Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADECCO ALFRED MARKS LIMITED
Company Information for

ADECCO ALFRED MARKS LIMITED

10 BISHOPS SQUARE, LONDON, E1 6EG,
Company Registration Number
00785306
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Adecco Alfred Marks Ltd
ADECCO ALFRED MARKS LIMITED was founded on 1963-12-19 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Adecco Alfred Marks Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ADECCO ALFRED MARKS LIMITED
 
Legal Registered Office
10 BISHOPS SQUARE
LONDON
E1 6EG
Other companies in EC4V
 
Filing Information
Company Number 00785306
Company ID Number 00785306
Date formed 1963-12-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts DORMANT
Last Datalog update: 2021-01-06 13:40:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADECCO ALFRED MARKS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ADECCO ALFRED MARKS LIMITED

Current Directors
Officer Role Date Appointed
MEDECO DEVELOPMENTS LIMITED
Company Secretary 2008-08-18
GAVIN TAGG
Company Secretary 2015-09-01
ALEXANDRA HELEN BISHOP
Director 2018-04-01
JOHN LOGAN MARSHALL III
Director 2015-10-01
MEDECO DEVELOPMENTS LIMITED
Director 2008-08-18
ROBERT MARCEL WOLFF
Director 2017-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
MARCELLO POZZONI
Director 2017-07-17 2018-07-05
TIMOTHY BRIANT
Director 2015-06-01 2017-05-31
LINDSAY HORWOOD
Company Secretary 1992-05-14 2015-09-01
NEIL THOMAS GEORGE MARTIN
Director 2010-10-01 2015-06-01
SARA BENITA SOPHIE MCCRACKEN
Company Secretary 2007-06-29 2010-10-29
STEVEN CLANCY
Director 2009-08-10 2010-09-30
AJILON GROUP LIMITED
Director 2009-02-01 2009-08-10
DOMINIK DE DANIEL
Director 2006-12-11 2009-08-10
TSC NOMINEE LIMITED
Company Secretary 2006-07-11 2008-08-18
MOHAMMED DEDAT
Director 2006-06-26 2007-08-31
IAN RICHARD ROWLANDS
Company Secretary 2004-06-28 2007-06-29
JAMES WILLIAM FREDHOLM
Director 2004-06-28 2006-10-02
JEROME CAILLE
Director 2002-06-28 2005-12-31
RICHARD PAUL THOMAS MACMILLAN
Director 2002-06-28 2005-12-31
JOHN PHILIP BOWMER
Director 1992-12-31 2005-06-10
KEITH BARNARD
Company Secretary 1993-04-05 2004-06-28
ANDRES CANO
Director 2002-06-28 2004-06-28
RICHARD MARTIN
Director 1998-01-05 2003-03-26
BERNARD GILBERT MOREL
Director 1999-08-17 2002-06-28
MICHAEL ANTHONY PACK
Director 1998-12-01 2002-06-28
MANFRED GUSTAV KARL ATZERT
Director 1993-12-03 1999-08-17
SIMON LILLYWHITE
Director 1996-08-16 1999-04-19
SIMON HAMLIN GRINSTEAD
Director 1992-09-11 1997-08-01
DEBORAH JEAN POND
Director 1996-03-31 1996-08-16
LAVINA LOUISE PERRY
Director 1994-04-01 1995-03-31
DAVID MICHAEL CONWAY
Company Secretary 1991-03-15 1993-04-25
PETER MULLER
Director 1991-03-15 1992-12-31
ANTHONY VICTOR MARTIN
Director 1991-03-15 1992-09-11
LINDSAY HORWOOD
Company Secretary 1991-08-09 1991-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MEDECO DEVELOPMENTS LIMITED ADIA TECHNOLOGY LIMITED Company Secretary 2016-01-08 CURRENT 2015-09-09 Active - Proposal to Strike off
MEDECO DEVELOPMENTS LIMITED DELPHI HOLDINGS LIMITED Company Secretary 2008-08-18 CURRENT 1995-05-19 Dissolved 2014-12-23
MEDECO DEVELOPMENTS LIMITED OFFICE ANGELS (UK) LIMITED Company Secretary 2008-08-18 CURRENT 1989-10-23 Dissolved 2014-07-22
MEDECO DEVELOPMENTS LIMITED AJILON (UK) LIMITED Company Secretary 2008-08-18 CURRENT 1979-11-01 Active
MEDECO DEVELOPMENTS LIMITED ADECCO UK LIMITED Company Secretary 2008-08-18 CURRENT 1957-11-07 Active
MEDECO DEVELOPMENTS LIMITED OLSTEN (U.K.) HOLDINGS LIMITED Company Secretary 2008-08-18 CURRENT 1990-10-11 Active
