Company NameTeamstaff Recruitment Services Limited
DirectorJoseph Nicholas Thompson
Company StatusDissolved
Company Number02219879
CategoryPrivate Limited Company
Incorporation Date10 February 1988(36 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameJoseph Nicholas Thompson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleRecruitment Consultant
Correspondence Address103 College Park Close
Lewisham
London
SE13 5EZ
Secretary NameGillian Mary Foster
NationalityBritish
StatusCurrent
Appointed31 July 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressCanterbury Court 369-371 Brixton Road
London
SW9 7DE
Director NameGillian Mary Foster
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 5 months after company formation)
Appointment Duration1 month (resigned 31 August 1991)
RoleRecruitment Consultant
Correspondence AddressCanterbury Court 369-371 Brixton Road
London
SW9 7DE

Location

Registered AddressFinance House
19 Craven Road
London
W2 3BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1990 (34 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

1 November 1997Dissolved (1 page)
1 August 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
3 June 1997Liquidators statement of receipts and payments (5 pages)
8 January 1997Liquidators statement of receipts and payments (5 pages)
28 June 1996Liquidators statement of receipts and payments (5 pages)
10 January 1996Liquidators statement of receipts and payments (5 pages)
26 May 1995Liquidators statement of receipts and payments (6 pages)