Download leads from Nexok and grow your business. Find out more

Randstad Interim Executives Limited

Documents

Total Documents245
Total Pages1,314

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off
3 February 2015Final Gazette dissolved via voluntary strike-off
21 October 2014First Gazette notice for voluntary strike-off
21 October 2014First Gazette notice for voluntary strike-off
10 October 2014Application to strike the company off the register
10 October 2014Application to strike the company off the register
22 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 01/09/2014
22 September 2014Solvency statement dated 01/09/14
22 September 2014Statement by directors
22 September 2014Solvency statement dated 01/09/14
22 September 2014Statement of capital on 22 September 2014
  • GBP 1
22 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 01/09/2014
22 September 2014Statement by directors
22 September 2014Statement of capital on 22 September 2014
  • GBP 1
18 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
18 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
16 December 2013Statement of capital following an allotment of shares on 13 December 2013
  • GBP 1,061,113.9
16 December 2013Statement of capital following an allotment of shares on 13 December 2013
  • GBP 1,061,113.9
6 August 2013Termination of appointment of Christiana Adeola Bernard as a director on 28 March 2013
6 August 2013Termination of appointment of Christiana Adeola Bernard as a director on 28 March 2013
5 August 2013Annual return made up to 15 June 2013 with a full list of shareholders
5 August 2013Annual return made up to 15 June 2013 with a full list of shareholders
11 June 2013Full accounts made up to 31 December 2012
11 June 2013Full accounts made up to 31 December 2012
31 January 2013Termination of appointment of Kevin Joseph Deamer as a director on 31 January 2013
31 January 2013Termination of appointment of Kevin Joseph Deamer as a director on 31 January 2013
21 January 2013Statement of company's objects
21 January 2013Statement of company's objects
21 September 2012Full accounts made up to 31 December 2011
21 September 2012Full accounts made up to 31 December 2011
20 June 2012Annual return made up to 15 June 2012 with a full list of shareholders
20 June 2012Annual return made up to 15 June 2012 with a full list of shareholders
10 January 2012Termination of appointment of Rod Jackson as a director on 6 January 2012
10 January 2012Termination of appointment of Rod Jackson as a director on 6 January 2012
10 January 2012Termination of appointment of Rod Jackson as a director on 6 January 2012
22 December 2011Appointment of Mr Joost Carel Sandor Gietelink as a director on 19 December 2011
22 December 2011Termination of appointment of Colin Graham Reader as a director on 19 December 2011
22 December 2011Appointment of Mr Joost Carel Sandor Gietelink as a director on 19 December 2011
22 December 2011Termination of appointment of Colin Graham Reader as a director on 19 December 2011
5 October 2011Full accounts made up to 31 December 2010
5 October 2011Full accounts made up to 31 December 2010
30 August 2011Director's details changed for Mark Jonathon Bull on 30 August 2011
30 August 2011Director's details changed for Mark Jonathon Bull on 30 August 2011
18 July 2011Appointment of Mark Jonathon Bull as a director
18 July 2011Appointment of Mark Jonathon Bull as a director
15 July 2011Termination of appointment of Brian Wilkinson as a director
15 July 2011Termination of appointment of Brian Wilkinson as a director
1 July 2011Registered office address changed from 1st Floor Regent Court Laporte Way Luton Beds LU4 8SB United Kingdom on 1 July 2011
1 July 2011Registered office address changed from 1st Floor Regent Court Laporte Way Luton Beds LU4 8SB United Kingdom on 1 July 2011
1 July 2011Registered office address changed from 1st Floor Regent Court Laporte Way Luton Beds LU4 8SB United Kingdom on 1 July 2011
30 June 2011Termination of appointment of Ian Naylor as a secretary
30 June 2011Termination of appointment of Ian Naylor as a secretary
20 June 2011Annual return made up to 15 June 2011 with a full list of shareholders
20 June 2011Annual return made up to 15 June 2011 with a full list of shareholders
16 May 2011Termination of appointment of Roger Walker as a director
16 May 2011Termination of appointment of Roger Walker as a director
1 February 2011Appointment of Mr Kevin Joseph Deamer as a director
1 February 2011Appointment of Mr Kevin Joseph Deamer as a director
18 January 2011Company name changed albemarle interim management LIMITED\certificate issued on 18/01/11
  • CONNOT ‐
18 January 2011Company name changed albemarle interim management LIMITED\certificate issued on 18/01/11
  • CONNOT ‐
8 December 2010Termination of appointment of Angela Hickmore as a director
8 December 2010Termination of appointment of Angela Hickmore as a director
4 November 2010Appointment of Mr Rod Jackson as a director
4 November 2010Appointment of Mr Rod Jackson as a director
4 November 2010Termination of appointment of Alan Horn as a director
