Company NameHudson Global Resources Holdings Limited
Company StatusDissolved
Company Number01595925
CategoryPrivate Limited Company
Incorporation Date5 November 1981(42 years, 6 months ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)
Previous NameTMP Worldwide Contracting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Caroline Louise Marshall
NationalityBritish
StatusClosed
Appointed31 December 2004(23 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 09 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Fitzgeorge Avenue
London
W14 0SW
Director NameMrs Aileen Brown
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2009(27 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (closed 09 June 2009)
RoleChief Fin Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMaryville - 44 Blackness Road
Linlithgow
West Lothian
EH49 7JE
Scotland
Director NameGraham Palfrey-Smith
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(9 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 12 January 2001)
RoleCompany Director
Correspondence AddressCookham Dene
Manor Park
Chislehurst
Kent
BR7 5QD
Director NameFiona Murray Birt-Llewellin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(9 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address58 Brackenbury Road
Hammersmith
London
W6 0BD
Director NameBridget Martina Duggan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed13 July 1991(9 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 April 1993)
RoleCompany Director
Correspondence Address51 Rossendale Way
London
NW1 0XB
Secretary NameGlyn Margaret Smith
NationalityBritish
StatusResigned
Appointed13 July 1991(9 years, 8 months after company formation)
Appointment Duration1 month (resigned 12 August 1991)
RoleCompany Director
Correspondence Address104 Otley Drive
Ilford
Essex
IG2 6QX
Secretary NameBridget Martina Duggan
NationalityIrish
StatusResigned
Appointed12 August 1991(9 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 April 1993)
RoleCompany Director
Correspondence Address51 Rossendale Way
London
NW1 0XB
Director NameRobert Charles Kimber
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(11 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 June 1994)
RoleChartered Accountant
Correspondence Address6 Marina View
Willow Way
Christchurch
Dorset
BH23 1JJ
Secretary NameRobert Charles Kimber
NationalityBritish
StatusResigned
Appointed01 July 1993(11 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 June 1994)
RoleChartered Accountant
Correspondence Address6 Marina View
Willow Way
Christchurch
Dorset
BH23 1JJ
Secretary NameLaurence Edwin Smith
NationalityBritish
StatusResigned
Appointed24 June 1994(12 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressBakers Farm House
Ladham Lane
Goudhurst
Kent
TN17 1LS
Director NameMr Michael Leon Herst
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(13 years, 2 months after company formation)
Appointment Duration6 years (resigned 12 January 2001)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address17 Woodside Road
Woodford Green
Essex
IG8 0TW
Secretary NameJohn Frank Toop
NationalityBritish
StatusResigned
Appointed01 July 1996(14 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 February 2000)
RoleCompany Director
Correspondence AddressOakhurst 11 Randiddles Close
Hurstpierpoint
Hassocks
West Sussex
BN6 9BG
Director NameGary John Hall
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(15 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 November 2000)
RoleRecruitment Consultant
Correspondence Address31 Sweetings Road
Godmanchester
Huntingdon
Cambridgeshire
PE18 8JS
Director NameChris Herrmannsen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(15 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Mallow Street
London
EC1A 8RQ
Director NameSheila Kay Harris
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(15 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address2 Orchard Mains
Hook Heath Avenue
Woking
Surrey
GU22 0ET
Director NameMr Stuart John Blake
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(15 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 January 2001)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address2 Cedar Lane
Burghill
Hereford
Herefordshire
HR4 7QQ
Wales
Director NameTimothy John Bates
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(15 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 1998)
RoleCompany Director
Correspondence AddressCanterbury West Street
Kingham
Chipping Norton
Oxfordshire
OX7 6YQ
Director NameMr Charles Anthony Luther Austin
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(15 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 January 2001)
RoleRecruitment Consultant
Correspondence AddressOld Milton 47 The Grove
Bedford
MK40 3JN
Director NameLisa Owens
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(17 years, 2 months after company formation)
Appointment Duration2 years (resigned 12 January 2001)
RoleRecruitment Consultant
Correspondence Address4 The Lane Tebworth
Pitstone
Leighton Buzzard
Bedfordshire
LU7 9QB
Director NameWilliam Mills Greenwell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(17 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 January 2001)
RoleRecruitment Consultant
Correspondence Address22 Sherbourne Road
Acocks Green
