ADECCO ALFRED MARKS LIMITED

9 officers / 39 resignations

ALLEN, Samantha Clare

Correspondence address
10 Bishops Square, London, England, E1 6EG
Role ACTIVE
secretary
Appointed on
17 December 2024

PIKE, Nicholas John

Correspondence address
10 Bishops Square, London, England, E1 6EG
Role ACTIVE
director
Date of birth
December 1962
Appointed on
16 April 2024
Nationality
British
Occupation
Company Director

AKINJOBI, Rashida Atinuke

Correspondence address
10 Bishops Square, London, England, E1 6EG
Role ACTIVE
secretary
Appointed on
20 February 2019
Resigned on
14 April 2024

TAGG, GAVIN KENNETH

Correspondence address
MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL, LONDON, EC4V 4BG
Role ACTIVE
Director
Date of birth
February 1972
Appointed on
20 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

HALKA, YANN SERGE STEPHANE

Correspondence address
MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL, LONDON, EC4V 4BG
Role ACTIVE
Director
Date of birth
April 1974
Appointed on
1 February 2019
Nationality
FRENCH
Occupation
CHIEF FINANCIAL OFFICER

BISHOP, ALEXANDRA HELEN

Correspondence address
MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL, LONDON, EC4V 4BG
Role ACTIVE
Director
Date of birth
October 1974
Appointed on
1 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

MEDECO DEVELOPMENTS LIMITED

Correspondence address
MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL, LONDON, ENGLAND, EC4V 4BG
Role ACTIVE
Secretary
Appointed on
18 August 2008
Nationality
OTHER

MEDECO DEVELOPMENTS LIMITED

Correspondence address
10 Bishops Square, London, England, E1 6EG
Role ACTIVE
corporate-secretary
Appointed on
18 August 2008
Resigned on
16 April 2024

MEDECO DEVELOPMENTS LIMITED

Correspondence address
MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL, LONDON, ENGLAND, EC4V 4BG
Role ACTIVE
Director
Appointed on
18 August 2008
Nationality
OTHER

WOLFF, ROBERT MARCEL

Correspondence address
MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL, LONDON, EC4V 4BG
Role RESIGNED
Director
Date of birth
March 1974
Appointed on
17 July 2017
Resigned on
1 February 2019
Nationality
DUTCH
Occupation
DIRECTOR

POZZONI, MARCELLO

Correspondence address
MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL, LONDON, EC4V 4BG
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
17 July 2017
Resigned on
5 July 2018
Nationality
ITALIAN
Occupation
DIRECTOR

MARSHALL III, JOHN LOGAN

Correspondence address
MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL, LONDON, EC4V 4BG
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
1 October 2015
Resigned on
31 December 2018
Nationality
AMERICAN
Occupation
CHIEF EXECUTIVE OFFICER

TAGG, GAVIN

Correspondence address
MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL, LONDON, ENGLAND, EC4V 4BG
Role RESIGNED
Secretary
Appointed on
1 September 2015
Resigned on
20 February 2019
Nationality
NATIONALITY UNKNOWN

BRIANT, TIMOTHY

Correspondence address
MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL, LONDON, EC4V 4BG
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
1 June 2015
Resigned on
31 May 2017
Nationality
BRITISH
Occupation
CFO

MARTIN, NEIL THOMAS GEORGE

Correspondence address
MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL, LONDON, ENGLAND, EC4V 4BG
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
1 October 2010
Resigned on
1 June 2015
Nationality
BRITISH
Occupation
CFO

CLANCY, STEVEN

Correspondence address
ADECCO HOUSE 71 ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, ENGLAND, WD6 1WD
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
10 August 2009
Resigned on
30 September 2010
Nationality
AMERICAN
Occupation
CFO

AJILON GROUP LIMITED

Correspondence address
71 ELSTREE WAY, BOREHAMWOOD, HERTS, WD6 1WD
Role RESIGNED
Director
Appointed on
1 February 2009
Resigned on
10 August 2009
Nationality
OTHER

MCCRACKEN, SARA BENITA SOPHIE

Correspondence address
ADECCO HOUSE 71 ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, ENGLAND, WD6 1WD
Role RESIGNED
Secretary
Appointed on
29 June 2007
Resigned on
29 October 2010
Nationality
BRITISH
Occupation
HEAD OF LEGAL SVS

