Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RANDSTAD FINANCIAL & PROFESSIONAL LIMITED
Company Information for

RANDSTAD FINANCIAL & PROFESSIONAL LIMITED

450 Capability Green, Luton, BEDFORDSHIRE, LU1 3LU,
Company Registration Number
02950668
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Randstad Financial & Professional Ltd
RANDSTAD FINANCIAL & PROFESSIONAL LIMITED was founded on 1994-07-20 and has its registered office in Luton. The organisation's status is listed as "Active - Proposal to Strike off". Randstad Financial & Professional Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RANDSTAD FINANCIAL & PROFESSIONAL LIMITED
 
Legal Registered Office
450 Capability Green
Luton
BEDFORDSHIRE
LU1 3LU
Other companies in LU4
 
Previous Names
MARTIN WARD ANDERSON LIMITED01/07/2011
Filing Information
Company Number 02950668
Company ID Number 02950668
Date formed 1994-07-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 2023-09-30
Latest return 2022-12-30
Return next due 2024-01-13
Type of accounts DORMANT
Last Datalog update: 2023-01-20 12:33:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RANDSTAD FINANCIAL & PROFESSIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RANDSTAD FINANCIAL & PROFESSIONAL LIMITED

Current Directors
Officer Role Date Appointed
ROBIN FISHER
Company Secretary 2018-01-01
DAVID JULIAN BRUCE
Director 2018-07-02
MARK JONATHAN BULL
Director 2011-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN BRADSHAW
Director 2016-08-05 2018-05-31
CHRISTINE EVANS
Company Secretary 2017-07-24 2018-01-01
JOOST CAREL SANDOR GIETELINK
Director 2011-12-19 2016-08-05
TARA RICKS
Director 2009-11-17 2016-04-30
COLIN GRAHAM READER
Director 2010-01-04 2011-12-19
BRIAN WILKINSON
Director 2010-01-04 2011-12-19
HELEN MAIR JONES
Company Secretary 1999-10-01 2010-01-31
HELEN MAIR JONES
Director 1999-10-01 2010-01-31
EDWARD FRED VAN DER TANG
Director 2009-07-27 2010-01-04
RICHARD JOHN WRIGHT
Director 1996-04-24 2009-11-06
JOSEPHUS JOHANNES WILLEM MARIA HUIJBREGTS
Director 2005-12-21 2009-07-24
MATTHEW DAVID JOHNSON
Director 2002-10-17 2006-09-04
JON STEPHEN ANDERSON
Director 1994-07-20 2005-12-21
ANTHONY STEPHEN MARTIN
Director 1994-07-20 2005-12-21
PETER GERRARD WARD
Director 1994-07-20 2005-12-21
ANTHONY STEPHEN MARTIN
Company Secretary 1994-07-20 1999-10-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-07-20 1994-07-20
WATERLOW NOMINEES LIMITED
Nominated Director 1994-07-20 1994-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JULIAN BRUCE RANDSTAD PUBLIC SERVICES LIMITED Director 2018-07-02 CURRENT 1990-01-23 Active
DAVID JULIAN BRUCE RANDSTAD MIDDLE EAST LIMITED Director 2018-07-02 CURRENT 1990-08-31 Active - Proposal to Strike off
DAVID JULIAN BRUCE RANDSTAD HR SOLUTIONS LIMITED Director 2018-07-02 CURRENT 1994-03-03 Active
DAVID JULIAN BRUCE DIGBY MORGAN CONSULTING LIMITED Director 2018-07-02 CURRENT 1994-04-13 Active - Proposal to Strike off
DAVID JULIAN BRUCE RANDSTAD EDUCATION LIMITED Director 2018-07-02 CURRENT 1997-07-15 Active - Proposal to Strike off
DAVID JULIAN BRUCE ORIGIN HR CONSULTING LIMITED Director 2018-07-02 CURRENT 1999-06-10 Active - Proposal to Strike off
DAVID JULIAN BRUCE RANDSTAD GROUP UK Director 2018-07-02 CURRENT 1999-08-20 Active
DAVID JULIAN BRUCE RANDSTAD CPE LIMITED Director 2018-07-02 CURRENT 1976-08-27 Active
DAVID JULIAN BRUCE JOSLIN ROWE ASSOCIATES LIMITED Director 2018-07-02 CURRENT 1980-10-17 Active - Proposal to Strike off
DAVID JULIAN BRUCE RANDSTAD UK HOLDING LIMITED Director 2018-07-02 CURRENT 1983-09-19 Active
DAVID JULIAN BRUCE VEDIOR UK LIMITED Director 2018-07-02 CURRENT 1997-07-15 Active - Proposal to Strike off
DAVID JULIAN BRUCE RANDSTAD SOURCERIGHT LIMITED Director 2018-07-02 CURRENT 1999-11-02 Active
DAVID JULIAN BRUCE CUNNINGHAM HART SIBILIA LIMITED Director 2011-08-11 CURRENT 1979-10-26 Dissolved 2014-03-04
DAVID JULIAN BRUCE CUNNINGHAM UK LIMITED Director 2011-08-11 CURRENT 1991-01-11 Dissolved 2013-09-13
DAVID JULIAN BRUCE CUNNINGHAM, HART & CO. LIMITED. Director 2011-06-27 CURRENT 1985-06-10 Dissolved 2014-03-04
DAVID JULIAN BRUCE CLAIMS INTERNATIONAL (HOLDINGS) LIMITED Director 2009-06-15 CURRENT 1990-11-21 Dissolved 2013-09-13
DAVID JULIAN BRUCE CLAIMS INTERNATIONAL LIMITED Director 2009-06-15 CURRENT 1987-05-22 Dissolved 2013-09-13
MARK JONATHAN BULL JOSLIN ROWE ASSOCIATES LIMITED Director 2016-04-30 CURRENT 1980-10-17 Active - Proposal to Strike off
MARK JONATHAN BULL RANDSTAD LUXEMBOURG UK LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active
MARK JONATHAN BULL QUALITAIR AVIATION GROUP LIMITED Director 2013-02-20 CURRENT 1991-11-06 Active
MARK JONATHAN BULL HUMAN RESOURCES INTERNATIONAL LIMITED Director 2011-12-08 CURRENT 1998-04-17 Active - Proposal to Strike off
MARK JONATHAN BULL ORIGIN HR CONSULTING LIMITED Director 2011-12-08 CURRENT 1999-06-10 Active - Proposal to Strike off
MARK JONATHAN BULL RANDSTAD HR SOLUTIONS LIMITED Director 2011-10-18 CURRENT 1994-03-03 Active
MARK JONATHAN BULL RANDSTAD TECHNOLOGIES LIMITED Director 2011-07-04 CURRENT 1974-07-26 Active - Proposal to Strike off
MARK JONATHAN BULL RANDSTAD SOLUTIONS LIMITED Director 2011-07-04 CURRENT 1989-05-25 Active
MARK JONATHAN BULL PARETO LAW LIMITED Director 2011-07-04 CURRENT 1995-10-30 Active
MARK JONATHAN BULL RANDSTAD PUBLIC SERVICES LIMITED Director 2011-07-04 CURRENT 1990-01-23 Active
MARK JONATHAN BULL DIGBY MORGAN CONSULTING LIMITED Director 2011-07-04 CURRENT 1994-04-13 Active - Proposal to Strike off
MARK JONATHAN BULL RANDSTAD EDUCATION LIMITED Director 2011-07-04 CURRENT 1997-07-15 Active - Proposal to Strike off
MARK JONATHAN BULL RANDSTAD GROUP UK Director 2011-07-04 CURRENT 1999-08-20 Active
MARK JONATHAN BULL VEDIOR UK LIMITED Director 2011-07-04 CURRENT 1997-07-15 Active - Proposal to Strike off
MARK JONATHAN BULL RANDSTAD UK HOLDING LIMITED Director 2011-05-16 CURRENT 1983-09-19 Active
MARK JONATHAN BULL RANDSTAD MIDDLE EAST LIMITED Director 2010-09-15 CURRENT 1990-08-31 Active - Proposal to Strike off
MARK JONATHAN BULL RANDSTAD CPE LIMITED Director 1999-01-01 CURRENT 1976-08-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-31SECOND GAZETTE not voluntary dissolution
