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

RANDSTAD MIDDLE EAST LIMITED

450 CAPABILITY GREEN, LUTON, BEDFORDSHIRE, LU1 3LU,
Company Registration Number
02535913
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Randstad Middle East Ltd
RANDSTAD MIDDLE EAST LIMITED was founded on 1990-08-31 and has its registered office in Luton. The organisation's status is listed as "Active - Proposal to Strike off". Randstad Middle East Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RANDSTAD MIDDLE EAST LIMITED
 
Legal Registered Office
450 CAPABILITY GREEN
LUTON
BEDFORDSHIRE
LU1 3LU
Other companies in LU4
 
Previous Names
BERESFORD BLAKE THOMAS LIMITED30/09/2009
Filing Information
Company Number 02535913
Company ID Number 02535913
Date formed 1990-08-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts FULL
Last Datalog update: 2022-12-29 03:19:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RANDSTAD MIDDLE EAST 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 MIDDLE EAST 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 2010-09-15
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 2015-01-08 2016-08-05
PAUL DAVID TONKS
Director 2010-09-15 2015-01-08
COLIN GRAHAM READER
Director 2002-10-29 2011-09-15
STEVEN GARY WARE
Director 2011-01-04 2011-09-15
BRIAN WILKINSON
Director 2000-03-13 2011-09-15
STEPHEN WILLIAM SIMMONDS
Director 2009-09-30 2010-11-30
PETER JOHN BERESFORD REYNOLDS
Director 1991-08-31 2010-07-31
JAMES RUSSELL KING
Company Secretary 2000-02-28 2008-12-09
JOHN ROWLEY
Director 1999-02-12 2003-01-07
NEIL JOHN METHOLD
Company Secretary 1999-02-12 2000-02-28
NEIL JOHN METHOLD
Director 1999-02-12 2000-02-28
PETER JOHN BERESFORD REYNOLDS
Company Secretary 1991-08-31 1999-02-12
JEREMY DAVID CHARLES SHARP
Director 1992-06-08 1999-02-12
RACHEL ANN HARCOURT SHARP
Director 1991-08-31 1992-06-08

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 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 FINANCIAL & PROFESSIONAL LIMITED Director 2018-07-02 CURRENT 1994-07-20 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 FINANCIAL & PROFESSIONAL LIMITED Director 2011-07-04 CURRENT 1994-07-20 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 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
2022-12-13GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-09-06FIRST GAZETTE notice for voluntary strike-off
2022-09-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-26Application to strike the company off the register
2022-08-26DS01Application to strike the company off the register
2021-12-19FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-03-26PSC02Notification of Randstad Uk Holding Limited as a person with significant control on 2016-08-31
2021-03-26PSC09Withdrawal of a person with significant control statement on 2021-03-26
2021-02-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-12AP01DIRECTOR APPOINTED VICTORIA ANN SHORT
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN SMITH
2021-01-12AP03Appointment of Mr John Mayes as company secretary on 2020-05-14
2021-01-12TM02Termination of appointment of Robin Fisher on 2020-05-14
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2019-09-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES
2019-04-15AP01DIRECTOR APPOINTED MICHAEL JOHN SMITH
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN BULL
2018-12-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 31/08/18, 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
2018-01-02TM02Termination of appointment of Christine Evans on 2018-01-01
2018-01-02AP03Appointment of Mr Robin Fisher as company secretary on 2018-01-01
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;GBP 47579
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/17, 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
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-08-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JOOST CAREL SANDOR GIETELINK
2016-08-05AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN BRADSHAW
2016-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/16 FROM 1st Floor Randstad Court Laporte Way Luton Bedfordshire LU4 8SB
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 47579
2015-11-03AR0131/08/15 ANNUAL RETURN FULL LIST
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-26AUDAUDITOR'S RESIGNATION
2015-07-08CH01Director's details changed for Mr Joost Carel Sandor Gietelink on 2015-07-08
2015-01-09AP01DIRECTOR APPOINTED MR JOOST CAREL SANDOR GIETELINK
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID TONKS
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 47579
2014-09-15AR0131/08/14 ANNUAL RETURN FULL LIST
2014-07-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-10AR0131/08/13 FULL LIST
2013-05-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-13AR0131/08/12 FULL LIST
2012-08-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-16TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WILKINSON
2011-09-16TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WARE
2011-09-16TM01APPOINTMENT TERMINATED, DIRECTOR COLIN READER
2011-08-31AR0131/08/11 FULL LIST
2011-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHON BULL / 30/08/2011
2011-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID TONKS / 21/07/2011
2011-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 1ST FLOOR REGENT COURT LAPORTE WAY LUTON BEDS LU4 8SB UNITED KINGDOM
2011-03-10AP01DIRECTOR APPOINTED STEVEN GARY WARE
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SIMMONDS
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-27AP01DIRECTOR APPOINTED MARK JONATHON BULL
2010-09-24SH0120/09/10 STATEMENT OF CAPITAL GBP 47579
2010-09-15AP01DIRECTOR APPOINTED PAUL DAVID TONKS
2010-09-08AR0131/08/10 FULL LIST
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER REYNOLDS
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-07AP01DIRECTOR APPOINTED MR STEPHEN SIMMONDS
2009-10-01MEM/ARTSARTICLES OF ASSOCIATION
2009-09-30CERTNMCOMPANY NAME CHANGED BERESFORD BLAKE THOMAS LIMITED CERTIFICATE ISSUED ON 30/09/09
2009-09-02363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-09-01190LOCATION OF DEBENTURE REGISTER
2009-09-01353LOCATION OF REGISTER OF MEMBERS
2009-09-01287REGISTERED OFFICE CHANGED ON 01/09/2009 FROM 1ST FLOOR, REGENT COURT LAPORTE WAY LUTON BEDS LU4 8SB UNITED KINGDOM
2008-12-09288bAPPOINTMENT TERMINATED SECRETARY JAMES KING
2008-12-02AUDAUDITOR'S RESIGNATION
2008-10-08363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-09-23287REGISTERED OFFICE CHANGED ON 23/09/2008 FROM 1ST FLOOR REGENT COURT LAPORTE WAY LUTON BEDS LU4 8SB
2008-09-22287REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 2ND FLOOR CHURCHILL HOUSE 26-30 UPPER MARLBOROUGH ROAD ST ALBANS HERTFORDSHIRE AL1 3UU
2008-07-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-04363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-06363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-09-06288cDIRECTOR'S PARTICULARS CHANGED
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-14363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-08-03AUDAUDITOR'S RESIGNATION
2004-12-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-02244DELIVERY EXT'D 3 MTH 31/12/03
2004-09-14363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-06-25287REGISTERED OFFICE CHANGED ON 25/06/04 FROM: C/O SELECT APPOINTMENTS HOLDINGS LIMITED 7TH FLOOR ZIGGURAT GROSVENOR ROAD ST ALBANS HERTFORDSHIRE AL1 3HW
2003-12-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-11363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-01-30MEM/ARTSMEMORANDUM OF ASSOCIATION
2003-01-20288bDIRECTOR RESIGNED
2002-11-07288aNEW DIRECTOR APPOINTED
2002-09-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-06363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2001-10-28288cDIRECTOR'S PARTICULARS CHANGED
2001-10-15AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-14363(287)REGISTERED OFFICE CHANGED ON 14/09/01
2001-09-14363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-07-24288cSECRETARY'S PARTICULARS CHANGED
2001-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-07(W)ELRESS386 DIS APP AUDS 14/12/00
2001-02-07(W)ELRESS366A DISP HOLDING AGM 14/12/00
1990-08-31New incorporation
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

