TRS STAFFING SOLUTIONS LIMITED
LONDON TRS MANAGEMENT RESOURCES LIMITED

Hellopages » Greater London » Westminster » WC2B 6UJ

Company number 02663933
Status Active
Incorporation Date 19 November 1991
Company Type Private Limited Company
Address YORK HOUSE, 23 KINGSWAY, LONDON, WC2B 6UJ
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Termination of appointment of Taco De Haan as a director on 28 October 2016; Confirmation statement made on 26 September 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of TRS STAFFING SOLUTIONS LIMITED are www.trsstaffingsolutions.co.uk, and www.trs-staffing-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trs Staffing Solutions Limited is a Private Limited Company. The company registration number is 02663933. Trs Staffing Solutions Limited has been working since 19 November 1991. The present status of the company is Active. The registered address of Trs Staffing Solutions Limited is York House 23 Kingsway London Wc2b 6uj. . KUITEMS, Maurice Johannes is a Secretary of the company. FOULSER, Martin Jon is a Director of the company. INNES, Mike is a Director of the company. Secretary ADAMS, Nicola Theresa has been resigned. Secretary BANDEL, Martin Howard has been resigned. Secretary STRUKELJ, Mark has been resigned. Secretary TSENG, Min Ying has been resigned. Director ADAMS, Nicola Theresa has been resigned. Director BANDEL, Martin Howard has been resigned. Director DE HAAN, Taco has been resigned. Director GERNER, Boudewijn has been resigned. Director HEARN, Peter John has been resigned. Director INGRAM, Gary Mark has been resigned. Director KANG, Avtar Singh has been resigned. Director LAURENCE, Gary has been resigned. Director LOCKWOOD, Kenneth Howard has been resigned. Director MALLONI, Simon has been resigned. Director SMITH, Frank has been resigned. Director WHEELER, Noel Stanley has been resigned. Director WHITE, Alan Alfred has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
KUITEMS, Maurice Johannes
Appointed Date: 18 June 1997

Director
FOULSER, Martin Jon
Appointed Date: 21 March 2002
57 years old

Director
INNES, Mike
Appointed Date: 14 July 2010
50 years old

Resigned Directors

Secretary
ADAMS, Nicola Theresa
Resigned: 19 October 1995
Appointed Date: 01 October 1993

Secretary
BANDEL, Martin Howard
Resigned: 01 October 1993
Appointed Date: 16 December 1991

Secretary
STRUKELJ, Mark
Resigned: 18 June 1997
Appointed Date: 19 October 1995

Secretary
TSENG, Min Ying
Resigned: 01 December 2002
Appointed Date: 01 October 2001

Director
ADAMS, Nicola Theresa
Resigned: 19 October 1995
Appointed Date: 01 October 1993
59 years old

Director
BANDEL, Martin Howard
Resigned: 29 April 1994
Appointed Date: 16 December 1991
66 years old

Director
DE HAAN, Taco
Resigned: 28 October 2016
Appointed Date: 28 January 2010
57 years old

Director
GERNER, Boudewijn
Resigned: 18 September 2002
Appointed Date: 21 March 2002
74 years old

Director
HEARN, Peter John
Resigned: 19 October 1995
Appointed Date: 16 December 1991
72 years old

Director
INGRAM, Gary Mark
Resigned: 21 March 2002
Appointed Date: 13 November 2000
68 years old

Director
KANG, Avtar Singh
Resigned: 21 March 2002
Appointed Date: 21 January 2000
63 years old

Director
LAURENCE, Gary
Resigned: 31 July 1999
Appointed Date: 16 December 1991
67 years old

Director
LOCKWOOD, Kenneth Howard
Resigned: 30 January 2004
Appointed Date: 18 September 2002
70 years old

Director
MALLONI, Simon
Resigned: 20 October 2000
Appointed Date: 01 August 1999
67 years old

Director
SMITH, Frank
Resigned: 26 June 1997
Appointed Date: 19 October 1995
70 years old

Director
WHEELER, Noel Stanley
Resigned: 21 June 1999
Appointed Date: 19 October 1995
84 years old

Director
WHITE, Alan Alfred
Resigned: 28 January 2010
Appointed Date: 30 January 2004
82 years old

Persons With Significant Control

Fluor International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRS STAFFING SOLUTIONS LIMITED Events

15 Nov 2016
Termination of appointment of Taco De Haan as a director on 28 October 2016
04 Oct 2016
Confirmation statement made on 26 September 2016 with updates
06 May 2016
Full accounts made up to 31 December 2015
16 Nov 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 350,000
  • CHF 225,000

17 Jul 2015
Director's details changed for Martin Jon Foulser on 13 July 2015
...
... and 127 more events
22 Jan 1992
Secretary resigned;new secretary appointed;new director appointed

22 Jan 1992
Director resigned;new director appointed

22 Jan 1992
Registered office changed on 22/01/92 from: 2 baches street london N1 6UB

22 Jan 1992
Accounting reference date notified as 31/12

19 Nov 1991
Incorporation

TRS STAFFING SOLUTIONS LIMITED Charges

20 September 1994
Mortgage debenture
Delivered: 7 October 1994
Status: Satisfied on 25 May 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 February 1992
Debenture
Delivered: 7 February 1992
Status: Satisfied on 27 February 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…