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

SPRING PERSONNEL LIMITED

10 BISHOPS SQUARE, LONDON, E1 6EG,
Company Registration Number
04120467
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Spring Personnel Ltd
SPRING PERSONNEL LIMITED was founded on 2000-12-01 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Spring Personnel Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SPRING PERSONNEL LIMITED
 
Legal Registered Office
10 BISHOPS SQUARE
LONDON
E1 6EG
Other companies in EC4V
 
Telephone01782 266300
 
Filing Information
Company Number 04120467
Company ID Number 04120467
Date formed 2000-12-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts SMALL
Last Datalog update: 2021-01-06 11:34:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPRING PERSONNEL 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 SPRING PERSONNEL LIMITED

Current Directors
Officer Role Date Appointed
MEDECO DEVELOPMENTS LTD
Company Secretary 2011-10-04
GAVIN TAGG
Company Secretary 2015-09-01
ALEXANDRA HELEN BISHOP
Director 2013-09-27
JOHN LOGAN MARSHALL III
Director 2015-10-01
MEDECO DEVELOPMENTS LIMITED
Director 2013-11-01
ROBERT MARCEL WOLFF
Director 2017-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
MARCELLO POZZONI
Director 2017-07-17 2018-07-05
TIMOTHY BRIANT
Director 2015-06-01 2017-05-31
CHRISTOPHER JOHN MOORE
Director 2013-09-06 2016-11-11
PETER WILLIAM SEARLE
Director 2006-10-02 2015-09-30
LINDSAY HORWOOD
Company Secretary 2010-03-01 2015-09-01
NEIL THOMAS GEORGE MARTIN
Director 2008-10-31 2015-06-01
STEVEN WILLIAM KIRKPATRICK
Director 2011-10-03 2013-11-27
STEVEN WILLIAM KIRKPATRICK
Director 2011-02-14 2011-10-03
SARA BENITA MCCRACKEN
Company Secretary 2010-02-01 2010-10-29
TIMOTHY BRIANT
Company Secretary 2008-10-30 2010-02-01
PETER ANTHONY DARRAUGH
Director 2004-03-29 2008-10-31
GAVIN KENNETH TAGG
Company Secretary 2004-03-25 2008-10-30
RICHARD TIMOTHY BARFIELD
Director 2000-12-01 2006-09-29
BRIAN STUART DAVIS
Director 2001-04-25 2004-03-29
BRIAN STUART DAVIS
Company Secretary 2000-12-01 2004-03-25
GEORGE MICHAEL WINSTON GORDON
Director 2000-12-01 2001-04-30
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-12-01 2000-12-01
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-12-01 2000-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDRA HELEN BISHOP STAFFORD LONG & PARTNERS LIMITED Director 2018-07-24 CURRENT 1986-05-19 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP PONTOON EUROPE LIMITED Director 2018-04-01 CURRENT 1997-07-07 Active
ALEXANDRA HELEN BISHOP MEDECO DEVELOPMENTS LIMITED Director 2018-04-01 CURRENT 1986-02-13 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP AJILON (UK) LIMITED Director 2018-04-01 CURRENT 1979-11-01 Active
ALEXANDRA HELEN BISHOP ADECCO ALFRED MARKS LIMITED Director 2018-04-01 CURRENT 1963-12-19 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP BADENOCH AND CLARK LIMITED Director 2018-04-01 CURRENT 1978-03-07 Active
ALEXANDRA HELEN BISHOP OLSTEN (U.K.) HOLDINGS LIMITED Director 2018-04-01 CURRENT 1990-10-11 Active
ALEXANDRA HELEN BISHOP GLOTEL HOLDINGS LIMITED Director 2018-04-01 CURRENT 1994-10-19 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP PENNA CONSULTING LIMITED Director 2018-04-01 CURRENT 1996-01-02 Active
ALEXANDRA HELEN BISHOP MPS GROUP INTERNATIONAL LIMITED Director 2018-04-01 CURRENT 1997-05-21 Active
ALEXANDRA HELEN BISHOP JUDD FARRIS LIMITED Director 2018-04-01 CURRENT 2000-04-05 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP AKKODIS LIMITED Director 2018-04-01 CURRENT 1989-10-24 Active