MEDECO DEVELOPMENTS LIMITED OFFICE ANGELS LIMITED Company Secretary 2008-08-18 CURRENT 1986-02-03 Active
MEDECO DEVELOPMENTS LIMITED COMPUTER PEOPLE LIMITED Company Secretary 2008-08-18 CURRENT 1984-11-06 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP STAFFORD LONG & PARTNERS LIMITED Director 2018-07-24 CURRENT 1986-05-19 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP PONTOON EUROPE LIMITED Director 2018-04-01 CURRENT 1997-07-07 Active
ALEXANDRA HELEN BISHOP MEDECO DEVELOPMENTS LIMITED Director 2018-04-01 CURRENT 1986-02-13 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP AJILON (UK) LIMITED Director 2018-04-01 CURRENT 1979-11-01 Active
ALEXANDRA HELEN BISHOP BADENOCH AND CLARK LIMITED Director 2018-04-01 CURRENT 1978-03-07 Active
ALEXANDRA HELEN BISHOP OLSTEN (U.K.) HOLDINGS LIMITED Director 2018-04-01 CURRENT 1990-10-11 Active
ALEXANDRA HELEN BISHOP GLOTEL HOLDINGS LIMITED Director 2018-04-01 CURRENT 1994-10-19 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP PENNA CONSULTING LIMITED Director 2018-04-01 CURRENT 1996-01-02 Active
ALEXANDRA HELEN BISHOP MPS GROUP INTERNATIONAL LIMITED Director 2018-04-01 CURRENT 1997-05-21 Active
ALEXANDRA HELEN BISHOP JUDD FARRIS LIMITED Director 2018-04-01 CURRENT 2000-04-05 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP AKKODIS LIMITED Director 2018-04-01 CURRENT 1989-10-24 Active
ALEXANDRA HELEN BISHOP ROEVIN MANAGEMENT SERVICES LIMITED Director 2018-04-01 CURRENT 1989-10-26 Active
ALEXANDRA HELEN BISHOP SPRING TECHNOLOGY STAFFING SERVICES LIMITED Director 2018-04-01 CURRENT 1985-06-19 Active
ALEXANDRA HELEN BISHOP MODIS EUROPE LIMITED Director 2018-04-01 CURRENT 1986-04-25 Active
ALEXANDRA HELEN BISHOP SPRING GROUP LIMITED Director 2018-04-01 CURRENT 1957-09-06 Active
ALEXANDRA HELEN BISHOP ROEVIN-KPJ LIMITED Director 2018-04-01 CURRENT 1974-07-17 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP MODIS INTERNATIONAL LIMITED Director 2018-04-01 CURRENT 1982-03-29 Active
ALEXANDRA HELEN BISHOP COMPUTER PEOPLE LIMITED Director 2018-04-01 CURRENT 1984-11-06 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP PENNA PLC Director 2018-04-01 CURRENT 1985-05-31 Active
ALEXANDRA HELEN BISHOP ADIA TECHNOLOGY LIMITED Director 2017-07-21 CURRENT 2015-09-09 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP OFFICE ANGELS LIMITED Director 2016-09-01 CURRENT 1986-02-03 Active
ALEXANDRA HELEN BISHOP ADECCO UK LIMITED Director 2013-09-27 CURRENT 1957-11-07 Active
ALEXANDRA HELEN BISHOP SPRING PERSONNEL LIMITED Director 2013-09-27 CURRENT 2000-12-01 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III TALISMAN INFORMATION SYSTEMS TRUSTEES LIMITED Director 2016-07-31 CURRENT 1998-04-08 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PORTRUSH RESOURCING LIMITED Director 2016-07-31 CURRENT 1993-06-30 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA ASSESSMENT LIMITED Director 2016-07-31 CURRENT 2001-03-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA CAREER CONSULTING LIMITED Director 2016-07-31 CURRENT 2001-03-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA CONSULTANTS LIMITED Director 2016-07-31 CURRENT 2001-03-08 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA EXECUTIVE DEVELOPMENT LIMITED Director 2016-07-31 CURRENT 2001-03-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA EXECUTIVE SELECTION LIMITED Director 2016-07-31 CURRENT 2001-03-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA HOLDINGS LIMITED Director 2016-07-31 CURRENT 2001-01-23 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA HUMAN CAPITAL MANAGEMENT LIMITED Director 2016-07-31 CURRENT 2001-03-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA INTERIM LIMITED Director 2016-07-31 CURRENT 2001-03-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA RESOURCING SOLUTIONS LIMITED Director 2016-07-31 CURRENT 2001-03-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA SANDERS & SIDNEY LIMITED Director 2016-07-31 CURRENT 2001-08-03 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA TRUSTEES LIMITED Director 2016-07-31 CURRENT 1994-06-23 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III GROUP COUNSELLING SERVICES PLC Director 2016-07-31 CURRENT 1990-06-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III CRANE DAVIES LIMITED Director 2016-07-31 CURRENT 2001-03-08 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III CENTURY RESOURCES LTD Director 2016-07-31 CURRENT 2001-12-12 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III 360 EDUCATION LIMITED Director 2016-07-31 CURRENT 2010-07-21 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III 360 DEGREES ADVERTISING LIMITED Director 2016-07-31 CURRENT 2010-02-24 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA EXECUTIVE COACHING LIMITED Director 2016-07-31 CURRENT 1981-10-09 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III GHN LIMITED Director 2016-07-31 CURRENT 1982-11-15 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III SELBY MILLSMITH LIMITED Director 2016-07-31 CURRENT 1985-04-12 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III PENNA BBM LIMITED Director 2016-07-31 CURRENT 1986-07-21 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III MERIDIAN CONSULTING LIMITED Director 2016-07-31 CURRENT 1991-04-10 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III SAVILE GROUP PLC Director 2016-07-31 CURRENT 1992-01-09 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III WORKING TRANSITIONS LIMITED Director 2016-07-31 CURRENT 1993-04-06 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III QUANTUM DEVELOPMENT AND OUTPLACEMENT SERVICES LIMITED Director 2016-07-31 CURRENT 1994-09-20 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III PENNA EXECUTIVE SEARCH LIMITED Director 2016-07-31 CURRENT 1995-05-25 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III THE RESOURCING CENTRE LIMITED Director 2016-07-31 CURRENT 1997-11-24 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III CAREER CAFE LIMITED Director 2016-07-31 CURRENT 1998-03-18 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III FAIRPLACE CEDAR LIMITED Director 2016-07-31 CURRENT 1999-12-08 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III NETHOUSE TRADING LIMITED Director 2016-07-31 CURRENT 2000-02-07 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III 360 ADSFAB LIMITED Director 2016-07-31 CURRENT 2001-05-15 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III PENNA BOARD SERVICES LIMITED Director 2016-07-31 CURRENT 2002-03-07 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III PENNA CONSULTING (NI) LIMITED Director 2016-07-31 CURRENT 1995-11-13 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III PENNA CHANGE CONSULTING LIMITED Director 2016-07-31 CURRENT 1985-11-11 Dissolved 2018-01-09
JOHN LOGAN MARSHALL III CEDAR TM LIMITED Director 2016-07-31 CURRENT 1997-03-24 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III PENNA MANAGEMENT SERVICES PLC Director 2016-07-31 CURRENT 1973-08-22 Active
