BADENOCH AND CLARK LIMITED - LONDON


Company Profile Company Filings

Overview

BADENOCH AND CLARK LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
BADENOCH AND CLARK LIMITED was incorporated 46 years ago on 07/03/1978 and has the registered number: 01356186. The accounts status is FULL and accounts are next due on 30/09/2024.

BADENOCH AND CLARK LIMITED - LONDON

This company is listed in the following categories:
78200 - Temporary employment agency activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

10 BISHOPS SQUARE
LONDON
E1 6EG
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/10/2023 30/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SAMANTHA CLARE ALLEN Secretary 2022-01-24 CURRENT
MR NICHOLAS EDWARD DE LA GRENSE Sep 1985 British Director 2023-07-13 CURRENT
MR JONATHAN SIMON FIRTH May 1970 British Director 2024-03-05 CURRENT
EDWARD MICHAEL KOBLINTZ British Secretary 2000-11-10 UNTIL 2003-06-28 RESIGNED
GERALD ROBINSON Jan 1963 United States Director 2001-11-12 UNTIL 2010-01-19 RESIGNED
MR PETER WILLIAM SEARLE Jun 1962 British Director 2010-01-19 UNTIL 2015-09-30 RESIGNED
MARC MAYO Nov 1954 American Director 2000-06-03 UNTIL 2002-04-26 RESIGNED
MR CHRISTOPHER JOHN MOORE Jul 1968 British Director 2017-06-01 UNTIL 2018-05-30 RESIGNED
MR JOHN MELBOURNE Dec 1962 British Director 2001-12-03 UNTIL 2010-03-31 RESIGNED
MR NEIL GEORGE THOMAS MARTIN Feb 1972 British Director 2010-01-19 UNTIL 2015-06-01 RESIGNED
JAMES O'REILLY Dec 1942 American Director 1997-06-02 UNTIL 1998-10-02 RESIGNED
MRS LINDSAY HORWOOD Secretary 2010-04-06 UNTIL 2015-09-01 RESIGNED
MS RASHIDA ATINUKE AKINJOBI Secretary 2019-02-20 UNTIL 2022-11-02 RESIGNED
MARIE PATRICIA BYROM British Secretary 1993-03-17 UNTIL 1994-09-30 RESIGNED
PETER EDWARD CLARK Oct 1951 British Secretary 1999-08-20 UNTIL 2000-11-10 RESIGNED
MR MARCELLO POZZONI Apr 1972 Italian Director 2017-07-17 UNTIL 2018-07-05 RESIGNED
SHANE GRIFFIN British Secretary 2003-06-28 UNTIL 2006-10-31 RESIGNED
GRACE CALDWELL WAUGH British Secretary 1994-09-30 UNTIL 1997-03-27 RESIGNED
SECRETARY HARESH VAYA British Secretary 2006-10-31 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
GEOFREY MARK WATERMAN British Secretary RESIGNED
KEITH JAMES WILMOTT British Secretary 1997-03-27 UNTIL 1999-08-20 RESIGNED
MARC MAYO Nov 1954 American Secretary 2000-06-03 UNTIL 2002-04-26 RESIGNED
MEDECO DEVELOPMENTS LIMITED Corporate Director 2013-11-01 UNTIL 2021-07-08 RESIGNED
MR ALEXANDER BRUNTON BADENOCH Jun 1946 British Director RESIGNED
MR DANIEL MILES HARRIS Dec 1985 British Director 2021-04-06 UNTIL 2023-07-13 RESIGNED
MR MARK STEVEN HALL Dec 1969 British Director 2021-08-16 UNTIL 2023-11-30 RESIGNED
MR YANN SERGE STEPHANE HALKA Apr 1974 French Director 2019-02-01 UNTIL 2021-04-06 RESIGNED
MR ROSS DAVID EADES Apr 1962 British Director 2001-11-13 UNTIL 2002-07-01 RESIGNED
DEREK ELIAS DEWAN Apr 1955 American Director 2000-06-03 UNTIL 2008-11-17 RESIGNED
MR STEPHEN ARTHUR CONWAY HUXHAM Mar 1960 British Director RESIGNED
DIRECTOR ROBERT PAUL CROUCH Dec 1968 United States Director 2001-11-12 UNTIL 2010-01-19 RESIGNED
MR TIMOTHY BRIANT Apr 1970 British Director 2015-06-01 UNTIL 2017-05-31 RESIGNED
MRS ALEXANDRA HELEN BISHOP Oct 1974 British Director 2018-04-01 UNTIL 2021-08-16 RESIGNED
MR ALEXANDER BRUNTON BADENOCH Jun 1946 British Director RESIGNED
DEIRDRA MARY MOYNIHAN Nov 1959 British Director RESIGNED
MR TIMOTHY BRIANT Apr 1970 British Director 2010-11-22 UNTIL 2014-02-15 RESIGNED
TRACEY NICOLA LINKLETER Oct 1962 British Director 2012-03-20 UNTIL 2017-12-08 RESIGNED
DEAN CURTIS Mar 1970 American Director 2006-11-08 UNTIL 2010-01-19 RESIGNED