DE DANIEL, DOMINIK

Correspondence address
MELIBACHWEG 2A, 8810 HORGEN, SWITZERLAND
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
11 December 2006
Resigned on
10 August 2009
Nationality
GERMAN
Occupation
CFO

TSC NOMINEE LIMITED

Correspondence address
71 ELSTREE WAY, BOREHAMWOOD, HERTS, WD6 1WD
Role RESIGNED
Secretary
Appointed on
11 July 2006
Resigned on
18 August 2008
Nationality
BRITISH
Occupation
CORPORATE BODY

TSC NOMINEE LIMITED

Correspondence address
71 ELSTREE WAY, BOREHAMWOOD, HERTS, WD6 1WD
Role RESIGNED
Director
Appointed on
11 July 2006
Resigned on
18 August 2008
Nationality
BRITISH
Occupation
CORPORATE BODY

DEDAT, MOHAMMED

Correspondence address
50 WELLESLEY ROAD, ILFORD, ESSEX, IG1 4JZ
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
26 June 2006
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG1 4JZ £434,000

TSC RESOURCES LTD

Correspondence address
71 ELSTREE WAY, BOREHAMWOOD, HERTS, WD6 1WD
Role RESIGNED
Director
Appointed on
26 June 2006
Resigned on
1 February 2009
Nationality
OTHER
Occupation
CORPORATE BODY

SEARLE, PETER WILLIAM

Correspondence address
FLAT 4, RAVENSCOURT PARK, LONDON, W6 0TY
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
19 December 2005
Resigned on
30 June 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W6 0TY £989,000

ROWLANDS, IAN RICHARD

Correspondence address
18 LAKE VIEW DRIVE, MOATE, WESTMEATH, REPUBLIC OF IRELAND, IRISH
Role RESIGNED
Secretary
Appointed on
28 June 2004
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

FREDHOLM, JAMES WILLIAM

Correspondence address
LANGJURTHENSTRASSE 6, KUSNACHT, CH 8700, SWITZERLAND
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
28 June 2004
Resigned on
2 October 2006
Nationality
AMERICAN
Occupation
DIRECTOR

CANO, ANDRES

Correspondence address
LANGACKERWEG 15, FREINBACH (KANTON SCHWYTZ), CH 8807, SWITZERLAND
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
28 June 2002
Resigned on
28 June 2004
Nationality
SPANISH
Occupation
DIRECTOR

MACMILLAN, RICHARD PAUL THOMAS

Correspondence address
MERRY GARDENS COTTAGE, BEECHWOOD LANE, BURLEY, RINGWOOD, HAMPSHIRE, BH24 4AR
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
28 June 2002
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BH24 4AR £1,691,000

CAILLE, JEROME

Correspondence address
HADLAUBSTRASSE 78, ZURICH, CH8006, SWITERLAND, FOREIGN
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
28 June 2002
Resigned on
31 December 2005
Nationality
FRENCH
Occupation
DIRCTOR

WEBER, FELIX ANDREAS

Correspondence address
HAUSROOS 9, OBERROHDORF, CH 5452, SWITZERLAND
Role RESIGNED
Director
Date of birth
November 1950
Appointed on
28 June 2002
Resigned on
1 April 2004
Nationality
SWISS
Occupation
DIRECTOR

REITER, SIMON

Correspondence address
6 CHARWOOD CLOSE, SHENLEY, RADLETT, HERTFORDSHIRE, WD7 9LH
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
28 September 2000
Resigned on
15 February 2002
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode WD7 9LH £961,000

MOREL, BERNARD GILBERT

Correspondence address
CH DES BRANDONS 5, CORTAILLOD, CH 2016, SWITZERLAND
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
17 August 1999
Resigned on
28 June 2002
Nationality
LANTIGNY FR SWISS
Occupation
COMPANY DIRECTOR

PACK, MICHAEL ANTHONY

Correspondence address
WALNUT TREE COTTAGE, HARWOOD ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 2AS
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
1 December 1998
Resigned on
28 June 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL7 2AS £1,101,000