JOHN LOGAN MARSHALL III PENNA CONSULTING LIMITED Director 2016-07-31 CURRENT 1996-01-02 Active
JOHN LOGAN MARSHALL III PENNA PLC Director 2016-07-31 CURRENT 1985-05-31 Active
JOHN LOGAN MARSHALL III ADIA TECHNOLOGY LIMITED Director 2016-01-08 CURRENT 2015-09-09 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III PONTOON EUROPE LIMITED Director 2015-10-01 CURRENT 1997-07-07 Active
JOHN LOGAN MARSHALL III MEDECO DEVELOPMENTS LIMITED Director 2015-10-01 CURRENT 1986-02-13 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III AJILON (UK) LIMITED Director 2015-10-01 CURRENT 1979-11-01 Active
JOHN LOGAN MARSHALL III BADENOCH AND CLARK LIMITED Director 2015-10-01 CURRENT 1978-03-07 Active
JOHN LOGAN MARSHALL III OLSTEN (U.K.) HOLDINGS LIMITED Director 2015-10-01 CURRENT 1990-10-11 Active
JOHN LOGAN MARSHALL III GLOTEL HOLDINGS LIMITED Director 2015-10-01 CURRENT 1994-10-19 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III MPS GROUP INTERNATIONAL LIMITED Director 2015-10-01 CURRENT 1997-05-21 Active
JOHN LOGAN MARSHALL III JUDD FARRIS LIMITED Director 2015-10-01 CURRENT 2000-04-05 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III AKKODIS LIMITED Director 2015-10-01 CURRENT 1989-10-24 Active
JOHN LOGAN MARSHALL III SPRING TECHNOLOGY STAFFING SERVICES LIMITED Director 2015-10-01 CURRENT 1985-06-19 Active
JOHN LOGAN MARSHALL III OFFICE ANGELS LIMITED Director 2015-10-01 CURRENT 1986-02-03 Active
JOHN LOGAN MARSHALL III MODIS EUROPE LIMITED Director 2015-10-01 CURRENT 1986-04-25 Active
JOHN LOGAN MARSHALL III SPRING GROUP LIMITED Director 2015-10-01 CURRENT 1957-09-06 Active
JOHN LOGAN MARSHALL III ROEVIN-KPJ LIMITED Director 2015-10-01 CURRENT 1974-07-17 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III MODIS INTERNATIONAL LIMITED Director 2015-10-01 CURRENT 1982-03-29 Active
JOHN LOGAN MARSHALL III COMPUTER PEOPLE LIMITED Director 2015-10-01 CURRENT 1984-11-06 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III SPRING PERSONNEL LIMITED Director 2015-10-01 CURRENT 2000-12-01 Active - Proposal to Strike off
MEDECO DEVELOPMENTS LIMITED ADIA TECHNOLOGY LIMITED Director 2016-01-08 CURRENT 2015-09-09 Active - Proposal to Strike off
MEDECO DEVELOPMENTS LIMITED MODIS EUROPE LIMITED Director 2014-07-08 CURRENT 1986-04-25 Active
MEDECO DEVELOPMENTS LIMITED PONTOON EUROPE LIMITED Director 2013-11-01 CURRENT 1997-07-07 Active
MEDECO DEVELOPMENTS LIMITED BADENOCH AND CLARK LIMITED Director 2013-11-01 CURRENT 1978-03-07 Active
MEDECO DEVELOPMENTS LIMITED GLOTEL HOLDINGS LIMITED Director 2013-11-01 CURRENT 1994-10-19 Active - Proposal to Strike off
MEDECO DEVELOPMENTS LIMITED MPS GROUP INTERNATIONAL LIMITED Director 2013-11-01 CURRENT 1997-05-21 Active
MEDECO DEVELOPMENTS LIMITED JUDD FARRIS LIMITED Director 2013-11-01 CURRENT 2000-04-05 Active - Proposal to Strike off
MEDECO DEVELOPMENTS LIMITED AKKODIS LIMITED Director 2013-11-01 CURRENT 1989-10-24 Active
MEDECO DEVELOPMENTS LIMITED SPRING TECHNOLOGY STAFFING SERVICES LIMITED Director 2013-11-01 CURRENT 1985-06-19 Active
MEDECO DEVELOPMENTS LIMITED MODIS INTERNATIONAL LIMITED Director 2013-11-01 CURRENT 1982-03-29 Active
MEDECO DEVELOPMENTS LIMITED SPRING PERSONNEL LIMITED Director 2013-11-01 CURRENT 2000-12-01 Active - Proposal to Strike off
MEDECO DEVELOPMENTS LIMITED SPRING GROUP LIMITED Director 2012-02-20 CURRENT 1957-09-06 Active
MEDECO DEVELOPMENTS LIMITED DELPHI HOLDINGS LIMITED Director 2008-08-18 CURRENT 1995-05-19 Dissolved 2014-12-23