ALEXANDRA HELEN BISHOP ROEVIN MANAGEMENT SERVICES LIMITED Director 2018-04-01 CURRENT 1989-10-26 Active
ALEXANDRA HELEN BISHOP SPRING TECHNOLOGY STAFFING SERVICES LIMITED Director 2018-04-01 CURRENT 1985-06-19 Active
ALEXANDRA HELEN BISHOP MODIS EUROPE LIMITED Director 2018-04-01 CURRENT 1986-04-25 Active
ALEXANDRA HELEN BISHOP SPRING GROUP LIMITED Director 2018-04-01 CURRENT 1957-09-06 Active
ALEXANDRA HELEN BISHOP ROEVIN-KPJ LIMITED Director 2018-04-01 CURRENT 1974-07-17 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP MODIS INTERNATIONAL LIMITED Director 2018-04-01 CURRENT 1982-03-29 Active
ALEXANDRA HELEN BISHOP COMPUTER PEOPLE LIMITED Director 2018-04-01 CURRENT 1984-11-06 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP PENNA PLC Director 2018-04-01 CURRENT 1985-05-31 Active
ALEXANDRA HELEN BISHOP ADIA TECHNOLOGY LIMITED Director 2017-07-21 CURRENT 2015-09-09 Active - Proposal to Strike off
ALEXANDRA HELEN BISHOP OFFICE ANGELS LIMITED Director 2016-09-01 CURRENT 1986-02-03 Active
ALEXANDRA HELEN BISHOP ADECCO UK LIMITED Director 2013-09-27 CURRENT 1957-11-07 Active
JOHN LOGAN MARSHALL III TALISMAN INFORMATION SYSTEMS TRUSTEES LIMITED Director 2016-07-31 CURRENT 1998-04-08 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PORTRUSH RESOURCING LIMITED Director 2016-07-31 CURRENT 1993-06-30 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA ASSESSMENT LIMITED Director 2016-07-31 CURRENT 2001-03-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA CAREER CONSULTING LIMITED Director 2016-07-31 CURRENT 2001-03-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA CONSULTANTS LIMITED Director 2016-07-31 CURRENT 2001-03-08 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA EXECUTIVE DEVELOPMENT LIMITED Director 2016-07-31 CURRENT 2001-03-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA EXECUTIVE SELECTION LIMITED Director 2016-07-31 CURRENT 2001-03-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA HOLDINGS LIMITED Director 2016-07-31 CURRENT 2001-01-23 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA HUMAN CAPITAL MANAGEMENT LIMITED Director 2016-07-31 CURRENT 2001-03-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA INTERIM LIMITED Director 2016-07-31 CURRENT 2001-03-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA RESOURCING SOLUTIONS LIMITED Director 2016-07-31 CURRENT 2001-03-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA SANDERS & SIDNEY LIMITED Director 2016-07-31 CURRENT 2001-08-03 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA TRUSTEES LIMITED Director 2016-07-31 CURRENT 1994-06-23 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III GROUP COUNSELLING SERVICES PLC Director 2016-07-31 CURRENT 1990-06-05 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III CRANE DAVIES LIMITED Director 2016-07-31 CURRENT 2001-03-08 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III CENTURY RESOURCES LTD Director 2016-07-31 CURRENT 2001-12-12 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III 360 EDUCATION LIMITED Director 2016-07-31 CURRENT 2010-07-21 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III 360 DEGREES ADVERTISING LIMITED Director 2016-07-31 CURRENT 2010-02-24 Dissolved 2017-02-28
