Technical Staffing Resources Limited LEATHERHEAD


Technical Staffing Resources started in year 2011 as Private Limited Company with registration number 07493832. The Technical Staffing Resources company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Leatherhead at Hill Park Court. Postal code: KT22 7NL. Since 2013/11/18 Technical Staffing Resources Limited is no longer carrying the name Allstates Technical Services.

Currently there are 3 directors in the the firm, namely John B., Paul K. and Jalal I.. In addition one secretary - Sonia G. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Technical Staffing Resources Limited Address / Contact

Office Address Hill Park Court
Office Address2 Springfield Drive
Town Leatherhead
Post code KT22 7NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07493832
Date of Incorporation Fri, 14th Jan 2011
Industry Other activities of employment placement agencies
End of financial Year 31st December
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (167 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

John B.

Position: Director

Appointed: 02 April 2024

Sonia G.

Position: Secretary

Appointed: 02 January 2023

Paul K.

Position: Director

Appointed: 21 October 2022

Jalal I.

Position: Director

Appointed: 04 April 2016

Ahmed A.

Position: Director

Appointed: 07 July 2021

Resigned: 15 March 2024

Adam K.

Position: Secretary

Appointed: 08 March 2021

Resigned: 02 January 2023

Gina W.

Position: Secretary

Appointed: 19 June 2020

Resigned: 08 March 2021

Andrew B.

Position: Director

Appointed: 23 April 2020

Resigned: 30 September 2022

Martin N.

Position: Director

Appointed: 12 June 2015

Resigned: 02 January 2020

Annette T.

Position: Director

Appointed: 03 February 2014

Resigned: 12 June 2015

David G.

Position: Director

Appointed: 03 February 2014

Resigned: 02 July 2021

Susan O.

Position: Secretary

Appointed: 26 October 2012

Resigned: 19 June 2020

Andrea H.

Position: Director

Appointed: 14 January 2011

Resigned: 03 February 2014

Michael S.

Position: Director

Appointed: 14 January 2011

Resigned: 03 February 2014

Paul F.

Position: Secretary

Appointed: 14 January 2011

Resigned: 26 October 2012

Klaudia B.

Position: Director

Appointed: 14 January 2011

Resigned: 25 May 2011

David Z.

Position: Director

Appointed: 14 January 2011

Resigned: 14 January 2011

John S.

Position: Director

Appointed: 14 January 2011

Resigned: 03 February 2014

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we found, there is Kbr Jersey Limited from St. Helier,, Jersey. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Kellogg Brown & Root International Group Holdings Llp that entered Leatherhead, England as the official address. This PSC has a legal form of "a limited liability partnership", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Kbr Jersey Limited

2nd Floor, Sir Walter Raleigh House,, Esplanade,, St. Helier,, Jersey

Legal authority Jersey
Legal form Private Limited Company
Notified on 31 December 2021
Nature of control: 75,01-100% shares

Kellogg Brown & Root International Group Holdings Llp

Hill Park Court Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL, England

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Notified on 6 April 2016
Ceased on 31 December 2021
Nature of control: 75,01-100% shares

Company previous names

Allstates Technical Services November 18, 2013

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Director's appointment terminated on 2024/03/15
filed on: 8th, April 2024
Free Download (1 page)

Company search

Advertisements