Randstad Uk Holding Limited LUTON


Randstad Uk Holding started in year 1983 as Private Limited Company with registration number 01753882. The Randstad Uk Holding company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Luton at 450 Capability Green. Postal code: LU1 3LU. Since Thursday 4th September 2008 Randstad Uk Holding Limited is no longer carrying the name Select Appointments (holdings).

Currently there are 3 directors in the the company, namely Herman N., Victoria S. and David B.. In addition one secretary - John M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Randstad Uk Holding Limited Address / Contact

Office Address 450 Capability Green
Town Luton
Post code LU1 3LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01753882
Date of Incorporation Mon, 19th Sep 1983
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Herman N.

Position: Director

Appointed: 01 April 2023

Victoria S.

Position: Director

Appointed: 01 January 2021

John M.

Position: Secretary

Appointed: 14 May 2020

David B.

Position: Director

Appointed: 02 July 2018

Jorge V.

Position: Director

Appointed: 01 January 2023

Resigned: 01 April 2023

Rebecca H.

Position: Director

Appointed: 18 February 2022

Resigned: 01 January 2023

Michael S.

Position: Director

Appointed: 12 April 2019

Resigned: 01 January 2021

Robin F.

Position: Secretary

Appointed: 01 January 2018

Resigned: 14 May 2020

Christine E.

Position: Secretary

Appointed: 09 August 2016

Resigned: 01 January 2018

Christopher B.

Position: Director

Appointed: 05 August 2016

Resigned: 31 May 2018

Jacobus V.

Position: Director

Appointed: 07 November 2012

Resigned: 18 February 2022

Joost G.

Position: Director

Appointed: 08 December 2011

Resigned: 05 August 2016

Mark B.

Position: Director

Appointed: 16 May 2011

Resigned: 11 April 2019

Diane M.

Position: Director

Appointed: 21 July 2010

Resigned: 26 September 2011

James K.

Position: Director

Appointed: 19 September 2007

Resigned: 30 June 2010

Brian W.

Position: Director

Appointed: 24 February 2004

Resigned: 07 November 2012

John R.

Position: Director

Appointed: 29 October 2002

Resigned: 07 January 2003

Colin R.

Position: Director

Appointed: 01 October 2001

Resigned: 08 December 2011

James K.

Position: Secretary

Appointed: 11 June 1999

Resigned: 09 December 2008

Phyllis K.

Position: Director

Appointed: 01 March 1997

Resigned: 22 October 1999

Charles M.

Position: Secretary

Appointed: 16 December 1994

Resigned: 11 June 1999

Roderick M.

Position: Director

Appointed: 26 July 1993

Resigned: 22 October 1999

Anthony M.

Position: Director

Appointed: 02 November 1992

Resigned: 24 February 2004

Gail M.

Position: Director

Appointed: 26 August 1992

Resigned: 28 June 1993

Brian J.

Position: Secretary

Appointed: 29 November 1991

Resigned: 16 December 1994

Marian G.

Position: Director

Appointed: 15 October 1991

Resigned: 28 June 1993

Michael G.

Position: Director

Appointed: 11 February 1991

Resigned: 04 May 1993

Andrew B.

Position: Director

Appointed: 02 January 1991

Resigned: 17 June 1991

George R.

Position: Director

Appointed: 02 January 1991

Resigned: 11 February 1991

Charles M.

Position: Director

Appointed: 02 January 1991

Resigned: 19 September 2007

Geoffrey M.

Position: Director

Appointed: 02 January 1991

Resigned: 17 June 1991

Philip F.

Position: Secretary

Appointed: 02 January 1991

Resigned: 29 November 1991

Robert K.

Position: Director

Appointed: 02 January 1991

Resigned: 15 October 1991

Michael F.

Position: Director

Appointed: 02 January 1991

Resigned: 22 October 1999

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is Randstad Group Uk from Luton, United Kingdom. This PSC is classified as "an unlimited with shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Randstad Group Uk

450 Capability Green, Luton, Bedfordshire, LU1 3LU, United Kingdom

Legal authority United Kingdom
Legal form Unlimited With Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03831650
Notified on 29 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Select Appointments (holdings) September 4, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 3rd, October 2023
Free Download (53 pages)

Company search

Advertisements