JOHN LOGAN MARSHALL III PENNA EXECUTIVE COACHING LIMITED Director 2016-07-31 CURRENT 1981-10-09 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III GHN LIMITED Director 2016-07-31 CURRENT 1982-11-15 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III SELBY MILLSMITH LIMITED Director 2016-07-31 CURRENT 1985-04-12 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III PENNA BBM LIMITED Director 2016-07-31 CURRENT 1986-07-21 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III MERIDIAN CONSULTING LIMITED Director 2016-07-31 CURRENT 1991-04-10 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III SAVILE GROUP PLC Director 2016-07-31 CURRENT 1992-01-09 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III WORKING TRANSITIONS LIMITED Director 2016-07-31 CURRENT 1993-04-06 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III QUANTUM DEVELOPMENT AND OUTPLACEMENT SERVICES LIMITED Director 2016-07-31 CURRENT 1994-09-20 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III PENNA EXECUTIVE SEARCH LIMITED Director 2016-07-31 CURRENT 1995-05-25 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III THE RESOURCING CENTRE LIMITED Director 2016-07-31 CURRENT 1997-11-24 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III CAREER CAFE LIMITED Director 2016-07-31 CURRENT 1998-03-18 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III FAIRPLACE CEDAR LIMITED Director 2016-07-31 CURRENT 1999-12-08 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III NETHOUSE TRADING LIMITED Director 2016-07-31 CURRENT 2000-02-07 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III 360 ADSFAB LIMITED Director 2016-07-31 CURRENT 2001-05-15 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III PENNA BOARD SERVICES LIMITED Director 2016-07-31 CURRENT 2002-03-07 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III PENNA CONSULTING (NI) LIMITED Director 2016-07-31 CURRENT 1995-11-13 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III PENNA CHANGE CONSULTING LIMITED Director 2016-07-31 CURRENT 1985-11-11 Dissolved 2018-01-09
JOHN LOGAN MARSHALL III CEDAR TM LIMITED Director 2016-07-31 CURRENT 1997-03-24 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III PENNA MANAGEMENT SERVICES PLC Director 2016-07-31 CURRENT 1973-08-22 Active
JOHN LOGAN MARSHALL III PENNA CONSULTING LIMITED Director 2016-07-31 CURRENT 1996-01-02 Active
JOHN LOGAN MARSHALL III PENNA PLC Director 2016-07-31 CURRENT 1985-05-31 Active
JOHN LOGAN MARSHALL III ADIA TECHNOLOGY LIMITED Director 2016-01-08 CURRENT 2015-09-09 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III PONTOON EUROPE LIMITED Director 2015-10-01 CURRENT 1997-07-07 Active
JOHN LOGAN MARSHALL III MEDECO DEVELOPMENTS LIMITED Director 2015-10-01 CURRENT 1986-02-13 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III AJILON (UK) LIMITED Director 2015-10-01 CURRENT 1979-11-01 Active
JOHN LOGAN MARSHALL III ADECCO ALFRED MARKS LIMITED Director 2015-10-01 CURRENT 1963-12-19 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III BADENOCH AND CLARK LIMITED Director 2015-10-01 CURRENT 1978-03-07 Active
JOHN LOGAN MARSHALL III OLSTEN (U.K.) HOLDINGS LIMITED Director 2015-10-01 CURRENT 1990-10-11 Active
JOHN LOGAN MARSHALL III GLOTEL HOLDINGS LIMITED Director 2015-10-01 CURRENT 1994-10-19 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III MPS GROUP INTERNATIONAL LIMITED Director 2015-10-01 CURRENT 1997-05-21 Active
JOHN LOGAN MARSHALL III JUDD FARRIS LIMITED Director 2015-10-01 CURRENT 2000-04-05 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III AKKODIS LIMITED Director 2015-10-01 CURRENT 1989-10-24 Active
JOHN LOGAN MARSHALL III SPRING TECHNOLOGY STAFFING SERVICES LIMITED Director 2015-10-01 CURRENT 1985-06-19 Active
JOHN LOGAN MARSHALL III OFFICE ANGELS LIMITED Director 2015-10-01 CURRENT 1986-02-03 Active
JOHN LOGAN MARSHALL III MODIS EUROPE LIMITED Director 2015-10-01 CURRENT 1986-04-25 Active
