JUDD FARRIS LIMITED - LONDON
Company Profile | Company Filings |
Overview
JUDD FARRIS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
JUDD FARRIS LIMITED was incorporated 24 years ago on 05/04/2000 and has the registered number: 03964665. The accounts status is FULL.
JUDD FARRIS LIMITED was incorporated 24 years ago on 05/04/2000 and has the registered number: 03964665. The accounts status is FULL.
JUDD FARRIS LIMITED - LONDON
This company is listed in the following categories:
78109 - Other activities of employment placement agencies
78109 - Other activities of employment placement agencies
78200 - Temporary employment agency activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2018 |
Registered Office
10 BISHOPS SQUARE
LONDON
E1 6EG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/03/2020 | 28/04/2021 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MEDECO DEVELOPMENTS LIMITED | Corporate Director | 2013-11-01 | CURRENT | ||
MS RASHIDA ATINUKE AKINJOBI | Secretary | 2019-02-20 | CURRENT | ||
MEDECO DEVELOPMENTS LTD | Corporate Secretary | 2011-10-04 | CURRENT | ||
MR GAVIN KENNETH TAGG | Feb 1972 | British | Director | 2019-02-20 | CURRENT |
MR DANIEL MILES HARRIS | Dec 1985 | British | Director | 2021-04-06 | CURRENT |
MRS ALEXANDRA HELEN BISHOP | Oct 1974 | British | Director | 2018-04-01 | CURRENT |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2000-04-05 UNTIL 2000-04-05 | RESIGNED | ||
MR MARK DANIEL FARRIS | Apr 1972 | British | Secretary | 2000-04-05 UNTIL 2007-08-03 | RESIGNED |
SECRETARY HARESH VAYA | British | Secretary | 2007-08-03 UNTIL 2010-04-06 | RESIGNED | |
MR GAVIN TAGG | Secretary | 2015-09-01 UNTIL 2019-02-20 | RESIGNED | ||
MS SARA MCCRACKEN | Secretary | 2010-04-06 UNTIL 2010-10-29 | RESIGNED | ||
MR PETER WILLIAM SEARLE | Jun 1962 | British | Director | 2010-01-19 UNTIL 2015-09-30 | RESIGNED |
MRS LINDSAY HORWOOD | Secretary | 2010-04-06 UNTIL 2015-09-01 | RESIGNED | ||
MR MARK DANIEL FARRIS | Apr 1972 | British | Director | 2000-04-05 UNTIL 2008-10-27 | RESIGNED |
MR TIMOTHY BRIANT | Apr 1970 | British | Director | 2015-06-01 UNTIL 2017-05-31 | RESIGNED |
DIRECTOR ROBERT PAUL CROUCH | Dec 1968 | United States | Director | 2007-08-03 UNTIL 2010-01-19 | RESIGNED |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-04-05 UNTIL 2000-04-05 | RESIGNED | ||
MR DOMINIC ALEXANDER JUDD | Sep 1968 | British | Director | 2000-04-05 UNTIL 2008-10-27 | RESIGNED |
MRS NICOLA TRACEY LINKLETER | Oct 1962 | British | Director | 2016-10-01 UNTIL 2017-12-08 | RESIGNED |
MR JOHN LOGAN MARSHALL III | May 1963 | American | Director | 2015-10-01 UNTIL 2018-12-31 | RESIGNED |
MR YANN SERGE STEPHANE HALKA | Apr 1974 | French | Director | 2019-02-01 UNTIL 2021-04-06 | RESIGNED |
MR JOHN MELBOURNE | Dec 1962 | British | Director | 2007-08-03 UNTIL 2010-03-31 | RESIGNED |
DANIEL PATRICK MOLONEY | May 1972 | British | Director | 2005-03-23 UNTIL 2005-11-30 | RESIGNED |
MR CHRISTOPHER JOHN MOORE | Jul 1968 | British | Director | 2012-03-20 UNTIL 2016-11-11 | RESIGNED |
DIRECTOR TIMOTHY DAVID PAYNE | Oct 1958 | American | Director | 2007-08-03 UNTIL 2010-01-19 | RESIGNED |
MR MARCELLO POZZONI | Apr 1972 | Italian | Director | 2017-07-17 UNTIL 2018-07-05 | RESIGNED |
GEORGE ROMNEY RAWES | Feb 1942 | British | Director | 2006-02-10 UNTIL 2007-08-03 | RESIGNED |
DIRECTOR ROBERT MARCEL WOLFF | Mar 1974 | Dutch | Director | 2017-07-17 UNTIL 2019-02-01 | RESIGNED |
MR NEIL LINTON WILSON | May 1967 | British | Director | 2007-08-03 UNTIL 2010-03-31 | RESIGNED |
MR NEIL GEORGE THOMAS MARTIN | Feb 1972 | British | Director | 2010-01-19 UNTIL 2015-06-01 | RESIGNED |
TYRA TUTOR | Aug 1968 | American | Director | 2007-08-03 UNTIL 2010-01-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Adecco Group Ag | 2016-05-10 | 8008 Zürich | Significant influence or control | |
Mps Group International Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Olsten (U.K) Holdings Limited | 2016-04-06 | London | Significant influence or control |