MEDECO DEVELOPMENTS LIMITED OFFICE ANGELS (UK) LIMITED Director 2008-08-18 CURRENT 1989-10-23 Dissolved 2014-07-22
MEDECO DEVELOPMENTS LIMITED AJILON (UK) LIMITED Director 2008-08-18 CURRENT 1979-11-01 Active
MEDECO DEVELOPMENTS LIMITED ADECCO UK LIMITED Director 2008-08-18 CURRENT 1957-11-07 Active
MEDECO DEVELOPMENTS LIMITED OLSTEN (U.K.) HOLDINGS LIMITED Director 2008-08-18 CURRENT 1990-10-11 Active
MEDECO DEVELOPMENTS LIMITED COMPUTER PEOPLE LIMITED Director 2008-08-18 CURRENT 1984-11-06 Active - Proposal to Strike off
ROBERT MARCEL WOLFF PENNA CONSULTING LIMITED Director 2018-04-01 CURRENT 1996-01-02 Active
ROBERT MARCEL WOLFF PENNA PLC Director 2017-09-14 CURRENT 1985-05-31 Active
ROBERT MARCEL WOLFF ADIA TECHNOLOGY LIMITED Director 2017-07-17 CURRENT 2015-09-09 Active - Proposal to Strike off
ROBERT MARCEL WOLFF PONTOON EUROPE LIMITED Director 2017-07-17 CURRENT 1997-07-07 Active
ROBERT MARCEL WOLFF MEDECO DEVELOPMENTS LIMITED Director 2017-07-17 CURRENT 1986-02-13 Active - Proposal to Strike off
ROBERT MARCEL WOLFF AJILON (UK) LIMITED Director 2017-07-17 CURRENT 1979-11-01 Active
ROBERT MARCEL WOLFF ADECCO UK LIMITED Director 2017-07-17 CURRENT 1957-11-07 Active
ROBERT MARCEL WOLFF BADENOCH AND CLARK LIMITED Director 2017-07-17 CURRENT 1978-03-07 Active
ROBERT MARCEL WOLFF OLSTEN (U.K.) HOLDINGS LIMITED Director 2017-07-17 CURRENT 1990-10-11 Active
ROBERT MARCEL WOLFF GLOTEL HOLDINGS LIMITED Director 2017-07-17 CURRENT 1994-10-19 Active - Proposal to Strike off
ROBERT MARCEL WOLFF MPS GROUP INTERNATIONAL LIMITED Director 2017-07-17 CURRENT 1997-05-21 Active
ROBERT MARCEL WOLFF JUDD FARRIS LIMITED Director 2017-07-17 CURRENT 2000-04-05 Active - Proposal to Strike off
ROBERT MARCEL WOLFF ROEVIN MANAGEMENT SERVICES LIMITED Director 2017-07-17 CURRENT 1989-10-26 Active
ROBERT MARCEL WOLFF SPRING TECHNOLOGY STAFFING SERVICES LIMITED Director 2017-07-17 CURRENT 1985-06-19 Active
ROBERT MARCEL WOLFF OFFICE ANGELS LIMITED Director 2017-07-17 CURRENT 1986-02-03 Active
ROBERT MARCEL WOLFF MODIS EUROPE LIMITED Director 2017-07-17 CURRENT 1986-04-25 Active
ROBERT MARCEL WOLFF SPRING GROUP LIMITED Director 2017-07-17 CURRENT 1957-09-06 Active
ROBERT MARCEL WOLFF ROEVIN-KPJ LIMITED Director 2017-07-17 CURRENT 1974-07-17 Active - Proposal to Strike off
ROBERT MARCEL WOLFF MODIS INTERNATIONAL LIMITED Director 2017-07-17 CURRENT 1982-03-29 Active
ROBERT MARCEL WOLFF COMPUTER PEOPLE LIMITED Director 2017-07-17 CURRENT 1984-11-06 Active - Proposal to Strike off
ROBERT MARCEL WOLFF SPRING PERSONNEL LIMITED Director 2017-07-17 CURRENT 2000-12-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-01-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-29DS01Application to strike the company off the register
2020-12-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-09-30CH02Director's details changed for Medeco Developments Limited on 2020-09-30
2020-09-30CH04SECRETARY'S DETAILS CHNAGED FOR MEDECO DEVELOPMENTS LIMITED on 2020-09-30
2020-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/20 FROM Millennium Bridge House 2 Lambeth Hill London EC4V 4BG
2020-03-25DISS40Compulsory strike-off action has been discontinued
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2020-02-07DISS16(SOAS)Compulsory strike-off action has been suspended
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2019-02-25TM02Termination of appointment of Gavin Tagg on 2019-02-20
2019-02-21AP03Appointment of Ms Rashida Atinuke Akinjobi as company secretary on 2019-02-20