Birmingham
West Midlands
B27 6AE
Director NameSteven French
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(17 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 January 2001)
RoleRecruitment Cunsultant
Correspondence Address19 Christchurch Road
Malvern
Worcestershire
WR14 3BH
Director NameStephen Charles Randall
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(17 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 January 2001)
RoleRetirement Consultant
Correspondence Address6 Hoskyns Avenue
Worcester
Worcestershire
WR4 0LL
Director NameGeraldine Hetherington
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(17 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 January 2001)
RoleRecruitment Consultant
Correspondence AddressUnit 2 Gemini House
180/182 Bermondsey Street
London
SE1 3TQ
Director NameAntony Ewan Larcombe
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(17 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 January 2001)
RoleRecruitment Consultant
Correspondence Address61 Lawn Close
Datchet
Slough
SL3 9LA
Director NameSimon Pettit
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(17 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 January 2001)
RoleRecruitment Consultant
Correspondence Address7 Daneways Close
Sutton Coldfield
West Midlands
B74 3NL
Director NameMr Richard John Putley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(17 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 January 2001)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Rosewood Way
West End
Woking
Surrey
GU24 9PF
Director NameRenato Raho
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(17 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 January 2001)
RoleBusiness Developments Director
Correspondence AddressEast Lodge 42 Portsmouth Road
Camberley
Surrey
GU15 1JU
Secretary NameJohn Richard Upwood
NationalityBritish
StatusResigned
Appointed16 February 2000(18 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address98 Biddulph Mansions
Elgin Avenue
London
W9 1HU
Director NameMr Brendan Christopher Flood
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed03 July 2000(18 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5a Acacia Road
Hampton
Middlesex
TW12 3DP
Director NameMr Andrew Barton Grant
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(18 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Flood Street
London
SW3 5TD
Director NameDavid Stewart Moffatt
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(20 years, 5 months after company formation)
Appointment Duration10 months (resigned 31 January 2003)
RoleAccountant
Correspondence AddressLaxtons 176 Kimbolton Road
Bedford
Bedfordshire
MK41 8DW
Director NameMr Timothy James Livett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(20 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNelson Cottage
Oakdale
South Holmwood
Surrey
RH5 4NR
Director NameMr Christopher John Latimer Haynes
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(21 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2006)
RoleFinance Director
Correspondence AddressLilac Tree Cottage
12 The Moors
Pangbourne
Berkshire
RG8 7LP
Director NameJohn Ian Rose
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(22 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 February 2007)
RoleChief Executive Officer
Correspondence Address7 Willow Dene
Bushey Heath
Hertfordshire
WD23 1PS
Director NameMr Andrew Walter Rogerson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(25 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 January 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address192 Ferry Road
Edinburgh
Midlothian
EH6 4NW
Scotland

Location

Registered AddressChancery House
53-64 Chancery Lane
London
WC2A 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
16 February 2009Application for striking-off (1 page)
11 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
23 January 2009Director appointed aileen brown (2 pages)
23 January 2009Appointment terminated director andrew rogerson (1 page)
19 January 2009Memorandum of capital -processed 19/01/09 (1 page)
19 January 2009Statement by directors (1 page)
19 January 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 23/12/2008
(1 page)
19 January 2009Solvency statement dated 23/12/08 (1 page)
1 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
8 July 2008Return made up to 30/06/08; full list of members (4 pages)
26 July 2007Return made up to 30/06/07; full list of members (3 pages)
25 June 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
3 April 2007Director resigned (1 page)
3 April 2007New director appointed (2 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
11 July 2006Director's particulars changed (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Return made up to 30/06/06; full list of members (3 pages)
1 February 2006Accounts for a dormant company made up to 31 December 2004 (6 pages)
27 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 July 2005Return made up to 30/06/05; full list of members (3 pages)
5 February 2005New secretary appointed (2 pages)
5 February 2005Location of register of members (1 page)
5 February 2005Secretary resigned (1 page)
30 December 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
16 July 2004Return made up to 01/07/04; full list of members (7 pages)
