RANDSTAD CPE LIMITED

450 Capability Green, Luton, LU1 3LU, Bedfordshire, United Kingdom
StatusACTIVE
Company No.01275025
CategoryPrivate Limited Company
Incorporated27 Aug 1976
Age47 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

RANDSTAD CPE LIMITED is an active private limited company with number 01275025. It was incorporated 47 years, 8 months, 25 days ago, on 27 August 1976. The company address is 450 Capability Green, Luton, LU1 3LU, Bedfordshire, United Kingdom.



People

MAYES, John

Secretary

ACTIVE

Assigned on 14 May 2020

Current time on role 4 years, 7 days

BRUCE, David Julian

Director

Chief Financial Officer

ACTIVE

Assigned on 02 Jul 2018

Current time on role 5 years, 10 months, 19 days

SHORT, Victoria Ann

Director

Chief Executive Officer

ACTIVE

Assigned on 01 Jan 2021

Current time on role 3 years, 4 months, 20 days

DU PUY, Anthony Brian

Secretary

Company Secretary

RESIGNED

Assigned on 15 Dec 1994

Resigned on 14 Dec 2010

Time on role 15 years, 11 months, 30 days

EVANS, Christine

Secretary

RESIGNED

Assigned on 24 Jul 2017

Resigned on 01 Jan 2018

Time on role 5 months, 8 days

FISHER, Robin

Secretary

RESIGNED

Assigned on 01 Jan 2018

Resigned on 14 May 2020

Time on role 2 years, 4 months, 13 days

HILL, Diane

Secretary

RESIGNED

Assigned on 22 Mar 1993

Resigned on 23 Jun 1998

Time on role 5 years, 3 months, 1 day

LOWDELL, Alan Gordon

Secretary

RESIGNED

Assigned on 14 Dec 2010

Resigned on 31 Jan 2014

Time on role 3 years, 1 month, 17 days

BOWER, Michael

Director

Recruitment Consultant

RESIGNED

Assigned on 01 Feb 2005

Resigned on 29 Aug 2008

Time on role 3 years, 6 months, 28 days

BRADSHAW, Christopher John

Director

Cfo

RESIGNED

Assigned on 05 Aug 2016

Resigned on 31 May 2018

Time on role 1 year, 9 months, 26 days

BULL, Mark Jonathan

Director

Ceo

RESIGNED

Assigned on 01 Jan 1999

Resigned on 11 Apr 2019

Time on role 20 years, 3 months, 10 days

CHOI, Joseph

Director

Accountant

RESIGNED

Assigned on 01 Jan 1999

Resigned on 04 Nov 1999

Time on role 10 months, 3 days

GIETELINK, Joost Carel Sandor

Director

Cfo

RESIGNED

Assigned on 19 Dec 2011

Resigned on 05 Aug 2016

Time on role 4 years, 7 months, 17 days

GOODHEAD, Owen Neil

Director

Managing Director

RESIGNED

Assigned on 04 Jul 2011

Resigned on 12 Jan 2023

Time on role 11 years, 6 months, 8 days

HILL, Stephen David

Director

Director

RESIGNED

Assigned on 22 Mar 1993

Resigned on 12 Jun 2007

Time on role 14 years, 2 months, 21 days

KALRA, Jasmit

Director

Regional Director

RESIGNED

Assigned on 01 Apr 2005

Resigned on 28 Apr 2017

Time on role 12 years, 27 days

METHOLD, Neil John

Director

Finance Director

RESIGNED

Assigned on 04 Nov 1999

Resigned on 15 Mar 2000

Time on role 4 months, 11 days

OWEN, Sandra Julie

Director

Commercial Manager

RESIGNED

Assigned on 01 Jan 1996

Resigned on 27 Jun 1996

Time on role 5 months, 26 days

READER, Colin Graham

Director

Director

RESIGNED

Assigned on 29 Oct 2002

Resigned on 19 Dec 2011

Time on role 9 years, 1 month, 21 days

ROWLEY, John

Director

Company Director

RESIGNED

Assigned on 04 Nov 1999

Resigned on 07 Jan 2003

Time on role 3 years, 2 months, 3 days

SILK, Jason Rolf William

Director

Hr Manager

RESIGNED

Assigned on 01 Feb 2007

Resigned on 31 Jan 2013

Time on role 5 years, 11 months, 30 days

SMITH, Michael John

Director

Director

RESIGNED

Assigned on 12 Apr 2019

Resigned on 01 Jan 2021

Time on role 1 year, 8 months, 19 days

TONKS, Paul David

Director

Accountant

RESIGNED

Assigned on 01 Feb 2001

Resigned on 31 Jan 2013

Time on role 11 years, 11 months, 30 days

TYRRELL, Bruce

Director

Recruitment Consultant

RESIGNED

Assigned on 15 Dec 1994

Resigned on 31 Mar 1999

Time on role 4 years, 3 months, 16 days

WARE, Steven Gary

Director

Director

RESIGNED

Assigned on

Resigned on 27 Sep 2011

Time on role 12 years, 7 months, 24 days

WEBB, Ailsa

Director

Management Consultant

RESIGNED

Assigned on

Resigned on 22 Jan 1998

Time on role 26 years, 3 months, 29 days

WILKINSON, Brian

Director

Executive Manager

RESIGNED

Assigned on 04 Nov 1999

Resigned on 04 Jul 2011

Time on role 11 years, 8 months


Some Companies

BOSTON MORGAN LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:09647880
Status:ACTIVE
Category:Private Limited Company

CHALK CYBER CONSULTANCY LTD

FLAT 18,LONDON,SE9 6EX

Number:10372124
Status:ACTIVE
Category:Private Limited Company

HELEN GEL COLOUR LTD

9 WERE CLOSE,WARMINSTER,BA12 8TB

Number:11521172
Status:ACTIVE
Category:Private Limited Company

MONAMI CARE LIMITED

HORNCLIFFE HOUSE,BLACKPOOL,FY4 1LJ

Number:05671271
Status:ACTIVE
Category:Private Limited Company

PAMOJA EVENTS AND ENTERTAINMENT CIC

14 ALBERT ROAD,GLASGOW,G42 8DN

Number:SC492081
Status:ACTIVE
Category:Community Interest Company

SHINEX SOLUTIONS LTD

8 LIMES AVENUE,LONDON,E11 2BP

Number:10780902
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source