Trs Staffing Solutions Limited LONDON


Trs Staffing Solutions started in year 1991 as Private Limited Company with registration number 02663933. The Trs Staffing Solutions company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in London at York House. Postal code: WC2B 6UJ. Since Wed, 31st May 2006 Trs Staffing Solutions Limited is no longer carrying the name Trs Management Resources.

At present there are 2 directors in the the firm, namely Mike I. and Martin F.. In addition one secretary - Maurice K. - is with the company. At present 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.

Trs Staffing Solutions Limited Address / Contact

Office Address York House
Office Address2 23 Kingsway
Town London
Post code WC2B 6UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02663933
Date of Incorporation Tue, 19th Nov 1991
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Mike I.

Position: Director

Appointed: 14 July 2010

Martin F.

Position: Director

Appointed: 21 March 2002

Maurice K.

Position: Secretary

Appointed: 18 June 1997

Taco D.

Position: Director

Appointed: 28 January 2010

Resigned: 28 October 2016

Alan W.

Position: Director

Appointed: 30 January 2004

Resigned: 28 January 2010

Kenneth L.

Position: Director

Appointed: 18 September 2002

Resigned: 30 January 2004

Boudewijn G.

Position: Director

Appointed: 21 March 2002

Resigned: 18 September 2002

Min T.

Position: Secretary

Appointed: 01 October 2001

Resigned: 01 December 2002

Gary I.

Position: Director

Appointed: 13 November 2000

Resigned: 21 March 2002

Avtar K.

Position: Director

Appointed: 21 January 2000

Resigned: 21 March 2002

Simon M.

Position: Director

Appointed: 01 August 1999

Resigned: 20 October 2000

Noel W.

Position: Director

Appointed: 19 October 1995

Resigned: 21 June 1999

Frank S.

Position: Director

Appointed: 19 October 1995

Resigned: 26 June 1997

Mark S.

Position: Secretary

Appointed: 19 October 1995

Resigned: 18 June 1997

Nicola A.

Position: Director

Appointed: 01 October 1993

Resigned: 19 October 1995

Nicola A.

Position: Secretary

Appointed: 01 October 1993

Resigned: 19 October 1995

Martin B.

Position: Director

Appointed: 16 December 1991

Resigned: 29 April 1994

Peter H.

Position: Director

Appointed: 16 December 1991

Resigned: 19 October 1995

Gary L.

Position: Director

Appointed: 16 December 1991

Resigned: 31 July 1999

Martin B.

Position: Secretary

Appointed: 16 December 1991

Resigned: 01 October 1993

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we found, there is Fluor International Limited from Farnborough. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Fluor International Limited

140 Pinehurst Road, Farnborough, Hants, GU14 7BF

Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 1372569
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights

Company previous names

Trs Management Resources May 31, 2006
The Management Resource Group PLC December 6, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Reregistration Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 6th, October 2023
Free Download (22 pages)

Company search

Advertisements