JOHN LOGAN MARSHALL III SPRING GROUP LIMITED Director 2015-10-01 CURRENT 1957-09-06 Active
JOHN LOGAN MARSHALL III ROEVIN-KPJ LIMITED Director 2015-10-01 CURRENT 1974-07-17 Active - Proposal to Strike off
JOHN LOGAN MARSHALL III MODIS INTERNATIONAL LIMITED Director 2015-10-01 CURRENT 1982-03-29 Active
JOHN LOGAN MARSHALL III COMPUTER PEOPLE LIMITED Director 2015-10-01 CURRENT 1984-11-06 Active - Proposal to Strike off
MEDECO DEVELOPMENTS LIMITED ADIA TECHNOLOGY LIMITED Director 2016-01-08 CURRENT 2015-09-09 Active - Proposal to Strike off
MEDECO DEVELOPMENTS LIMITED MODIS EUROPE LIMITED Director 2014-07-08 CURRENT 1986-04-25 Active
MEDECO DEVELOPMENTS LIMITED PONTOON EUROPE LIMITED Director 2013-11-01 CURRENT 1997-07-07 Active
MEDECO DEVELOPMENTS LIMITED BADENOCH AND CLARK LIMITED Director 2013-11-01 CURRENT 1978-03-07 Active
MEDECO DEVELOPMENTS LIMITED GLOTEL HOLDINGS LIMITED Director 2013-11-01 CURRENT 1994-10-19 Active - Proposal to Strike off
MEDECO DEVELOPMENTS LIMITED MPS GROUP INTERNATIONAL LIMITED Director 2013-11-01 CURRENT 1997-05-21 Active
MEDECO DEVELOPMENTS LIMITED JUDD FARRIS LIMITED Director 2013-11-01 CURRENT 2000-04-05 Active - Proposal to Strike off
MEDECO DEVELOPMENTS LIMITED AKKODIS LIMITED Director 2013-11-01 CURRENT 1989-10-24 Active
MEDECO DEVELOPMENTS LIMITED SPRING TECHNOLOGY STAFFING SERVICES LIMITED Director 2013-11-01 CURRENT 1985-06-19 Active
MEDECO DEVELOPMENTS LIMITED MODIS INTERNATIONAL LIMITED Director 2013-11-01 CURRENT 1982-03-29 Active
MEDECO DEVELOPMENTS LIMITED SPRING GROUP LIMITED Director 2012-02-20 CURRENT 1957-09-06 Active
MEDECO DEVELOPMENTS LIMITED DELPHI HOLDINGS LIMITED Director 2008-08-18 CURRENT 1995-05-19 Dissolved 2014-12-23
MEDECO DEVELOPMENTS LIMITED OFFICE ANGELS (UK) LIMITED Director 2008-08-18 CURRENT 1989-10-23 Dissolved 2014-07-22
MEDECO DEVELOPMENTS LIMITED AJILON (UK) LIMITED Director 2008-08-18 CURRENT 1979-11-01 Active
MEDECO DEVELOPMENTS LIMITED ADECCO UK LIMITED Director 2008-08-18 CURRENT 1957-11-07 Active
MEDECO DEVELOPMENTS LIMITED ADECCO ALFRED MARKS LIMITED Director 2008-08-18 CURRENT 1963-12-19 Active - Proposal to Strike off
MEDECO DEVELOPMENTS LIMITED OLSTEN (U.K.) HOLDINGS LIMITED Director 2008-08-18 CURRENT 1990-10-11 Active
MEDECO DEVELOPMENTS LIMITED COMPUTER PEOPLE LIMITED Director 2008-08-18 CURRENT 1984-11-06 Active - Proposal to Strike off
ROBERT MARCEL WOLFF PENNA CONSULTING LIMITED Director 2018-04-01 CURRENT 1996-01-02 Active
ROBERT MARCEL WOLFF PENNA PLC Director 2017-09-14 CURRENT 1985-05-31 Active
ROBERT MARCEL WOLFF ADIA TECHNOLOGY LIMITED Director 2017-07-17 CURRENT 2015-09-09 Active - Proposal to Strike off
ROBERT MARCEL WOLFF PONTOON EUROPE LIMITED Director 2017-07-17 CURRENT 1997-07-07 Active
ROBERT MARCEL WOLFF MEDECO DEVELOPMENTS LIMITED Director 2017-07-17 CURRENT 1986-02-13 Active - Proposal to Strike off
ROBERT MARCEL WOLFF AJILON (UK) LIMITED Director 2017-07-17 CURRENT 1979-11-01 Active
ROBERT MARCEL WOLFF ADECCO UK LIMITED Director 2017-07-17 CURRENT 1957-11-07 Active
ROBERT MARCEL WOLFF ADECCO ALFRED MARKS LIMITED Director 2017-07-17 CURRENT 1963-12-19 Active - Proposal to Strike off
ROBERT MARCEL WOLFF BADENOCH AND CLARK LIMITED Director 2017-07-17 CURRENT 1978-03-07 Active
ROBERT MARCEL WOLFF OLSTEN (U.K.) HOLDINGS LIMITED Director 2017-07-17 CURRENT 1990-10-11 Active
ROBERT MARCEL WOLFF GLOTEL HOLDINGS LIMITED Director 2017-07-17 CURRENT 1994-10-19 Active - Proposal to Strike off
ROBERT MARCEL WOLFF MPS GROUP INTERNATIONAL LIMITED Director 2017-07-17 CURRENT 1997-05-21 Active