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



Licences & Regulatory approval
We could not find any licences issued to RANDSTAD MIDDLE EAST 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 MIDDLE EAST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1996-02-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of RANDSTAD MIDDLE EAST LIMITED registering or being granted any patents
Domain Names

RANDSTAD MIDDLE EAST LIMITED owns 8 domain names.

bbt.co.uk   pnurse.co.uk   pnlimited.co.uk   randstadcare.co.uk   randstadsocialshare.co.uk   ransdadcare.co.uk   ransdadmec.co.uk   ranstadmec.co.uk  

Trademarks
We have not found any records of RANDSTAD MIDDLE EAST LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RANDSTAD MIDDLE EAST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barnet 2010-7 GBP £5,874
London Borough of Barnet 2010-6 GBP £29,278
South Gloucestershire District Council 2010-5 GBP £1,319
London Borough of Barnet 2010-5 GBP £2,197
London Borough of Ealing 2010-3 GBP £7,004
London Borough of Ealing 2010-2 GBP £10,377
Royal Borough of Windsor and Maidenhead 2009-11 GBP £669
Royal Borough of Windsor and Maidenhead 2009-10 GBP £1,850
Reading Borough Council 2009-10 GBP £17,579
Reading Borough Council 2009-9 GBP £50,688
Elmbridge Borough Council 2009-9 GBP £6,544
Royal Borough of Windsor and Maidenhead 2009-9 GBP £5,788
Runnymede Borough Council 2009-9 GBP £750
Elmbridge Borough Council 2009-8 GBP £3,589
Tonbridge & Malling Borough Council 2009-8 GBP £2,511
Runnymede Borough Council 2009-8 GBP £2,250
Reading Borough Council 2009-8 GBP £36,684
Waverley Borough Council 2009-7 GBP £870
Tonbridge & Malling Borough Council 2009-7 GBP £4,208
Reading Borough Council 2009-7 GBP £70,472
Runnymede Borough Council 2009-7 GBP £2,813
Runnymede Borough Council 2009-6 GBP £1,688
Reading Borough Council 2009-6 GBP £46,186
Tonbridge & Malling Borough Council 2009-6 GBP £2,570
Reading Borough Council 2009-5 GBP £35,065
Tonbridge & Malling Borough Council 2009-5 GBP £1,321
Runnymede Borough Council 2009-5 GBP £2,813
Runnymede Borough Council 2009-4 GBP £1,125
Reading Borough Council 2009-4 GBP £42,776
Woking Borough Council 2009-4 GBP £10,098
Elmbridge Borough Council 2009-4 GBP £2,294
Tonbridge & Malling Borough Council 2009-4 GBP £2,573
Reigate and Banstead Borough Council 2009-4 GBP £59

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 MIDDLE EAST 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 MIDDLE EAST 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 MIDDLE EAST 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.