MARTIN, RICHARD

Correspondence address
JARRETTS 80 FULMER RD, GERRARDS CROSS, BUCKS, SL9 7EG
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
5 January 1998
Resigned on
26 March 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL9 7EG £1,476,000

SEYS-PHILLIPS, NIGEL GODFREY HOWARD

Correspondence address
19 HASKER STREET, LONDON, SW3 2LE
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
1 October 1996
Resigned on
17 July 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 2LE £3,840,000

LILLYWHITE, SIMON

Correspondence address
11 MITRE CLOSE, DUPPAS VILLAGE, SHEPPERTON, MIDDLESEX, TW17 8JF
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
16 August 1996
Resigned on
19 April 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW17 8JF £553,000

POND, DEBORAH JEAN

Correspondence address
313 ST ALBANS ROAD WEST, HATFIELD, HERTFORDSHIRE, AL10 9RJ
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
31 March 1996
Resigned on
16 August 1996
Nationality
USA
Occupation
COMPANY DIRECTOR

Average house price in the postcode AL10 9RJ £1,000,000

PERRY, LAVINA LOUISE

Correspondence address
4 RIDGEFIELD, THE PAVILIONS, WATFORD, HERFORDSHIRE, WD1 3TZ
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
1 April 1994
Resigned on
31 March 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ATZERT, MANFRED GUSTAV KARL

Correspondence address
FLAT 10 50 SOUTH AUDLEY STREET, LONDON, W1Y 5FA
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
3 December 1993
Resigned on
17 August 1999
Nationality
GERMAN
Occupation
COMPANY DIRECTOR

BARNARD, KEITH

Correspondence address
266 LONDON ROAD, ST ALBANS, HERTFORDSHIRE, AL1 1HY
Role RESIGNED
Secretary
Appointed on
5 April 1993
Resigned on
28 June 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode AL1 1HY £1,568,000

BOWMER, JOHN PHILIP

Correspondence address
97 DOUGLAS WAY, ATHERTON, CALIFORNIA, 94027, USA
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
31 December 1992
Resigned on
10 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GRINSTEAD, SIMON HAMLIN

Correspondence address
79 CAVENDISH CRESCENT, ELSTREE, HERTFORDSHIRE, WD6 3JW
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
11 September 1992
Resigned on
1 August 1997
Nationality
SOUTH AFRICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD6 3JW £901,000

HORWOOD, LINDSAY

Correspondence address
MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL, LONDON, EC4V 4BG
Role RESIGNED
Secretary
Appointed on
14 May 1992
Resigned on
1 September 2015
Nationality
BRITISH

HORWOOD, LINDSAY

Correspondence address
39 COBDEN HILL, RADLETT, HERTFORDSHIRE, WD7 7JL
Role RESIGNED
Secretary
Appointed on
9 August 1991
Resigned on
3 September 1991
Nationality
BRITISH

Average house price in the postcode WD7 7JL £1,059,000

MULLER, PETER

Correspondence address
60 HOHESTRASSE, CH-7806 ZOLLIKON/ZH, SWITZERLAND, FOREIGN
Role RESIGNED
Director
Date of birth
July 1933
Appointed on
15 March 1991
Resigned on
31 December 1992
Nationality
SWISS
Occupation
COMPANY DIRECTOR

SHARP, EDWARD JAMES KINGSLEY

Correspondence address
LITTLE APPLETON 60 ORCHARD ROAD, TEWIN, WELWYN, HERTFORDSHIRE, AL6 0HN
Role RESIGNED
Director
Date of birth
January 1937
Appointed on
15 March 1991
Resigned on
31 March 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode AL6 0HN £1,863,000

MARTIN, ANTHONY VICTOR

Correspondence address
OAKDELL FIRS DRIVE, BLACKMORE END WHEATHAMPSTEAD, ST ALBANS, HERTFORDSHIRE, AL4 8LB
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
15 March 1991
Resigned on
11 September 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode AL4 8LB £2,524,000

CONWAY, DAVID MICHAEL

Correspondence address
1 BEECH LANE, PRESTWOOD, BUCKINGHAMSHIRE, HP16 9DP
Role RESIGNED
Secretary
Appointed on
15 March 1991
Resigned on
25 April 1993
Nationality
BRITISH

Average house price in the postcode HP16 9DP £1,027,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company