2019-02-20AP01DIRECTOR APPOINTED MR GAVIN KENNETH TAGG
2019-02-06AP01DIRECTOR APPOINTED MR YANN SERGE STEPHANE HALKA
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARCEL WOLFF
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOGAN MARSHALL III
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MARCELLO POZZONI
2018-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-17AP01DIRECTOR APPOINTED MS ALEXANDRA HELEN BISHOP
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2018-03-26PSC02Notification of Adecco Group Ag as a person with significant control on 2016-05-10
2017-07-21AP01DIRECTOR APPOINTED DIRECTOR MARCELLO POZZONI
2017-07-21AP01DIRECTOR APPOINTED DIRECTOR ROBERT MARCEL WOLFF
2017-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRIANT
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 8.581048
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 8.581048
2016-04-13AR0115/03/16 ANNUAL RETURN FULL LIST
2015-11-17AP01DIRECTOR APPOINTED MR JOHN LOGAN MARSHALL III
2015-11-05AP03Appointment of Mr Gavin Tagg as company secretary on 2015-09-01
2015-11-05TM02Termination of appointment of Lindsay Horwood on 2015-09-01
2015-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL THOMAS GEORGE MARTIN
2015-06-01AP01DIRECTOR APPOINTED MR TIMOTHY BRIANT
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 8.581048
2015-03-18AR0115/03/15 FULL LIST
2015-03-18CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENTS LIMITED / 27/02/2014
2015-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL THOMAS GEORGE MARTIN / 27/02/2014
2015-03-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENTS LIMITED / 27/02/2014
2015-03-18CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LINDSAY HORWOOD / 27/02/2014
2014-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 8.581048
2014-03-18AR0115/03/14 FULL LIST
2014-03-18CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENTS LIMITED / 27/02/2014
2014-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GEORGE THOMAS MARTIN / 27/02/2014
2014-03-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENTS LIMITED / 27/02/2014
2014-03-18CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LINDSAY HORWOOD / 27/02/2014
2014-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2014 FROM HAZLITT HOUSE 4 BOUVERIE STREET LONDON EC4Y 8AX ENGLAND
2013-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-19AR0115/03/13 FULL LIST
2012-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-16CC04STATEMENT OF COMPANY'S OBJECTS
2012-05-16RES01ADOPT ARTICLES 20/04/2012
2012-03-28AR0115/03/12 FULL LIST
2012-03-28CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENTS LIMITED / 02/12/2010
2011-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-16AR0115/03/11 FULL LIST
2011-03-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENTS LIMITED / 15/03/2011
2011-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LINDSAY HORWOOD / 15/03/2011
2010-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2010 FROM ADECCO HOUSE 71 ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1WD
2010-11-08AP01DIRECTOR APPOINTED MR NEIL MARTIN
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CLANCY
2010-11-08TM02APPOINTMENT TERMINATED, SECRETARY SARA MCCRACKEN
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-27AR0115/03/10 FULL LIST
2010-04-26CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENTS LIMITED / 01/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CLANCY / 01/03/2010
