ROBERT WALTERS PLC
LONDON HACKPLIMCO (NO.EIGHTY-THREE) PUBLIC LIMITED COMPANY

Hellopages » Greater London » Westminster » WC2E 9AB

Company number 03956083
Status Active
Incorporation Date 24 March 2000
Company Type Public Limited Company
Address 11 SLINGSBY PLACE, ST MARTIN'S COURTYARD, LONDON, WC2E 9AB
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Confirmation statement made on 9 April 2017 with updates; Appointment of Ms Tanith Dodge as a director on 1 February 2017; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of ROBERT WALTERS PLC are www.robertwalters.co.uk, and www.robert-walters.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Battersea Park Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Robert Walters Plc is a Public Limited Company. The company registration number is 03956083. Robert Walters Plc has been working since 24 March 2000. The present status of the company is Active. The registered address of Robert Walters Plc is 11 Slingsby Place St Martin S Courtyard London Wc2e 9ab. . BANNATYNE, Alan Robert is a Secretary of the company. BANNATYNE, Alan Robert is a Director of the company. DAUBENEY, Giles Philip is a Director of the company. DODGE, Tanith is a Director of the company. HUI, Carol is a Director of the company. KEMP, Andrew Dominic is a Director of the company. MCARTHUR-MUSCROFT, Brian David is a Director of the company. VANDEWALLE, Philippe Leslie is a Director of the company. WALTERS, Robert Charles is a Director of the company. Secretary GREENSLADE, Peter Donald has been resigned. Secretary NASH, Ian Victor has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director AFFOLTER, Daniel Maria has been resigned. Director AIKEN, Philip Stanley has been resigned. Director BARKER, Timothy Gwynne has been resigned. Director GREENSLADE, Peter Donald has been resigned. Director GRIFFITHS, Martin Andrew has been resigned. Director LUFF, Graham Ewart has been resigned. Director NASH, Ian Victor has been resigned. Director TENZER, Russell Paul has been resigned. Director THOMAS, Barbara has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. Nominee Director HACKWOOD SECRETARIES LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
BANNATYNE, Alan Robert
Appointed Date: 01 March 2007

Director
BANNATYNE, Alan Robert
Appointed Date: 01 March 2007
55 years old

Director
DAUBENEY, Giles Philip
Appointed Date: 15 June 2000
63 years old

Director
DODGE, Tanith
Appointed Date: 01 February 2017
65 years old

Director
HUI, Carol
Appointed Date: 01 January 2012
69 years old

Director
KEMP, Andrew Dominic
Appointed Date: 07 November 2007
75 years old

Director
MCARTHUR-MUSCROFT, Brian David
Appointed Date: 01 May 2013
61 years old

Director
VANDEWALLE, Philippe Leslie
Appointed Date: 01 October 2012
69 years old

Director
WALTERS, Robert Charles
Appointed Date: 15 June 2000
71 years old

Resigned Directors

Secretary
GREENSLADE, Peter Donald
Resigned: 18 September 2001
Appointed Date: 15 June 2000

Secretary
NASH, Ian Victor
Resigned: 01 March 2007
Appointed Date: 19 September 2001

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 15 June 2000
Appointed Date: 24 March 2000

Director
AFFOLTER, Daniel Maria
Resigned: 16 May 2001
Appointed Date: 13 July 2000
71 years old

Director
AIKEN, Philip Stanley
Resigned: 15 October 2012
Appointed Date: 13 July 2000
76 years old

Director
BARKER, Timothy Gwynne
Resigned: 10 May 2007
Appointed Date: 13 July 2000
85 years old

Director
GREENSLADE, Peter Donald
Resigned: 18 September 2001
Appointed Date: 15 June 2000
67 years old

Director
GRIFFITHS, Martin Andrew
Resigned: 01 August 2013
Appointed Date: 01 July 2006
59 years old

Director
LUFF, Graham Ewart
Resigned: 09 December 2005
Appointed Date: 17 September 2001
81 years old

Director
NASH, Ian Victor
Resigned: 01 March 2007
Appointed Date: 19 September 2001
69 years old

Director
TENZER, Russell Paul
Resigned: 24 May 2012
Appointed Date: 13 July 2000
68 years old

Director
THOMAS, Barbara
Resigned: 30 April 2011
Appointed Date: 19 October 2007
78 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 15 June 2000
Appointed Date: 24 March 2000

Nominee Director
HACKWOOD SECRETARIES LIMITED
Resigned: 15 June 2000
Appointed Date: 24 March 2000

ROBERT WALTERS PLC Events

19 Apr 2017
Confirmation statement made on 9 April 2017 with updates
13 Mar 2017
Appointment of Ms Tanith Dodge as a director on 1 February 2017
29 Jul 2016
Group of companies' accounts made up to 31 December 2015
13 Apr 2016
Annual return made up to 9 April 2016 no member list
Statement of capital on 2016-04-13
  • GBP 17,261,913.8

12 Apr 2016
Director's details changed for Mr Giles Philip Daubeney on 18 January 2016
...
... and 155 more events
20 Jun 2000
Secretary resigned;director resigned
15 Jun 2000
Company name changed hackplimco (no.eighty-three) pub lic LIMITED company\certificate issued on 15/06/00
15 Jun 2000
Certificate of authorisation to commence business and borrow
15 Jun 2000
Application to commence business
24 Mar 2000
Incorporation

ROBERT WALTERS PLC Charges

7 July 2005
Debenture
Delivered: 20 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…