MR JOHN LOGAN MARSHALL III May 1963 American Director 2015-10-01 UNTIL 2018-12-31 RESIGNED
MRS ALISON PATRICIA MACPHERSON Feb 1965 British Director 2003-03-24 UNTIL 2004-08-11 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 2003-03-24 UNTIL 2010-03-31 RESIGNED
MR GAVIN KENNETH TAGG Feb 1972 British Director 2019-02-20 UNTIL 2023-03-24 RESIGNED
TIMOTHY DAVID PAYNE Nov 1958 Usa Director 2001-11-12 UNTIL 2010-01-19 RESIGNED
MEDECO DEVELOPMENTS LTD Corporate Secretary 2011-10-04 UNTIL 2021-07-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of 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
Adecco Group Ag 2016-04-06 8008 Zürich   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ADECCO UK LIMITED LONDON ENGLAND Active FULL 78200 - Temporary employment agency activities
PENNA MANAGEMENT SERVICES PLC LONDON ENGLAND Active DORMANT 78300 - Human resources provision and management of human resources functions
MODIS INTERNATIONAL LIMITED LONDON ENGLAND Active FULL 78200 - Temporary employment agency activities
SPRING TECHNOLOGY STAFFING SERVICES LIMITED LONDON ENGLAND Active FULL 78200 - Temporary employment agency activities
OFFICE ANGELS LIMITED LONDON ENGLAND Active FULL 78200 - Temporary employment agency activities
MEDECO DEVELOPMENTS LIMITED LONDON ENGLAND Dissolved... FULL 82990 - Other business support service activities n.e.c.
MODIS EUROPE LIMITED LONDON ENGLAND Active SMALL 78200 - Temporary employment agency activities
AKKODIS LIMITED LONDON ENGLAND Active SMALL 78200 - Temporary employment agency activities
ROEVIN MANAGEMENT SERVICES LIMITED LONDON ENGLAND Active FULL 78200 - Temporary employment agency activities
OLSTEN (U.K.) HOLDINGS LIMITED LONDON ENGLAND Active SMALL 70100 - Activities of head offices
MAINLINE COMMUNICATIONS GROUP LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
MAINLINE DIGITAL COMMUNICATIONS LIMITED LONDON UNITED KINGDOM Active FULL 61200 - Wireless telecommunications activities
PENNA CONSULTING LIMITED LONDON ENGLAND Active SMALL 78300 - Human resources provision and management of human resources functions
M-VIRON LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
MPS GROUP INTERNATIONAL LIMITED LONDON ENGLAND Active SMALL 70100 - Activities of head offices
PONTOON EUROPE LIMITED LONDON ENGLAND Active FULL 78109 - Other activities of employment placement agencies
MIDLAND COMMUNICATIONS DISTRIBUTION LIMITED DERBY ENGLAND Active FULL 61200 - Wireless telecommunications activities
JUDD FARRIS LIMITED LONDON ENGLAND Dissolved... FULL 78109 - Other activities of employment placement agencies
MOBILISE TELECOMS LIMITED LONDON Dissolved... FULL 47421 - Retail sale of mobile telephones

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ADECCO UK LIMITED LONDON ENGLAND Active FULL 78200 - Temporary employment agency activities
AJILON (UK) LIMITED LONDON ENGLAND Active SMALL 78200 - Temporary employment agency activities
DATSCHA UK LIMITED LONDON UNITED KINGDOM Active FULL 63990 - Other information service activities n.e.c.
TROVE RESEARCH LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
IMPROBABLE MV LIMITED LONDON UNITED KINGDOM Active SMALL 64303 - Activities of venture and development capital companies
FULFIL (3) LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 70100 - Activities of head offices
SKYRAL GROUP LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 84220 - Defence activities
SKYRAL DEFENCE LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 84220 - Defence activities
BIOTALENT LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 74990 - Non-trading company