1 July 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
7 April 2004New director appointed (2 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
24 July 2003Return made up to 01/07/03; full list of members (7 pages)
31 March 2003Declaration of satisfaction of mortgage/charge (3 pages)
11 March 2003Company name changed tmp worldwide contracting limite d\certificate issued on 11/03/03 (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (2 pages)
5 February 2003Total exemption small company accounts made up to 31 December 2001 (8 pages)
17 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
4 August 2002Return made up to 01/07/02; full list of members (8 pages)
28 June 2002Director resigned (1 page)
28 June 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
2 November 2001Full accounts made up to 31 December 2000 (14 pages)
18 September 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
5 September 2001Secretary's particulars changed (1 page)
27 July 2001Return made up to 01/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 March 2001Registered office changed on 07/03/01 from: 32 aybrook street london W1U 4AW (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
5 February 2001Full accounts made up to 31 March 2000 (13 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
8 September 2000Registered office changed on 08/09/00 from: first floor central house 27 park street croyden surrey CR0 1YD (1 page)
9 August 2000Return made up to 01/07/00; no change of members (28 pages)
21 July 2000Director's particulars changed (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
24 May 2000Company name changed hw group (uk) LIMITED\certificate issued on 25/05/00 (3 pages)
29 March 2000New secretary appointed (2 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000Director resigned (1 page)
22 December 1999New director appointed (2 pages)
10 August 1999Return made up to 01/07/99; full list of members (29 pages)
5 August 1999Full accounts made up to 31 March 1999 (14 pages)
25 June 1999Director resigned (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
27 January 1999Director resigned (1 page)
13 November 1998Director resigned (1 page)
21 October 1998Director's particulars changed (1 page)
21 October 1998Return made up to 01/07/98; full list of members (14 pages)
16 October 1998Declaration of satisfaction of mortgage/charge (1 page)
30 September 1998Full accounts made up to 31 March 1998 (14 pages)
8 July 1998New director appointed (2 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
9 October 1997Return made up to 01/07/97; full list of members (14 pages)
6 October 1997Full accounts made up to 31 March 1997 (18 pages)
8 September 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
3 September 1997Company name changed harrison willis group LIMITED\certificate issued on 04/09/97 (2 pages)
15 July 1997Registered office changed on 15/07/97 from: cardinal house 39 - 40 albemarle street london W1X 4ND (1 page)
17 June 1997Declaration of satisfaction of mortgage/charge (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
22 April 1997Particulars of contract relating to shares (3 pages)
22 April 1997Ad 06/03/97--------- £ si [email protected] (2 pages)
22 April 1997Ad 06/03/97--------- £ si [email protected] (2 pages)
22 April 1997Particulars of contract relating to shares (3 pages)
4 April 1997Declaration of assistance for shares acquisition (9 pages)
4 April 1997Ad 06/03/97--------- £ si [email protected]=17 £ ic 12656/12673 (2 pages)
4 April 1997Declaration of assistance for shares acquisition (9 pages)
4 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 April 1997Ad 06/03/97--------- £ si [email protected]=106 £ ic 12550/12656 (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997Director resigned (1 page)
3 April 1997New director appointed (2 pages)
3 April 1997Director resigned (1 page)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
19 March 1997Particulars of mortgage/charge (7 pages)
18 March 1997Ad 06/03/97--------- £ si [email protected]=2550 £ ic 10000/12550 (2 pages)
18 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 March 1997Conve 20/02/97 (1 page)
14 March 1997Particulars of mortgage/charge (3 pages)
4 March 1997Secretary resigned (1 page)
4 March 1997Return made up to 01/07/96; full list of members (9 pages)
28 February 1997Director resigned (1 page)
18 February 1997Conve 05/02/97 (1 page)
18 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 January 1997Full group accounts made up to 31 March 1996 (22 pages)
13 November 1996Director's particulars changed (1 page)
7 July 1996New secretary appointed (2 pages)
22 March 1996New director appointed (2 pages)
19 March 1996Full group accounts made up to 31 March 1995 (25 pages)
4 September 1995New director appointed (2 pages)
31 January 1994Particulars of mortgage/charge (4 pages)
15 October 1990Ad 27/12/89--------- £ si 20@1 (2 pages)
10 October 1990£ nc 1000/100000 30/12/89 (1 page)
10 October 1990Ad 27/12/89--------- £ si 20@1=20 £ ic 9980/10000 (2 pages)
10 October 1990Ad 30/12/89--------- £ si 9900@1=9900 £ ic 80/9980 (2 pages)
20 September 1990Particulars of mortgage/charge (3 pages)
9 July 1990Div 30/12/89 (1 page)
23 May 1989£ ic 100/80 £ sr 20@1=20 (1 page)
5 November 1981Incorporation (15 pages)