4 November 2010Termination of appointment of Alan Horn as a director
12 July 2010Annual return made up to 15 June 2010 with a full list of shareholders
12 July 2010Annual return made up to 15 June 2010 with a full list of shareholders
2 July 2010Full accounts made up to 31 December 2009
2 July 2010Full accounts made up to 31 December 2009
20 April 2010Registered office address changed from 26-28 Great Portland Street London W1W 8QT on 20 April 2010
20 April 2010Registered office address changed from 26-28 Great Portland Street London W1W 8QT on 20 April 2010
21 January 2010Re-registration from a public company to a private limited company
21 January 2010Certificate of re-registration from Public Limited Company to Private
21 January 2010Resolutions
  • RES02 ‐ Resolution of re-registration
21 January 2010Resolutions
  • RES02 ‐ Resolution of re-registration
21 January 2010Re-registration from a public company to a private limited company
21 January 2010Re-registration of Memorandum and Articles
21 January 2010Re-registration of Memorandum and Articles
21 January 2010Certificate of re-registration from Public Limited Company to Private
4 December 2009Termination of appointment of Gary Belchem as a secretary
4 December 2009Appointment of Ian Naylor as a secretary
4 December 2009Termination of appointment of Gary Belchem as a secretary
4 December 2009Appointment of Ian Naylor as a secretary
1 August 2009Full accounts made up to 31 December 2008
1 August 2009Full accounts made up to 31 December 2008
18 June 2009Return made up to 15/06/09; full list of members
18 June 2009Return made up to 15/06/09; full list of members
5 March 2009Capitals not rolled up
5 March 2009Capitals not rolled up
16 February 2009Appointment terminated secretary derrick hale
16 February 2009Secretary appointed mr gary belchem
16 February 2009Secretary appointed mr gary belchem
16 February 2009Appointment terminated secretary derrick hale
16 February 2009Secretary appointed mr gary belchem
16 February 2009Secretary appointed mr gary belchem
16 January 2009Director appointed mrs christiana adeola bernard
16 January 2009Director appointed mrs christiana adeola bernard
28 July 2008Full accounts made up to 31 December 2007
28 July 2008Full accounts made up to 31 December 2007
10 July 2008Secretary appointed mr derrick bernard hale
10 July 2008Return made up to 15/06/08; full list of members
10 July 2008Appointment terminated secretary michael wood
10 July 2008Return made up to 15/06/08; full list of members
10 July 2008Secretary appointed mr derrick bernard hale
10 July 2008Appointment terminated secretary michael wood
17 July 2007Full accounts made up to 31 December 2006
17 July 2007Full accounts made up to 31 December 2006
2 July 2007Return made up to 15/06/07; full list of members
2 July 2007Return made up to 15/06/07; full list of members
6 July 2006Ad 17/05/06--------- £ si [email protected]=1833 £ ic 57196/59029
6 July 2006Ad 17/05/06--------- £ si [email protected]=1833 £ ic 57196/59029
6 July 2006Return made up to 15/06/06; full list of members
6 July 2006Return made up to 15/06/06; full list of members
15 June 2006New director appointed
15 June 2006New director appointed
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 May 2006Full accounts made up to 31 December 2005
22 May 2006Full accounts made up to 31 December 2005
24 June 2005Return made up to 15/06/05; full list of members
24 June 2005Return made up to 15/06/05; full list of members
13 June 2005Full accounts made up to 31 December 2004
13 June 2005Full accounts made up to 31 December 2004
29 June 2004Full accounts made up to 31 December 2003
29 June 2004Full accounts made up to 31 December 2003
28 June 2004Secretary resigned
28 June 2004Secretary resigned
28 June 2004Return made up to 15/06/04; full list of members
28 June 2004Return made up to 15/06/04; full list of members
18 July 2003Full accounts made up to 31 December 2002
18 July 2003Full accounts made up to 31 December 2002
7 July 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
7 July 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
23 May 2003Ad 15/05/03--------- £ si [email protected]=133 £ ic 54445/54578
23 May 2003Ad 15/05/03--------- £ si [email protected]=133 £ ic 54445/54578
20 January 2003Director resigned
20 January 2003Director resigned
18 November 2002New secretary appointed
18 November 2002New secretary appointed
7 November 2002Director resigned
7 November 2002Director resigned
7 November 2002New director appointed
7 November 2002Director resigned
7 November 2002New director appointed
7 November 2002Director resigned
4 July 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
4 July 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
27 May 2002Full accounts made up to 31 December 2001
27 May 2002Full accounts made up to 31 December 2001
28 October 2001Director's particulars changed
28 October 2001Director's particulars changed
11 October 2001Ad 15/06/99-23/04/01 £ si [email protected]
11 October 2001Ad 15/06/99-23/04/01 £ si [email protected]
17 July 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/07/01