ROBERT MARCEL WOLFF JUDD FARRIS LIMITED Director 2017-07-17 CURRENT 2000-04-05 Active - Proposal to Strike off
ROBERT MARCEL WOLFF ROEVIN MANAGEMENT SERVICES LIMITED Director 2017-07-17 CURRENT 1989-10-26 Active
ROBERT MARCEL WOLFF SPRING TECHNOLOGY STAFFING SERVICES LIMITED Director 2017-07-17 CURRENT 1985-06-19 Active
ROBERT MARCEL WOLFF OFFICE ANGELS LIMITED Director 2017-07-17 CURRENT 1986-02-03 Active
ROBERT MARCEL WOLFF MODIS EUROPE LIMITED Director 2017-07-17 CURRENT 1986-04-25 Active
ROBERT MARCEL WOLFF SPRING GROUP LIMITED Director 2017-07-17 CURRENT 1957-09-06 Active
ROBERT MARCEL WOLFF ROEVIN-KPJ LIMITED Director 2017-07-17 CURRENT 1974-07-17 Active - Proposal to Strike off
ROBERT MARCEL WOLFF MODIS INTERNATIONAL LIMITED Director 2017-07-17 CURRENT 1982-03-29 Active
ROBERT MARCEL WOLFF COMPUTER PEOPLE LIMITED Director 2017-07-17 CURRENT 1984-11-06 Active - Proposal to Strike off

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
2020-12-12SOAS(A)Voluntary dissolution strike-off suspended
2020-11-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-11-03DS01Application to strike the company off the register
2020-09-30CH02Director's details changed for Medeco Developments Limited on 2020-09-30
2020-09-30CH04SECRETARY'S DETAILS CHNAGED FOR MEDECO DEVELOPMENTS LTD on 2020-09-30
2020-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/20 FROM Millennium Bridge House 2 Lambeth Hill London EC4V 4BG
2020-01-24CH01Director's details changed for Mr Yann Serge Stephane Halka on 2019-08-21
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-25TM02Termination of appointment of Gavin Tagg on 2019-02-20
2019-02-21AP03Appointment of Ms Rashida Atinuke Akinjobi as company secretary on 2019-02-20
2019-02-20AP01DIRECTOR APPOINTED MR GAVIN KENNETH TAGG
2019-02-06AP01DIRECTOR APPOINTED MR YANN SERGE STEPHANE HALKA
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARCEL WOLFF
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOGAN MARSHALL III
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MARCELLO POZZONI
2018-06-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-12-06PSC02Notification of Adecco Group Ag as a person with significant control on 2016-04-06
2017-07-27AP01DIRECTOR APPOINTED DIRECTOR ROBERT MARCEL WOLFF
2017-07-27AP01DIRECTOR APPOINTED DIRECTOR MARCELLO POZZONI
2017-06-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRIANT
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN MOORE
2016-06-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-17AR0101/12/15 ANNUAL RETURN FULL LIST
2015-11-18AP01DIRECTOR APPOINTED MR JOHN LOGAN MARSHALL III
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM SEARLE
2015-11-05AP03Appointment of Mr Gavin Tagg as company secretary on 2015-09-01
2015-11-05TM02APPOINTMENT TERMINATED, SECRETARY LINDSAY HORWOOD
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MARTIN
2015-06-01AP01DIRECTOR APPOINTED MR TIMOTHY BRIANT
2015-05-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-03AR0101/12/14 FULL LIST
2014-12-03AD02SAIL ADDRESS CHANGED FROM: HAZLITT HOUSE 4 BOUVERIE STREET LONDON EC4Y 8AX ENGLAND
2014-08-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENTS LTD / 27/02/2014
2014-04-01CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENTS LIMITED / 27/02/2014
2014-04-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEDECO DEVELOPMENTS LTD / 27/02/2014
2014-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2014 FROM HAZLITT HOUSE 4 BOUVERIE STREET LONDON EC4Y 8AX
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-05AR0101/12/13 FULL LIST
2013-12-05AP02CORPORATE DIRECTOR APPOINTED MEDECO DEVELOPMENTS LIMITED