2022-12-30CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2022-12-30CS01CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2022-12-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-06SOAS(A)Voluntary dissolution strike-off suspended
2021-10-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-27DS01Application to strike the company off the register
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2021-02-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN SMITH
2021-01-08AP01DIRECTOR APPOINTED VICTORIA ANN SHORT
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES
2020-05-26AP03Appointment of Mr John Mayes as company secretary on 2020-05-14
2020-05-26TM02Termination of appointment of Robin Fisher on 2020-05-14
2019-09-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-31SH20Statement by Directors
2019-07-31SH19Statement of capital on 2019-07-31 GBP 0.01
2019-07-31CAP-SSSolvency Statement dated 09/07/19
2019-07-31RES13Resolutions passed:
  • Shares divided 10/07/2019
  • Resolution of reduction in issued share capital
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2019-04-15AP01DIRECTOR APPOINTED MICHAEL JOHN SMITH
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN BULL
2018-12-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES
2018-08-01CH01Director's details changed for Mr David Julian Bruce on 2018-07-02
2018-08-01AP01DIRECTOR APPOINTED MR DAVID JULIAN BRUCE
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN BRADSHAW
2018-01-02AP03Appointment of Mr Robin Fisher as company secretary on 2018-01-01
2018-01-02TM02Termination of appointment of Christine Evans on 2018-01-01
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 22151.11
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES
2017-07-24AP03Appointment of Mrs Christine Evans as company secretary on 2017-07-24
2016-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN BULL / 12/09/2016
2016-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN BULL / 12/09/2016
2016-08-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JOOST CAREL SANDOR GIETELINK
2016-08-05AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN BRADSHAW
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/16 FROM 1st Floor Randstad Court Laporte Way Luton LU4 8SB
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR TARA RICKS
2015-10-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-26AUDAUDITOR'S RESIGNATION
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 22151.11
2015-07-29AR0120/07/15 ANNUAL RETURN FULL LIST
2015-07-08CH01Director's details changed for Mr Joost Carel Sandor Gietelink on 2015-07-08
2015-07-06CH01Director's details changed for Ms Tara Ricks on 2015-07-06
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 22151.11
2014-07-25AR0120/07/14 ANNUAL RETURN FULL LIST
2014-07-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-16AR0120/07/13 FULL LIST
2013-06-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-21CC04STATEMENT OF COMPANY'S OBJECTS
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-31AR0120/07/12 FULL LIST
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS TARA WALSH / 29/06/2012
2011-12-22AP01DIRECTOR APPOINTED MR JOOST CAREL SANDOR GIETELINK
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WILKINSON
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN READER
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHON BULL / 30/08/2011
2011-07-26AR0120/07/11 FULL LIST
2011-07-18AP01DIRECTOR APPOINTED MARK JONATHON BULL
2011-07-11ANNOTATIONInconsistency
2011-07-06MEM/ARTSARTICLES OF ASSOCIATION
2011-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 1ST FLOOR REGENT COURT LAPORTE WAY LUTON BEDFORDSHIRE LU4 8SB
2011-07-01CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2011-07-01CERTNMCOMPANY NAME CHANGED MARTIN WARD ANDERSON LIMITED CERTIFICATE ISSUED ON 01/07/11
2011-03-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-28AR0120/07/10 FULL LIST
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WRIGHT
2010-04-29TM02APPOINTMENT TERMINATED, SECRETARY HELEN JONES
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JONES
2010-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 1-3 STRAND LONDON WC2N 5HR
2010-01-12AP01DIRECTOR APPOINTED MR BRIAN WILKINSON
2010-01-12AP01DIRECTOR APPOINTED MR COLIN GRAHAM READER
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD VAN DER TANG
2009-11-17AP01DIRECTOR APPOINTED MS TARA WALSH
2009-11-06TM01TERMINATE DIR APPOINTMENT
2009-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-10-13RES01ADOPT ARTICLES
2009-09-02288aDIRECTOR APPOINTED EDWARD FRED VAN DER TANG
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR JOSEPHUS HUIJBREGTS
2009-07-24363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2008-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-25363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-07-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HELEN NORRIS / 01/07/2008
2007-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-20288bDIRECTOR RESIGNED
2007-07-20363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-04-15287REGISTERED OFFICE CHANGED ON 15/04/07 FROM: 7 SAVOY COURT LONDON WC2R 0EL
2007-04-07395PARTICULARS OF MORTGAGE/CHARGE
2007-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-08-16363aRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-08-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-15288bDIRECTOR RESIGNED
2006-08-15288bDIRECTOR RESIGNED
2006-08-15288bDIRECTOR RESIGNED
2006-01-16288aNEW DIRECTOR APPOINTED
2006-01-1688(2)RAD 21/12/05--------- £ SI 215111@.01=2151 £ IC 20000/22151
2006-01-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-04RES13DISAPPLY ARTICLE 3.3 21/12/05
2005-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-30363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-30363sRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-07-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-12395PARTICULARS OF MORTGAGE/CHARGE
2004-12-22AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-12-22AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies

78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities

78 - Employment activities
783 - Other human resources provision
78300 - Human resources provision and management of human resources functions


Licences & Regulatory approval
We could not find any licences issued to RANDSTAD FINANCIAL & PROFESSIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RANDSTAD FINANCIAL & PROFESSIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-03-29 Outstanding THE MASTER WARDENS AND COMMONALTY OF THE MYSTERY OF FREEMEN OF THE CARPENTRY OF THE CITY OF LONDON
AN OMNIBUS LETTER OF SET-OFF 2007-04-07 Outstanding LLOYDS TSB BANK PLC
BOOK DEBTS DEBENTURE 2005-02-12 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of RANDSTAD FINANCIAL & PROFESSIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RANDSTAD FINANCIAL & PROFESSIONAL LIMITED
Trademarks
We have not found any records of RANDSTAD FINANCIAL & PROFESSIONAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RANDSTAD FINANCIAL & PROFESSIONAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Camden 2014-6 GBP £4,900
London Borough of Hillingdon 2014-5 GBP £24
London Borough of Camden 2014-1 GBP £6,851
London Borough of Camden 2013-11 GBP £33,080
Transport for London 2013-4 GBP £4,480
London Borough of Hillingdon 2013-3 GBP £4,000
London Borough of Hillingdon 2013-2 GBP £4,000
London Borough of Barnet 2010-9 GBP £2,340
London Borough of Barnet 2010-8 GBP £11,700
Birmingham City Council 2010-8 GBP £3,115
London Borough of Barnet 2010-7 GBP £13,572
London Borough of Islington 2010-6 GBP £2,962
London Borough of Barnet 2010-6 GBP £4,680
London Borough of Barnet 2010-5 GBP £17,316
London Borough of Barnet 2010-4 GBP £26,296

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RANDSTAD FINANCIAL & PROFESSIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RANDSTAD FINANCIAL & PROFESSIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RANDSTAD FINANCIAL & PROFESSIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.