Randstad Technologies Limited
Temporary employment agency activities
Randstad Technologies Limited contacts: address, phone, fax, email, website, shedule
Address: 1st Floor Randstad Court Laporte Way LU4 8SB Luton
Phone: +44-1464 8114746
Fax: +44-1332 7395141
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Randstad Technologies Limited"? - send email to us!
Registration data Randstad Technologies Limited
Register date: 1974-07-26
Register number: 01178725
Type of company: Private Limited Company
Get full report form global database UK for Randstad Technologies LimitedOwner, director, manager of Randstad Technologies Limited
Joost Carel Sandor Gietelink Director. Address: Laporte Way, Luton, Bedfordshire, LU4 8SB, United Kingdom. DoB: December 1971, Netherlands
Mark Jonathan Bull Director. Address: Randstad Court, Laporte Way, Luton, Bedfordshire, LU4 8SB, United Kingdom. DoB: May 1964, British
Rod Jackson Director. Address: The Pound, Hawstead, Bury St. Edmunds, Suffolk, IP29 5NJ, United Kingdom. DoB: January 1971, British
Kevin Joseph Deamer Director. Address: 18 Richmond Close, Frimley, Camberley, Surrey, GU16 8NR. DoB: n\a, British
Edward Fred Van Der Tang Director. Address: 1 Church Street, Sutton Courtenay, Abingdon, Oxfordshire, OX14 4AD. DoB: January 1967, Dutch
Ian Naylor Secretary. Address: Oakhill Road, Sevenoaks, Kent, TN13 1NU, United Kingdom. DoB:
Brian Wilkinson Director. Address: The Old Mistal Newsholme, Oakworth, Keighley, West Yorkshire, BD22 0QT. DoB: February 1956, British
John Rowley Director. Address: Hickling Lodge, Melton Road, Hickling Pastures, Leicestershire, LE14 3QG. DoB: February 1944, British
Colin Graham Reader Director. Address: 51 Arlington Road, London, NW1 7ES. DoB: September 1949, British
Joseph Strong Director. Address: 13 Olde Coach Road, North Reading, Massachusetts, 01864, Usa. DoB: January 1956, American
Charles Kenneth Zachary Miles Director. Address: 18 Lansdowne Road, Tunbridge Wells, Kent, TN1 2NJ. DoB: September 1949, British
Nicholas John Lento Director. Address: 22 Whitman Ave, Melrose, Massachusetts 02176, Usa. DoB: April 1961, American
Anthony Victor Martin Director. Address: Aston Court, Aston Hill, Halton, Buckinghamshire, HP22 5NQ. DoB: February 1939, British
Philip James Crawford Director. Address: Cranbourne Lodge Drift Road, Winkfield, Windsor, Berkshire, SL4 4RP. DoB: December 1951, British
Godfrey Nicholas Morrell Director. Address: 93 The Green, Ewell, Surrey, KT17 3JX. DoB: June 1957, British
Steven David Jessop Director. Address: Ridgely Charlton Lane, West Farleigh, Maidstone, Kent, ME15 0NL. DoB: September 1957, British
Andrew Craig Director. Address: The Sanctuary, 21 Matham Road, East Molesey, Surrey, KT8 0SX. DoB: June 1951, British
Richard Edmund Crawford Director. Address: 3 Savill Row, Woodford Green, Essex, IG8 0UH. DoB: October 1949, British
Joe Moss Lukover Director. Address: 20 Corby Crescent, Enfield, Middlesex, EN2 7JT. DoB: October 1925, British
Peter Conrad Hamilton Vey Director. Address: Godsfield Manor, Alresford, Hampshire, SO24 9RQ. DoB: November 1938, British
Richard Andrew Paul Merrigan Director. Address: 2375 Westminster Drive, Oviedo, Florida, FL 32765, Usa. DoB: November 1948, British
Ronald Philip Hill Director. Address: Stockwell House, Silverton, Exeter, Devon, EX5 4DF. DoB: March 1950, British
Jobs in Randstad Technologies Limited vacancies. Career and practice on Randstad Technologies Limited. Working and traineeship
Administrator. From GBP 2100
Helpdesk. From GBP 1200
Manager. From GBP 2000
Helpdesk. From GBP 1200
Controller. From GBP 3000
Project Planner. From GBP 2600
Director. From GBP 5700
Responds for Randstad Technologies Limited on FaceBook
Read more comments for Randstad Technologies Limited. Leave a respond Randstad Technologies Limited in social networks. Randstad Technologies Limited on Facebook and Google+, LinkedIn, MySpaceAddress Randstad Technologies Limited on google map
Other similar UK companies as Randstad Technologies Limited: Hs Financial Limited | Stanmore Accounting Services Limited | Ppf Real Estate Nominee 4 Limited | Newline Trading Limited | Saddlers Consultancy Ltd
The day the company was started is 1974-07-26. Started under number 01178725, the firm is listed as a Private Limited Company. You may visit the main office of the company during business hours at the following address: 1st Floor Randstad Court Laporte Way, LU4 8SB Luton. The firm switched its business name already two times. Up till 2010 the firm has been working on providing its services as Abraxas but currently the firm operates under the business name Randstad Technologies Limited. The enterprise is classified under the NACe and SiC code 78200 and has the NACE code: Temporary employment agency activities. Wed, 31st Dec 2014 is the last time the company accounts were filed. It has been fourty two years for Randstad Technologies Ltd in the field, it is doing well and is an example for the competition.
We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Redbridge, with over 30 transactions from worth at least 500 pounds each, amounting to £29,745 in total. The company also worked with the Department for Transport (1 transaction worth £6,777 in total). Randstad Technologies was the service provided to the Department for Transport Council covering the following areas: Employment Agency Commission was also the service provided to the Redbridge Council covering the following areas: Employees / Direct Employee Expenses.
Within this specific limited company, a variety of director's tasks have so far been met by Joost Carel Sandor Gietelink and Mark Jonathan Bull. As for these two people, Mark Jonathan Bull has been with the limited company the longest, having been a part of company's Management Board in July 2011.