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN KIRKPATRICK
2013-11-29AP01DIRECTOR APPOINTED MRS ALEXANDRA HELEN BISHOP
2013-09-26AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MOORE
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-07AR0101/12/12 FULL LIST
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN KIRKPATRICK
2012-06-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-16CC04STATEMENT OF COMPANY'S OBJECTS
2012-05-16RES01ADOPT ARTICLES 20/04/2012
2012-01-10AR0101/12/11 FULL LIST
2011-10-18AP04CORPORATE SECRETARY APPOINTED MEDECO DEVELOPMENTS LTD
2011-10-04AP01DIRECTOR APPOINTED MR STEVEN WILLIAM KIRKPATRICK
2011-06-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-28AP01DIRECTOR APPOINTED MR STEVEN KIRKPATRICK
2011-01-04AR0101/12/10 FULL LIST
2011-01-04AD02SAIL ADDRESS CHANGED FROM: ADECCO HOUSE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1WD ENGLAND
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM SEARLE / 29/12/2010
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MARTIN / 29/12/2010
2011-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LINDSAY HORWOOD / 29/12/2010
2010-11-08TM02APPOINTMENT TERMINATED, SECRETARY SARA MCCRACKEN
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-17AP03SECRETARY APPOINTED MRS LINDSAY HORWOOD
2010-02-24AP03SECRETARY APPOINTED MS SARA BENITA MCCRACKEN
2010-02-23TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY BRIANT
2010-02-10AD02SAIL ADDRESS CREATED
2010-01-25AR0101/12/09 NO CHANGES
2009-08-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-12363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR PETER DARRAUGH
2008-11-06288bAPPOINTMENT TERMINATED SECRETARY GAVIN TAGG
2008-11-05288aDIRECTOR APPOINTED NEIL THOMAS GEORGE MARTIN
2008-11-05288aSECRETARY APPOINTED TIMOTHY BRIANT
2008-10-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / PETER SEARLE / 17/04/2008
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-01-07363sRETURN MADE UP TO 01/12/07; NO CHANGE OF MEMBERS
2006-12-21363sRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-18288aNEW DIRECTOR APPOINTED
2006-10-17288bDIRECTOR RESIGNED
2006-01-20395PARTICULARS OF MORTGAGE/CHARGE
2005-12-29363sRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-20287REGISTERED OFFICE CHANGED ON 20/10/05 FROM: SPRING GROUP PLC THIRD FLOOR 80 BISHOPSGATE LONDON EC2N 4AG
2004-12-09363(287)REGISTERED OFFICE CHANGED ON 09/12/04
2004-12-09363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-09-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-07288aNEW DIRECTOR APPOINTED
2004-04-07288aNEW SECRETARY APPOINTED
2004-04-07288bSECRETARY RESIGNED
2004-04-07288bDIRECTOR RESIGNED
2004-03-31287REGISTERED OFFICE CHANGED ON 31/03/04 FROM: C/O SPRING GROUP CHARTER HOUSE 1ST FLOOR WOODLANDS ROAD ALTRINCHAM CHESHIRE WA14 1HF
2004-01-12363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-10-19AAFULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to SPRING PERSONNEL 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 SPRING PERSONNEL LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London Deputy District Judge Windsor 2016-06-08 to 2016-06-08 A26YP599 SPRING PERSONNEL LTD -v- JD OUTDOOR MEDIA LTD
2016-06-08
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED RECORDING TERMS OF A RENT DEPOSIT 2006-01-20 Outstanding PRISCILLA ANN MEATH BAKER
RENT DEPOSIT DEED 2002-12-04 Outstanding GE CAPITAL CORPORATION (ESTATES) LIMITED
