RANDSTAD MIDDLE EAST LIMITED
LUTON BERESFORD BLAKE THOMAS LIMITED

Hellopages » Bedfordshire » Luton » LU1 3LU

Company number 02535913
Status Active
Incorporation Date 31 August 1990
Company Type Private Limited Company
Address 450 CAPABILITY GREEN, LUTON, BEDFORDSHIRE, UNITED KINGDOM, LU1 3LU
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Director's details changed for Mark Jonathan Bull on 12 September 2016; Director's details changed for Mark Jonathan Bull on 12 September 2016; Confirmation statement made on 31 August 2016 with updates. The most likely internet sites of RANDSTAD MIDDLE EAST LIMITED are www.randstadmiddleeast.co.uk, and www.randstad-middle-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. Randstad Middle East Limited is a Private Limited Company. The company registration number is 02535913. Randstad Middle East Limited has been working since 31 August 1990. The present status of the company is Active. The registered address of Randstad Middle East 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 KING, James Russell has been resigned. Secretary METHOLD, Neil John has been resigned. Secretary REYNOLDS, Peter John Beresford has been resigned. Director GIETELINK, Joost Carel Sandor has been resigned. Director METHOLD, Neil John has been resigned. Director READER, Colin Graham has been resigned. Director REYNOLDS, Peter John Beresford has been resigned. Director ROWLEY, John has been resigned. Director SHARP, Jeremy David Charles has been resigned. Director SHARP, Rachel Ann Harcourt has been resigned. Director SIMMONDS, Stephen William has been resigned. Director TONKS, Paul David has been resigned. Director WARE, Steven Gary has been resigned. Director WILKINSON, Brian has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

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

Director
BULL, Mark Jonathan
Appointed Date: 15 September 2010
61 years old

Resigned Directors

Secretary
KING, James Russell
Resigned: 09 December 2008
Appointed Date: 28 February 2000

Secretary
METHOLD, Neil John
Resigned: 28 February 2000
Appointed Date: 12 February 1999

Secretary
REYNOLDS, Peter John Beresford
Resigned: 12 February 1999

Director
GIETELINK, Joost Carel Sandor
Resigned: 05 August 2016
Appointed Date: 08 January 2015
53 years old

Director
METHOLD, Neil John
Resigned: 28 February 2000
Appointed Date: 12 February 1999
61 years old

Director
READER, Colin Graham
Resigned: 15 September 2011
Appointed Date: 29 October 2002
76 years old

Director
REYNOLDS, Peter John Beresford
Resigned: 31 July 2010
64 years old

Director
ROWLEY, John
Resigned: 07 January 2003
Appointed Date: 12 February 1999
81 years old

Director
SHARP, Jeremy David Charles
Resigned: 12 February 1999
Appointed Date: 08 June 1992
64 years old

Director
SHARP, Rachel Ann Harcourt
Resigned: 08 June 1992
80 years old

Director
SIMMONDS, Stephen William
Resigned: 30 November 2010
Appointed Date: 30 September 2009
69 years old

Director
TONKS, Paul David
Resigned: 08 January 2015
Appointed Date: 15 September 2010
61 years old

Director
WARE, Steven Gary
Resigned: 15 September 2011
Appointed Date: 04 January 2011
71 years old

Director
WILKINSON, Brian
Resigned: 15 September 2011
Appointed Date: 13 March 2000
69 years old

RANDSTAD MIDDLE EAST LIMITED Events

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
12 Sep 2016
Confirmation statement made on 31 August 2016 with updates
08 Aug 2016
Full accounts made up to 31 December 2015
08 Aug 2016
Termination of appointment of Joost Carel Sandor Gietelink as a director on 5 August 2016
...
... and 124 more events
20 Sep 1990
Secretary resigned;new secretary appointed
20 Sep 1990
Director resigned;new director appointed

06 Sep 1990
Memorandum and Articles of Association
06 Sep 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 Aug 1990
Incorporation

RANDSTAD MIDDLE EAST LIMITED Charges

15 February 1996
Mortgage debenture
Delivered: 22 February 1996
Status: Satisfied on 9 June 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…