Company NameOlsten UK
Company StatusDissolved
Company Number03039842
CategoryPrivate Unlimited Company
Incorporation Date27 March 1995(29 years, 1 month ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMs Sara Benita Sophie McCracken
NationalityBritish
StatusClosed
Appointed29 June 2007(12 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 13 October 2009)
RoleHead Of Legal Svs
Correspondence AddressFlat 5 Spring Court
Church Road
London
W7 3BX
Director NameMiss Sara Benita Sophie McCracken
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(13 years, 6 months after company formation)
Appointment Duration1 year (closed 13 October 2009)
RoleDirector Of Legal Services
Country of ResidenceEngland
Correspondence Address5 Spring Court
Church Road Hanwell
London
W7 3BX
Director NameMedeco Developments Limited (Corporation)
StatusClosed
Appointed18 August 2008(13 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 13 October 2009)
Correspondence Address71 Elstree Way
Borehamwood
Herts
WD6 1WD
Secretary NameMedeco Developments Limited (Corporation)
StatusClosed
Appointed18 August 2008(13 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 13 October 2009)
Correspondence Address71 Elstree Way
Borehamwood
Herts
WD6 1WD
Director NameLaurence Roland Rosen
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(1 day after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressCoombeside Warren Park
Coombe Hill
Kingston Upon Thames
Surrey
KT2 8HX
Director NameAnthony J Puglisi
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 1995(1 day after company formation)
Appointment Duration4 years, 11 months (resigned 15 March 2000)
RoleChief Financial Officer
Correspondence Address15 Carriage Court
Muttontown/Syosset
New York 11791-3044
United States
Director NameStuart Olsten
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 1995(1 day after company formation)
Appointment Duration4 years (resigned 01 April 1999)
RoleVice Chairman And President Of
Correspondence Address77 Hunt Drive
Jericho
New York
Usa
11753
Director NameFrank Nicholas Liguori
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 1995(1 day after company formation)
Appointment Duration3 years, 10 months (resigned 18 February 1999)
RoleChairman And Chief Executive
Correspondence Address2 Talisman Court
Dix Hills
New York
Usa
11746
Director NameBruce Garfield French
Date of BirthApril 1954 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed28 March 1995(1 day after company formation)
Appointment Duration2 years, 7 months (resigned 07 November 1997)
RoleSenior Vice President
Correspondence Address61 Don Valley Drive
Toronto
Ontario
M4k 2j1
Director NameWilliam Paul Costantini
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 1995(1 day after company formation)
Appointment Duration4 years, 11 months (resigned 15 March 2000)
RoleSenior Vice President
Correspondence Address64 Boulton Road
South Salem
New York
10590
Secretary NameWilliam Paul Costantini
NationalityAmerican
StatusResigned
Appointed28 March 1995(1 day after company formation)
Appointment Duration4 years, 11 months (resigned 15 March 2000)
RoleSenior Vice President
Correspondence Address64 Boulton Road
South Salem
New York
10590
Director NameEdward Allan Blechschmidt
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 1999(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 March 2000)
RoleCEO
Correspondence Address1550 Mount Pleasant Road
Villanova
Lower Merion 19085
United States
Director NamePierre Bouvier
Date of BirthMarch 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed01 April 1999(4 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 March 2000)
RoleCompany Director
Correspondence Address4 Rue De Seine
Croissy Sur Seine
7290
78290
Director NameFelix Weber
Date of BirthFebruary 1950 (Born 74 years ago)
NationalitySwitzerland
StatusResigned
Appointed15 March 2000(4 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2002)
RoleCompany Director
Correspondence AddressHaufroos 9
Oberrohrdorf
5452
Director NameMr Aled Wyn Morris
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 May 2001)
RoleCEO
Country of ResidenceEngland
Correspondence Address9 Ormonde Road
London
SW14 7BE
Director NameBernard Morel
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2002)
RoleCompany Director
Correspondence AddressChemin Des Brandons 5
Cortaillod
2016
Switzerland
Secretary NameFidelma Anne Killilea
NationalityBritish
StatusResigned
Appointed15 March 2000(4 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 August 2000)
RoleCompany Director
Correspondence Address19 Paxford Road
Sudbury Court Estate
North Wembley
Middlesex
HA0 3RQ
Secretary NameMarek Timothy Roguski
NationalityBritish
StatusResigned
Appointed04 August 2000(5 years, 4 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 02 October 2000)
RoleCompany Director
Correspondence Address52 Saint Marks Road
Henley On Thames
Oxfordshire
RG9 1LW
Secretary NameMark James Murphy
NationalityIrish
StatusResigned
Appointed02 October 2000(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 April 2002)
RoleCompany Director
Correspondence Address154 Popes Lane
Ealing
London
W5 4NL
Director NameMarek Timothy Roguski
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(6 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 April 2002)
RoleFinance Director
Correspondence Address52 Saint Marks Road
Henley On Thames
Oxfordshire
RG9 1LW
Director NamePeter William Searle
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(7 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 October 2002)
RoleCompany Director
Correspondence AddressFlat 4
Ravenscourt Park
London
W6 0TY
Director NameMr Mohammed Dedat
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(7 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Wellesley Road
Ilford
Essex
IG1 4JZ
Secretary NameIan Richard Rowlands
NationalityBritish
StatusResigned
Appointed08 April 2002(7 years after company formation)
Appointment Duration5 years, 2 months (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address18 Lake View Drive
Moate
Westmeath
Irish
Director NameAndres Cano
Date of BirthMay 1962 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed01 October 2002(7 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 2004)
RoleCf0 Adecco Brand
Correspondence AddressHerrenguetlistrasse 12
Wallisellen
Ch 8304
Switzerland
Director NameJerome Caille
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2002(7 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 November 2005)
RoleCEO
Correspondence AddressHadlaubstrasse 78
Zurich
Ch8006
Foreign
Director NameJames William Fredholm
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2004(9 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 October 2006)
RoleCompany Director
Correspondence AddressLangjurthenstrasse 6
Kusnacht
Ch 8700
Switzerland
Director NameMr Dominik De Daniel
Date of BirthOctober 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed11 December 2006(11 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 March 2008)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressMelibachweg 2a
8810 Horgen
Switzerland
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed27 March 1995(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed27 March 1995(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed27 March 1995(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed27 March 1995(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameTSC Nominee Limited (Corporation)
StatusResigned
Appointed20 December 2005(10 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 August 2008)
Correspondence Address71 Elstree Way
Borehamwood
Herts
WD6 1WD
Director NameTSC Resources Ltd (Corporation)
StatusResigned
Appointed06 January 2006(10 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 February 2009)
Correspondence Address71 Elstree Way
Borehamwood
Herts
WD6 1WD
Secretary NameTSC Nominee Limited (Corporation)
StatusResigned
Appointed06 June 2006(11 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 August 2008)
Correspondence Address71 Elstree Way
Borehamwood
Herts
WD6 1WD

Location

Registered Address71 Elstree Way
Borehamwood
Hertfordshire
WD6 1WD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London

Accounts

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

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2009First Gazette notice for voluntary strike-off (1 page)
15 June 2009Application for striking-off (1 page)
29 May 2009Return made up to 27/03/09; full list of members (4 pages)
16 April 2009Appointment terminated director tsc resources LTD (1 page)
2 October 2008Director appointed ms sara benita mccracken (1 page)
9 September 2008Appointment terminated director tsc nominee LIMITED (1 page)
9 September 2008Appointment terminated secretary tsc nominee LIMITED (1 page)
22 August 2008Secretary appointed medeco developments LIMITED (1 page)
22 August 2008Director appointed medeco developments LIMITED (1 page)
25 June 2008Return made up to 27/03/08; full list of members (4 pages)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
17 April 2008Appointment terminated director dominik de daniel (1 page)
15 November 2007Secretary's particulars changed;director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
15 November 2007Secretary's particulars changed;director's particulars changed (1 page)
12 July 2007Secretary resigned (1 page)
12 July 2007New secretary appointed (2 pages)
11 July 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
28 March 2007Return made up to 27/03/07; full list of members (3 pages)
12 January 2007New director appointed (4 pages)
26 October 2006Director resigned (1 page)
17 August 2006Secretary's particulars changed;director's particulars changed (1 page)
16 August 2006Secretary's particulars changed;director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
25 July 2006Registered office changed on 25/07/06 from: the triangle 5 hammersmith grove london W6 0QQ (1 page)
23 June 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
16 June 2006New secretary appointed (3 pages)
11 May 2006Return made up to 27/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 January 2006New director appointed (3 pages)
17 January 2006New director appointed (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
11 November 2005Accounts for a dormant company made up to 2 January 2005 (6 pages)
24 May 2005Full accounts made up to 28 December 2003 (10 pages)
28 April 2005Return made up to 27/03/05; full list of members (7 pages)
15 October 2004New director appointed (2 pages)
15 October 2004Resolutions
  • RES13 ‐ Election of director 19/07/04
(1 page)
5 October 2004Accounts for a dormant company made up to 29 December 2002 (6 pages)
5 October 2004Delivery ext'd 3 mth 28/12/03 (1 page)
1 June 2004Return made up to 27/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 October 2003Registered office changed on 01/10/03 from: 33 regent street london SW1Y 4NB (1 page)
16 May 2003Registered office changed on 16/05/03 from: the triangle 5 hammersmith grove london W6 0QQ (1 page)
9 April 2003Return made up to 27/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002New director appointed (2 pages)
6 December 2002Director resigned (1 page)
6 December 2002New director appointed (2 pages)
11 November 2002Auditor's resignation (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
4 September 2002Full accounts made up to 31 December 2001 (8 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (3 pages)
8 May 2002Secretary resigned (1 page)
8 May 2002New secretary appointed (2 pages)
8 May 2002Director resigned (1 page)
18 April 2002Return made up to 27/03/02; full list of members (6 pages)
27 September 2001New director appointed (2 pages)
20 September 2001Director resigned (1 page)
2 July 2001Location of register of members (non legible) (1 page)
21 June 2001Full accounts made up to 31 December 2000 (7 pages)
8 June 2001Registered office changed on 08/06/01 from: 100 new bridge street london EC4V 6JA (1 page)
11 May 2001Return made up to 27/03/01; full list of members (6 pages)
26 October 2000New secretary appointed (2 pages)
26 October 2000Secretary resigned (1 page)
26 October 2000Full accounts made up to 31 December 1999 (10 pages)
5 October 2000Auditor's resignation (1 page)
22 September 2000Secretary resigned (1 page)
22 September 2000New secretary appointed (2 pages)
7 July 2000Return made up to 27/03/00; full list of members (6 pages)
7 July 2000Secretary resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000New secretary appointed (2 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000Secretary resigned;director resigned (1 page)
31 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999Director resigned (1 page)
23 April 1999Return made up to 27/03/99; full list of members (8 pages)
15 April 1999Director's particulars changed (1 page)
7 April 1999Full accounts made up to 31 December 1998 (9 pages)
18 January 1999Full accounts made up to 31 December 1997 (9 pages)
13 November 1998Auditor's resignation (1 page)
17 July 1998Return made up to 27/03/98; full list of members (9 pages)
17 July 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
2 November 1997Full accounts made up to 31 December 1996 (9 pages)
6 April 1997Return made up to 27/03/97; full list of members (9 pages)
19 March 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 07/03/97
(2 pages)
3 February 1997Return made up to 27/03/96; full list of members (10 pages)
9 September 1996Full accounts made up to 31 December 1995 (10 pages)
2 January 1996Re-registration of Memorandum and Articles (51 pages)
2 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
5 April 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
27 March 1995Incorporation (106 pages)