2010-04-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENTS LIMITED / 01/03/2010
2010-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LINDSAY HORWOOD / 01/03/2010
2010-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / MS SARA BENITA SOPHIE MCCRACKEN / 01/03/2010
2009-09-09RES01ALTER MEMORANDUM 17/08/2009
2009-09-09RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 17/08/2009
2009-09-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-09SH20STATEMENT BY DIRECTORS
2009-09-09CAP-MDSCMIN DETAIL AMEND CAPITAL EFF 09/09/09
2009-09-09CAP-SSSOLVENCY STATEMENT DATED 10/08/09
2009-08-13288aDIRECTOR APPOINTED MR STEVEN CLANCY
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR AJILON GROUP LIMITED
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR DOMINIK DE DANIEL
2009-07-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-27363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2009-04-17288aDIRECTOR APPOINTED AJILON GROUP LIMITED
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR TSC RESOURCES LTD
2008-09-09288bAPPOINTMENT TERMINATED SECRETARY TSC NOMINEE LIMITED
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR TSC NOMINEE LIMITED
2008-08-22288aSECRETARY APPOINTED MEDECO DEVELOPMENTS LIMITED
2008-08-22288aDIRECTOR APPOINTED MEDECO DEVELOPMENTS LIMITED
2008-06-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-20363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-03-20287REGISTERED OFFICE CHANGED ON 20/03/2008 FROM ADECCO HOUSE 71 ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1WD
2008-03-20353LOCATION OF REGISTER OF MEMBERS
2008-03-19190LOCATION OF DEBENTURE REGISTER
2008-03-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / INTERSKILL SERVICES LIMITED / 20/06/2007
2008-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / INTERSKILL TSC LTD / 20/06/2007
2007-09-24288bDIRECTOR RESIGNED
2007-07-12288aNEW SECRETARY APPOINTED
2007-07-12288bSECRETARY RESIGNED
2007-06-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-27363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2007-03-27288cSECRETARY'S PARTICULARS CHANGED
2007-01-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ADECCO ALFRED MARKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADECCO ALFRED MARKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1982-05-24 Satisfied NATIONAL WESTMINSTER BANK PLC
DEPOSIT OF TITLE DEEDS WITHOUT INSTRUMENT 1981-03-06 Outstanding BANQUE DE PARIS ET DES PAYS BAS
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADECCO ALFRED MARKS LIMITED

Intangible Assets
Patents
We have not found any records of ADECCO ALFRED MARKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADECCO ALFRED MARKS LIMITED
Trademarks
We have not found any records of ADECCO ALFRED MARKS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED QUAD OPERATIONS LIMITED 2003-12-19 Outstanding
DEPOSIT DEED TANNERS LEATHER GOODS LIMITED 2003-07-25 Outstanding
RENT DEPOSIT DEED EYECONOMY LIMITED 2001-01-16 Outstanding

We have found 3 mortgage charges which are owed to ADECCO ALFRED MARKS LIMITED

Income
Government Income
We have not found government income sources for ADECCO ALFRED MARKS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ADECCO ALFRED MARKS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ADECCO ALFRED MARKS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADECCO ALFRED MARKS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADECCO ALFRED MARKS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.