DEED OF DEPOSIT 2002-07-05 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of SPRING PERSONNEL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SPRING PERSONNEL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SPRING PERSONNEL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-4 GBP £2,919 RECRUITMENT
Derbyshire County Council 2015-3 GBP £4,725
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-3 GBP £2,708 RECRUITMENT
Derbyshire County Council 2015-2 GBP £8,685
Derbyshire County Council 2015-1 GBP £9,026
Exeter City Council 2014-12 GBP £1,156
Derbyshire County Council 2014-12 GBP £18,860
Exeter City Council 2014-11 GBP £1,541
Derbyshire County Council 2014-11 GBP £6,328
Exeter City Council 2014-10 GBP £1,926
Derbyshire County Council 2014-10 GBP £4,659
Derbyshire County Council 2014-9 GBP £2,828
Derbyshire County Council 2014-7 GBP £6,101
Derbyshire County Council 2014-6 GBP £7,019
Derbyshire County Council 2014-5 GBP £4,704
Derbyshire County Council 2014-4 GBP £2,594
Derbyshire County Council 2014-3 GBP £12,272
Derbyshire County Council 2014-2 GBP £3,471
Derbyshire County Council 2014-1 GBP £4,071
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-1 GBP £3,494 RECRUITMENT
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2013-12 GBP £3,042 RECRUITMENT
Derbyshire County Council 2013-12 GBP £1,837
Derbyshire County Council 2013-11 GBP £7,484
Derbyshire County Council 2013-10 GBP £4,775
Derbyshire County Council 2013-9 GBP £3,444
Derbyshire County Council 2013-8 GBP £11,072
Derbyshire County Council 2013-7 GBP £3,630
Blackpool Council 2013-7 GBP £2,155 Temp/Relief (Bureau Staff)
Derbyshire County Council 2013-6 GBP £5,589
Derbyshire County Council 2013-5 GBP £10,570
Derbyshire County Council 2013-4 GBP £3,864
Derbyshire County Council 2013-3 GBP £7,975
Derbyshire County Council 2013-2 GBP £6,160
London Borough of Ealing 2013-1 GBP £1,983
Derbyshire County Council 2013-1 GBP £8,508
Hounslow Council 2012-12 GBP £12,527
Derbyshire County Council 2012-12 GBP £3,512
London Borough of Ealing 2012-12 GBP £1,206
London Borough of Ealing 2012-11 GBP £1,206
Derbyshire County Council 2012-11 GBP £4,004
Hounslow Council 2012-10 GBP £1,019
Derbyshire County Council 2012-10 GBP £583
London Borough of Ealing 2012-10 GBP £1,608
Hounslow Council 2012-9 GBP £5,791
London Borough of Ealing 2012-9 GBP £804
Derbyshire County Council 2012-9 GBP £4,425
Derbyshire County Council 2012-8 GBP £16,020
Hounslow Council 2012-8 GBP £4,776
London Borough of Ealing 2012-7 GBP £1,608
Derbyshire County Council 2012-7 GBP £6,458
Hounslow Council 2012-7 GBP £2,541
London Borough of Ealing 2012-6 GBP £1,206
Hounslow Council 2012-6 GBP £2,335
Derbyshire County Council 2012-6 GBP £2,327
Hounslow Council 2012-5 GBP £452
London Borough of Ealing 2012-5 GBP £603
Derbyshire County Council 2012-5 GBP £6,040
Derbyshire County Council 2012-4 GBP £2,804
London Borough of Ealing 2012-4 GBP £1,608
Hounslow Council 2012-4 GBP £5,036
Derbyshire County Council 2012-3 GBP £3,386
Derbyshire County Council 2012-2 GBP £6,311
Derbyshire County Council 2012-1 GBP £3,478
Derbyshire County Council 2011-12 GBP £5,296
Derbyshire County Council 2011-11 GBP £13,066
London Borough of Ealing 2011-10 GBP £1,011
Derbyshire County Council 2011-10 GBP £8,699
Derbyshire County Council 2011-9 GBP £8,773
London Borough of Ealing 2011-9 GBP £564
Derbyshire County Council 2011-8 GBP £3,353
London Borough of Ealing 2011-8 GBP £5,236
Derbyshire County Council 2011-7 GBP £736
Derbyshire County Council 2011-6 GBP £14,067
Derbyshire County Council 2011-5 GBP £5,429
London Borough of Ealing 2011-5 GBP £296
Derbyshire County Council 2011-4 GBP £721
London Borough of Ealing 2011-4 GBP £1,321
