Experis Resource Support Services Limited UXBRIDGE


Experis Resource Support Services started in year 1992 as Private Limited Company with registration number 02763667. The Experis Resource Support Services company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Uxbridge at Capital Court. Postal code: UB8 1AB. Since March 12, 2012 Experis Resource Support Services Limited is no longer carrying the name Elan Resource Support Services.

The company has 3 directors, namely Mark D., Mark C. and Damian W.. Of them, Mark C., Damian W. have been with the company the longest, being appointed on 19 March 2012 and Mark D. has been with the company for the least time - from 3 September 2018. At present 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.

Experis Resource Support Services Limited Address / Contact

Office Address Capital Court
Office Address2 Windsor Street
Town Uxbridge
Post code UB8 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02763667
Date of Incorporation Wed, 11th Nov 1992
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Mark D.

Position: Director

Appointed: 03 September 2018

Mark C.

Position: Director

Appointed: 19 March 2012

Damian W.

Position: Director

Appointed: 19 March 2012

Geoffrey S.

Position: Director

Appointed: 19 March 2012

Resigned: 03 September 2018

Simon F.

Position: Director

Appointed: 26 May 2010

Resigned: 12 March 2012

Susannah B.

Position: Director

Appointed: 13 December 2005

Resigned: 31 July 2006

Patricia A.

Position: Director

Appointed: 29 January 2005

Resigned: 23 March 2012

Gabrielle N.

Position: Secretary

Appointed: 29 January 2005

Resigned: 04 March 2013

Samuel L.

Position: Director

Appointed: 02 July 2004

Resigned: 21 July 2006

Stephen H.

Position: Secretary

Appointed: 11 February 2003

Resigned: 28 January 2005

Stephen H.

Position: Director

Appointed: 18 October 2002

Resigned: 28 January 2005

Sean C.

Position: Director

Appointed: 18 October 2002

Resigned: 12 March 2012

Anna J.

Position: Secretary

Appointed: 18 October 2002

Resigned: 11 February 2003

Jean H.

Position: Secretary

Appointed: 01 November 2000

Resigned: 16 October 2002

Martin P.

Position: Secretary

Appointed: 11 February 2000

Resigned: 01 November 2000

Graham S.

Position: Director

Appointed: 11 February 2000

Resigned: 06 September 2000

James H.

Position: Secretary

Appointed: 01 October 1999

Resigned: 11 February 2000

Evelyne E.

Position: Director

Appointed: 01 April 1999

Resigned: 01 October 2002

Jean C.

Position: Director

Appointed: 01 April 1999

Resigned: 01 March 2002

David P.

Position: Director

Appointed: 01 October 1998

Resigned: 11 February 2000

Paul J.

Position: Director

Appointed: 01 June 1998

Resigned: 16 October 2002

Andre L.

Position: Director

Appointed: 01 March 1998

Resigned: 31 December 1998

Peter H.

Position: Director

Appointed: 01 March 1998

Resigned: 01 March 2002

Paul K.

Position: Director

Appointed: 08 August 1996

Resigned: 01 March 1998

Richard B.

Position: Director

Appointed: 08 August 1996

Resigned: 13 March 1998

Roger D.

Position: Director

Appointed: 08 August 1996

Resigned: 01 March 1998

Christopher T.

Position: Secretary

Appointed: 23 February 1996

Resigned: 30 September 1999

Robert D.

Position: Director

Appointed: 01 August 1995

Resigned: 08 August 1996

William D.

Position: Director

Appointed: 04 May 1993

Resigned: 31 July 1995

Hani K.

Position: Director

Appointed: 24 March 1993

Resigned: 19 May 1995

London Law Services Limited

Position: Nominee Director

Appointed: 11 November 1992

Resigned: 12 November 1992

Alastair M.

Position: Secretary

Appointed: 11 November 1992

Resigned: 23 February 1996

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 11 November 1992

Resigned: 12 November 1992

David P.

Position: Director

Appointed: 11 November 1992

Resigned: 30 November 1993

Brian A.

Position: Director

Appointed: 11 November 1992

Resigned: 30 September 1998

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Experis Limited from London, England. This PSC is classified as "a limited company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Experis Limited

The Helicon South Place, London, EC2M 2RB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 02114287
Notified on 3 November 2016
Nature of control: significiant influence or control

Company previous names

Elan Resource Support Services March 12, 2012
Thales Support Services November 15, 2002
Thomson Support Services December 20, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 2nd, March 2023
Free Download (4 pages)

Company search