COMPUTER PEOPLE LIMITED - LONDON


Company Profile Company Filings

Overview

COMPUTER PEOPLE LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
COMPUTER PEOPLE LIMITED was incorporated 39 years ago on 06/11/1984 and has the registered number: 01861259. The accounts status is DORMANT.

COMPUTER PEOPLE LIMITED - LONDON

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2018

Registered Office

MILLENNIUM BRIDGE HOUSE
LONDON
EC4V 4BG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS RASHIDA ATINUKE AKINJOBI Secretary 2019-02-20 CURRENT
MEDECO DEVELOPMENTS LIMITED Corporate Director 2008-08-18 CURRENT
MEDECO DEVELOPMENTS LIMITED Corporate Secretary 2008-08-18 CURRENT
MRS ALEXANDRA HELEN BISHOP Oct 1974 British Director 2018-04-01 CURRENT
MR YANN SERGE STEPHANE HALKA Apr 1974 French Director 2019-02-01 CURRENT
MR GAVIN KENNETH TAGG Feb 1972 British Director 2019-02-20 CURRENT
MICHAEL ANTHONY PACK Dec 1949 British Director 1998-12-01 UNTIL 2002-06-28 RESIGNED
JOHN PATRICK CORNISH Nov 1946 British Director 1995-09-22 UNTIL 1997-02-28 RESIGNED
MR MARCELLO POZZONI Apr 1972 Italian Director 2017-07-17 UNTIL 2018-07-05 RESIGNED
EDWARD JAMES KINGSLEY SHARP Jan 1937 British Director RESIGNED
PETER WILLIAM SEARLE Jun 1962 British Director 2005-12-19 UNTIL 2006-06-30 RESIGNED
TSC NOMINEE LIMITED Director 2006-10-02 UNTIL 2008-08-18 RESIGNED
MR KEITH TAYLOR Aug 1952 British Director 1993-12-15 UNTIL 1997-06-30 RESIGNED
PENNY SHAW Apr 1947 American Director 1993-12-15 UNTIL 1994-02-22 RESIGNED
MRS PAULINE PATRICIA HYDE Nov 1923 British Director 1993-12-15 UNTIL 1996-11-22 RESIGNED
KEITH BARNARD British Secretary 1996-03-31 UNTIL 2004-06-30 RESIGNED
MR GAVIN TAGG Secretary 2015-09-01 UNTIL 2019-02-20 RESIGNED
JAMES ANTHONY BRANNAN Jun 1951 Secretary 1996-01-25 UNTIL 1998-04-05 RESIGNED
IAN RICHARD ROWLANDS Jul 1962 British Secretary 2005-06-24 UNTIL 2007-06-29 RESIGNED
EDWARD JAMES KINGSLEY SHARP Jan 1937 British Secretary RESIGNED
TSC NOMINEE LIMITED Secretary 2006-10-02 UNTIL 2008-08-18 RESIGNED
DIRECTOR ROBERT MARCEL WOLFF Mar 1974 Dutch Director 2017-07-17 UNTIL 2019-02-01 RESIGNED
WINIFRED DOWNES Jun 1935 British Director 1993-12-15 UNTIL 1994-02-22 RESIGNED
TSC RESOURCES LTD Corporate Director 2006-06-26 UNTIL 2009-02-01 RESIGNED
MS SARA BENITA SOPHIE MCCRACKEN British Secretary 2007-06-29 UNTIL 2010-10-29 RESIGNED
MARK NIGEL MCKRELL Feb 1966 Secretary 2004-06-30 UNTIL 2005-06-24 RESIGNED
MRS LINDSAY HORWOOD British Secretary 2005-06-30 UNTIL 2015-09-01 RESIGNED
AJILON GROUP LIMITED Corporate Director 2008-10-01 UNTIL 2010-10-01 RESIGNED
GILES EDWARD BRADY Nov 1946 British Director 1995-09-22 UNTIL 1996-11-30 RESIGNED
RONALD WINSLOW BRALEY May 1933 American Director 1993-12-15 UNTIL 1994-02-22 RESIGNED
MR TIMOTHY BRIANT Apr 1970 British Director 2015-06-01 UNTIL 2017-05-31 RESIGNED
MR RICHARD MARTIN Feb 1947 British Director 1998-01-05 UNTIL 2001-10-31 RESIGNED
BERNARD JAMES ELSON Jan 1931 British Director 1993-12-15 UNTIL 1996-04-30 RESIGNED
JAMES WILLIAM FREDHOLM Oct 1952 American Director 2005-01-20 UNTIL 2006-10-02 RESIGNED
SIMON HAMLIN GRINSTEAD Aug 1959 South African Director RESIGNED
STEPHEN GLENN HARRISON Mar 1939 American Director 1993-12-15 UNTIL 2013-10-10 RESIGNED
MRS LINDSAY HORWOOD Sep 1951 British Secretary 1996-03-31 UNTIL 1997-01-25 RESIGNED
MR JOHN LOGAN MARSHALL III May 1963 American Director 2015-10-01 UNTIL 2018-12-31 RESIGNED
MR NEIL GEORGE THOMAS MARTIN Feb 1972 British Director 2010-10-01 UNTIL 2015-06-01 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
Olsten (U.K) Holdings Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SPRING GROUP LIMITED LONDON ENGLAND Active SMALL 70100 - Activities of head offices
ADECCO UK LIMITED LONDON ENGLAND Active FULL 78200 - Temporary employment agency activities
ADECCO ALFRED MARKS LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
PENNA MANAGEMENT SERVICES PLC LONDON ENGLAND Active DORMANT 78300 - Human resources provision and management of human resources functions
ROEVIN-KPJ LIMITED LONDON ENGLAND Dissolved... FULL 78200 - Temporary employment agency activities
BADENOCH AND CLARK LIMITED LONDON ENGLAND Active FULL 78200 - Temporary employment agency activities
AJILON (UK) LIMITED LONDON ENGLAND Active SMALL 78200 - Temporary employment agency activities
MODIS INTERNATIONAL LIMITED LONDON ENGLAND Active FULL 78200 - Temporary employment agency activities
PENNA PLC LONDON ENGLAND Active FULL 78300 - Human resources provision and management of human resources functions
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
GLOTEL HOLDINGS LIMITED LONDON ENGLAND Dissolved... FULL 70100 - Activities of head offices
PENNA CONSULTING LIMITED LONDON ENGLAND Active SMALL 78300 - Human resources provision and management of human resources functions
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
SPRING PERSONNEL LIMITED LONDON ENGLAND Dissolved... SMALL 78200 - Temporary employment agency activities