Derbyshire County Council 2011-3 GBP £4,209
London Borough of Ealing 2011-3 GBP £2,796
London Borough of Ealing 2011-2 GBP £1,956
Derbyshire County Council 2011-2 GBP £1,727
Derbyshire County Council 2011-1 GBP £2,903
London Borough of Ealing 2011-1 GBP £1,260
London Borough of Redbridge 2010-12 GBP £912 Agency Staff - Pay
London Borough of Ealing 2010-12 GBP £4,633
Derbyshire County Council 2010-11 GBP £2,150 Stores Stock
London Borough of Redbridge 2010-11 GBP £912 Agency Staff - Pay
London Borough of Ealing 2010-11 GBP £544
London Borough of Redbridge 2010-10 GBP £1,380 Agency Staff - Pay
London Borough of Ealing 2010-10 GBP £1,709
London Borough of Ealing 2010-9 GBP £1,267
London Borough of Redbridge 2010-9 GBP £1,403 Agency Staff - Pay
London Borough of Redbridge 2010-8 GBP £1,316 Agency Staff - Pay
London Borough of Ealing 2010-8 GBP £1,819
London Borough of Ealing 2010-7 GBP £2,851
London Borough of Redbridge 2010-7 GBP £912 Agency Staff - Pay
London Borough of Redbridge 2010-6 GBP £1,948 Agency Staff - Pay
London Borough of Ealing 2010-6 GBP £3,597
London Borough of Ealing 2010-5 GBP £1,804
London Borough of Redbridge 2010-5 GBP £1,012 Agency Staff - Pay
London Borough of Redbridge 2010-4 GBP £1,012 Agency Staff - Pay
London Borough of Ealing 2010-4 GBP £1,887
London Borough of Redbridge 2010-3 GBP £1,012 Agency Staff - Pay
London Borough of Ealing 2010-3 GBP £4,213
London Borough of Ealing 2010-2 GBP £1,655
London Borough of Redbridge 2010-2 GBP £517 Agency Staff - Pay
London Borough of Redbridge 2010-1 GBP £506 Agency Staff - Pay
London Borough of Ealing 2009-12 GBP £503
London Borough of Redbridge 2009-12 GBP £517 Agency Staff - Pay

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
The British Museum Supply services of personnel including temporary staff 2013/12/02 GBP 5,000,000

Supply services of personnel including temporary staff. Framework Agreements have been awarded for the supply of temporary personnel services required by the British Museum. Types of temporary personnel that may be provided include visitor services, front of house and administrative.

Outgoings
Business Rates/Property Tax
Business rates information was found for SPRING PERSONNEL LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council Ground Floor 1 Portsmouth Road Guildford Surrey GU2 4BL 28,250
OFFICES AND PREMISES CIVIC COURT CALVERLEY STREET LEEDS LS1 3ED 228,00025/05/2011
CAR PARKING SPACES 8 CAR SPACES R/O CIVIC COURT CALVERLEY STREET LEEDS LS1 3ED 14,00025/05/2011

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party SPRING PERSONNEL LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyEASY ENERGY BROKERS LTDEvent Date2014-01-29
In the High Court of Justice (Chancery Division) Companies Court case number 702 A Petition to wind up the above-named company whose registered office address is 5 Clauson Avenue, Northolt, UB5 4PR presented on 29 January 2014 by SPRING PERSONNEL LIMITED of Hazlitt House, 4 Bouverie Street, London, EC4Y 8AX Claiming to be a creditor of the company will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL Date 17 March 2014 Time 1030 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his/its solicitor in accordance with Rule 4.16 by 16.00 hours on 14 March 2014 . The petitioner’s solicitor is: SGH MARTINEAU LLP of One America Square, Crosswall, London EC3N 2SG (Ref: ECJ/EL/MOR70-4) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPRING PERSONNEL 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 SPRING PERSONNEL 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.