17 July 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/07/01
4 July 2001Full accounts made up to 31 December 2000
4 July 2001Full accounts made up to 31 December 2000
23 May 2001Secretary resigned;director resigned
23 May 2001Secretary resigned;director resigned
23 May 2001New secretary appointed
23 May 2001New secretary appointed
10 April 2001Director's particulars changed
10 April 2001Director's particulars changed
1 March 2001Company name changed albemarle group PLC\certificate issued on 01/03/01
1 March 2001Company name changed albemarle group PLC\certificate issued on 01/03/01
5 February 2001New director appointed
5 February 2001New director appointed
14 November 2000Director resigned
14 November 2000Director resigned
26 June 2000Return made up to 15/06/00; full list of members
26 June 2000Return made up to 15/06/00; full list of members
1 June 2000Full accounts made up to 31 December 1999
1 June 2000Full accounts made up to 31 December 1999
5 April 2000New director appointed
5 April 2000New director appointed
26 January 2000Secretary resigned
26 January 2000New secretary appointed
26 January 2000Secretary resigned
26 January 2000New secretary appointed
7 September 1999Declaration of satisfaction of mortgage/charge
7 September 1999Declaration of satisfaction of mortgage/charge
16 July 1999Return made up to 15/06/99; no change of members
16 July 1999Return made up to 15/06/99; no change of members
14 April 1999Full accounts made up to 31 December 1998
14 April 1999Full accounts made up to 31 December 1998
30 July 1998New director appointed
30 July 1998New director appointed
30 July 1998New director appointed
30 July 1998New director appointed
30 July 1998New director appointed
30 July 1998New director appointed
17 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
17 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
29 June 1998Return made up to 15/06/98; full list of members
29 June 1998Return made up to 15/06/98; full list of members
11 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
11 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
16 March 1998Full group accounts made up to 31 December 1997
16 March 1998Full group accounts made up to 31 December 1997
17 February 1998Secretary's particulars changed;director's particulars changed
17 February 1998Secretary's particulars changed;director's particulars changed
23 June 1997Return made up to 15/06/97; full list of members
23 June 1997Return made up to 15/06/97; full list of members
8 April 1997Full group accounts made up to 31 December 1996
8 April 1997Full group accounts made up to 31 December 1996
5 September 1996New director appointed
5 September 1996New director appointed
18 August 1996Registered office changed on 18/08/96 from: 18, great marlborough street, london. W1V 1AF.
18 August 1996Registered office changed on 18/08/96 from: 18, great marlborough street, london. W1V 1AF.
21 June 1996Return made up to 15/06/96; full list of members
21 June 1996Return made up to 15/06/96; full list of members
9 May 1996Particulars of mortgage/charge
9 May 1996Particulars of mortgage/charge
30 April 1996New secretary appointed
30 April 1996Secretary resigned
30 April 1996Full accounts made up to 31 December 1995
30 April 1996Full accounts made up to 31 December 1995
30 April 1996Secretary resigned
30 April 1996New secretary appointed
29 August 1995Accounting reference date extended from 30/09 to 31/12
29 August 1995Accounting reference date extended from 30/09 to 31/12
10 July 1995Memorandum and Articles of Association
10 July 1995Memorandum and Articles of Association
6 July 1995New director appointed
6 July 1995Ad 30/06/95--------- premium £ si [email protected]=2445 £ ic 50900/53345
6 July 1995Ad 30/06/95--------- premium £ si [email protected]=2445 £ ic 50900/53345
6 July 1995New director appointed
4 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
4 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
19 June 1995Return made up to 15/06/95; full list of members
19 June 1995Return made up to 15/06/95; full list of members
1 January 1995A selection of documents registered before 1 January 1995
9 December 1994Certificate of re-registration from Private to Public Limited Company
9 December 1994Certificate of re-registration from Private to Public Limited Company
21 October 1994Company name changed\certificate issued on 21/10/94
21 October 1994Company name changed\certificate issued on 21/10/94
7 February 1991Company name changed\certificate issued on 07/02/91
7 February 1991Company name changed\certificate issued on 07/02/91
29 October 1986Company name changed albermarle securities LIMITED\certificate issued on 29/10/86
29 October 1986Company name changed albermarle securities LIMITED\certificate issued on 29/10/86
7 August 1986Company name changed island enterprises LIMITED\certificate issued on 07/08/86
7 August 1986Company name changed island enterprises LIMITED\certificate issued on 07/08/86
18 June 1986Certificate of incorporation
18 June 1986Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing