Company NameTechnical Staffing Resources Limited
Company StatusActive
Company Number07493832
CategoryPrivate Limited Company
Incorporation Date14 January 2011(13 years, 3 months ago)
Previous NameAllstates Technical Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Jalal Jay Ibrahim
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed04 April 2016(5 years, 2 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Paul Emmanuel Kahn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2022(11 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameMrs Sonia Galindo
StatusCurrent
Appointed02 January 2023(11 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr John Paul Baillie
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(13 years, 2 months after company formation)
Appointment Duration2 weeks, 4 days
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameKlaudia Jane Brace
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 2011(same day as company formation)
RoleSenior Vp Administration
Country of ResidenceUnited States
Correspondence Address601 Jefferson Street
Houston
Texas 77002
United States
Director NameMs Andrea Hopkey
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 2011(same day as company formation)
RolePresident
Country of ResidenceUnited States
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr John Sanborn
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 2011(same day as company formation)
RoleVice President
Country of ResidenceUnited States
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Michael Sowell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 2011(same day as company formation)
RoleController
Country of ResidenceUnited States
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr David Lee Zimmerman
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 2011(same day as company formation)
RoleElt President
Country of ResidenceUnited States
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameMr Paul Edward Ferguson
StatusResigned
Appointed14 January 2011(same day as company formation)
RoleCompany Director
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameSusan Meirion Owen
NationalityBritish
StatusResigned
Appointed26 October 2012(1 year, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 June 2020)
RoleCompany Director
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMrs Annette Marie Turner
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 12 June 2015)
RoleVice President
Country of ResidenceEngland
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr David Lindsay Gibson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(3 years after company formation)
Appointment Duration7 years, 5 months (resigned 02 July 2021)
RoleVice President Operations-Emea
Country of ResidenceEngland
Correspondence AddressKellogg Tower Greenford Road
Greenford
Middlesex
UB6 0JA
Director NameMr Martin Nelhams
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2015(4 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Andrew Jonathan Barrie
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2020(9 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameMiss Gina Mary Wilson
StatusResigned
Appointed19 June 2020(9 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 March 2021)
RoleCompany Director
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameMr Adam Miles Kramer
StatusResigned
Appointed08 March 2021(10 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 02 January 2023)
RoleCompany Director
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Ahmed Al-Dadah
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2021(10 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 March 2024)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL

Location

Registered AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£65,500,822
Gross Profit£1,279,401
Net Worth£118,654
Current Liabilities£13,232,242

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Filing History

16 February 2021Full accounts made up to 31 December 2019 (20 pages)
4 December 2020Director's details changed for Mr. Andrew Jonathan Barrie on 5 November 2020 (2 pages)
2 July 2020Appointment of Miss Gina Mary Wilson as a secretary on 19 June 2020 (2 pages)
2 July 2020Termination of appointment of Susan Meirion Owen as a secretary on 19 June 2020 (1 page)
27 April 2020Appointment of Mr. Andrew Jonathan Barrie as a director on 23 April 2020 (2 pages)
3 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
13 January 2020Termination of appointment of Martin Nelhams as a director on 2 January 2020 (1 page)
19 November 2019Full accounts made up to 31 December 2018 (17 pages)
18 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (15 pages)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (16 pages)
3 October 2017Full accounts made up to 31 December 2016 (16 pages)
21 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (16 pages)
7 October 2016Full accounts made up to 31 December 2015 (16 pages)
6 April 2016Appointment of Mr Jalal Jay Ibrahim as a director on 4 April 2016 (2 pages)
6 April 2016Appointment of Mr Jalal Jay Ibrahim as a director on 4 April 2016 (2 pages)
20 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(6 pages)
20 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(6 pages)
21 December 2015Register inspection address has been changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA England to Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL (1 page)
21 December 2015Register inspection address has been changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA England to Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL (1 page)
8 October 2015Full accounts made up to 31 December 2014 (14 pages)
8 October 2015Full accounts made up to 31 December 2014 (14 pages)
14 September 2015Appointment of Mr Martin Nelhams as a director on 12 June 2015 (2 pages)
14 September 2015Appointment of Mr Martin Nelhams as a director on 12 June 2015 (2 pages)
11 September 2015Termination of appointment of Annette Marie Turner as a director on 12 June 2015 (1 page)
11 September 2015Termination of appointment of Annette Marie Turner as a director on 12 June 2015 (1 page)
26 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(6 pages)
26 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(6 pages)
5 December 2014Register inspection address has been changed to Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page)
5 December 2014Register inspection address has been changed to Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page)
5 December 2014Register(s) moved to registered inspection location Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page)
5 December 2014Register(s) moved to registered inspection location Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page)
7 July 2014Full accounts made up to 31 December 2013 (15 pages)
7 July 2014Full accounts made up to 31 December 2013 (15 pages)
18 February 2014Termination of appointment of Andrea Hopkey as a director (2 pages)
18 February 2014Appointment of David Lindsay Gibson as a director (3 pages)
18 February 2014Termination of appointment of John Sanborn as a director (2 pages)
18 February 2014Appointment of Mrs Annette Marie Turner as a director (3 pages)
18 February 2014Termination of appointment of Michael Sowell as a director (2 pages)
18 February 2014Termination of appointment of John Sanborn as a director (2 pages)
18 February 2014Termination of appointment of Andrea Hopkey as a director (2 pages)
18 February 2014Termination of appointment of Michael Sowell as a director (2 pages)
18 February 2014Appointment of David Lindsay Gibson as a director (3 pages)
18 February 2014Appointment of Mrs Annette Marie Turner as a director (3 pages)
28 January 2014Annual return made up to 14 January 2014 no member list
Statement of capital on 2014-01-28
  • GBP 100
(15 pages)
28 January 2014Annual return made up to 14 January 2014 no member list
Statement of capital on 2014-01-28
  • GBP 100
(15 pages)
26 November 2013Memorandum and Articles of Association (28 pages)
26 November 2013Memorandum and Articles of Association (28 pages)
18 November 2013Company name changed allstates technical services LIMITED\certificate issued on 18/11/13
  • RES15 ‐ Change company name resolution on 2013-11-06
(3 pages)
18 November 2013Company name changed allstates technical services LIMITED\certificate issued on 18/11/13
  • RES15 ‐ Change company name resolution on 2013-11-06
(3 pages)
18 November 2013Change of name notice (2 pages)
18 November 2013Change of name notice (2 pages)
19 August 2013Full accounts made up to 31 December 2012 (15 pages)
19 August 2013Full accounts made up to 31 December 2012 (15 pages)
30 January 2013Annual return made up to 14 January 2013 (15 pages)
30 January 2013Annual return made up to 14 January 2013 (15 pages)
20 November 2012Termination of appointment of Paul Edward Ferguson as a secretary (2 pages)
20 November 2012Termination of appointment of Paul Edward Ferguson as a secretary (2 pages)
20 November 2012Appointment of Susan Meirion Owen as a secretary (3 pages)
20 November 2012Appointment of Susan Meirion Owen as a secretary (3 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
21 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (15 pages)
21 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (15 pages)
7 June 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
7 June 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
6 June 2011Termination of appointment of Klaudia Brace as a director (2 pages)
6 June 2011Termination of appointment of Klaudia Brace as a director (2 pages)
15 February 2011Termination of appointment of David Lee Zimmerman as a director (2 pages)
15 February 2011Appointment of Klaudia Jane Brace as a director (3 pages)
15 February 2011Termination of appointment of David Lee Zimmerman as a director (2 pages)
15 February 2011Appointment of Klaudia Jane Brace as a director (3 pages)
14 January 2011Incorporation (26 pages)
14 January 2011Incorporation (26 pages)