private Limited Company. The company registration number is 02904400. Randstad Hr Solutions Limited has been working since 03 March 1994. The present status of the company is Active. The registered address of Randstad Hr Solutions Limited is 450 Capability Green Luton Bedfordshire United Kingdom Lu1 3lu. . BRADSHAW, Christopher John is a Director of the company. BULL, Mark Jonathan is a Director of the company. Secretary VAN TIEL, Jan has been resigned. Secretary PENNSEC LIMITED has been resigned. Secretary SISEC LIMITED has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Director DROST, Frederick Cornelis Maria has been resigned. Director GIETELINK, Joost Carel Sandor has been resigned. Director HOOGEVEEN, Hans has been resigned. Director JACKSON, Rod has been resigned. Director MARTYN, Diane Julie has been resigned. Director MOSS, Andrew John has been resigned. Director NOTEBOOM, Beschier Jacob has been resigned. Director NOTEBOOM, Beschier Jacob has been resigned. Director REESE, James Harold has been resigned. Director VAN DE KERKHOF, Petrus Paulus Maria has been resigned. Director VAN DE KRAATS, Robert Jan has been resigned. Director VAN DER TANG, Edward Fred has been resigned. Director VAN GELDER, David has been resigned. Nominee Director LOVITING LIMITED has been resigned. Director SERJEANTS'INN NOMINEES LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
BRADSHAW, Christopher John
Appointed Date: 05 August 2016
56 years old

Director
BULL, Mark Jonathan
Appointed Date: 18 October 2011
61 years old

Resigned Directors

Secretary
VAN TIEL, Jan
Resigned: 30 May 1994
Appointed Date: 17 March 1994

Secretary
PENNSEC LIMITED
Resigned: 31 July 2008
Appointed Date: 27 August 2003

Secretary
SISEC LIMITED
Resigned: 27 August 2003
Appointed Date: 30 May 1994

Nominee Secretary
SISEC LIMITED
Resigned: 18 March 1994
Appointed Date: 03 March 1994

Director
DROST, Frederick Cornelis Maria
Resigned: 17 August 2000
Appointed Date: 17 March 1994
84 years old

Director
GIETELINK, Joost Carel Sandor
Resigned: 05 August 2016
Appointed Date: 08 December 2011
53 years old

Director
HOOGEVEEN, Hans
Resigned: 16 August 2005
Appointed Date: 23 October 2003
68 years old

Director
JACKSON, Rod
Resigned: 28 September 2009
Appointed Date: 01 August 2008
54 years old

Director
MARTYN, Diane Julie
Resigned: 26 September 2011
Appointed Date: 01 August 2008
61 years old

Director
MOSS, Andrew John
Resigned: 19 October 2011
Appointed Date: 01 August 2008
58 years old

Director
NOTEBOOM, Beschier Jacob
Resigned: 15 September 2008
Appointed Date: 01 July 2005
67 years old

Director
NOTEBOOM, Beschier Jacob
Resigned: 01 October 2002
Appointed Date: 26 February 2001
67 years old

Director
REESE, James Harold
Resigned: 01 July 2005
Appointed Date: 11 December 2003
71 years old

Director
VAN DE KERKHOF, Petrus Paulus Maria
Resigned: 11 December 2003
Appointed Date: 01 October 2002
68 years old

Director
VAN DE KRAATS, Robert Jan
Resigned: 11 December 2003
Appointed Date: 01 October 2002
65 years old

Director
VAN DER TANG, Edward Fred
Resigned: 15 September 2008
Appointed Date: 01 July 2005
58 years old

Director
VAN GELDER, David
Resigned: 26 February 2001
Appointed Date: 17 August 2000
79 years old

Nominee Director
LOVITING LIMITED
Resigned: 17 March 1994
Appointed Date: 03 March 1994

Director
SERJEANTS'INN NOMINEES LIMITED
Resigned: 17 March 1994
Appointed Date: 03 March 1994

Persons With Significant Control

Randstad Employment Bureau Ltd
Notified on: 29 June 2016
Nature of control: Ownership of shares – 75% or more

RANDSTAD HR SOLUTIONS LIMITED Events

06 Mar 2017
Confirmation statement made on 3 March 2017 with updates
12 Sep 2016
Director's details changed for Mark Jonathan Bull on 12 September 2016
12 Sep 2016
Director's details changed for Mark Jonathan Bull on 12 September 2016
09 Aug 2016
Full accounts made up to 31 December 2015
05 Aug 2016
Termination of appointment of Joost Carel Sandor Gietelink as a director on 5 August 2016
...
... and 130 more events
13 Apr 1994
Registered office changed on 13/04/94 from: 21 holborn viaduct london EC1A 2DY

24 Mar 1994
Accounting reference date notified as 31/12

24 Mar 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

22 Mar 1994
Company name changed 3003RD single member shelf tradi ng company LIMITED\certificate issued on 22/03/94
03 Mar 1994
Incorporation

RANDSTAD HR SOLUTIONS LIMITED Charges

5 April 2007
An omnibus letter of set-off
Delivered: 7 April 2007
Status: Satisfied on 21 December 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…