Adecco Uk Limited

All UK companiesAdministrative and support service activitiesAdecco Uk Limited

Temporary employment agency activities

Adecco Uk Limited contacts: address, phone, fax, email, website, shedule

Address: Millennium Bridge House 2 Lambeth Hill EC4V 4BG London

Phone: +44-1260 3540039

Fax: +44-1260 3540039

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Adecco Uk Limited"? - send email to us!

Adecco Uk Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Adecco Uk Limited.

Registration data Adecco Uk Limited

Register date: 1957-11-07

Register number: 00593232

Type of company: Private Limited Company

Get full report form global database UK for Adecco Uk Limited

Owner, director, manager of Adecco Uk Limited

John Logan Marshal Iii Director. Address: 2 Lambeth Hill, London, EC4V 4BG. DoB: May 1963, American

Gavin Tagg Secretary. Address: 2 Lambeth Hill, London, EC4V 4BG. DoB:

Timothy Briant Director. Address: 2 Lambeth Hill, London, EC4V 4BG. DoB: April 1970, British

Alexandra Helen Bishop Director. Address: 2 Lambeth Hill, London, EC4V 4BG, England. DoB: October 1974, British

Christopher John Moore Director. Address: 2 Lambeth Hill, London, EC4V 4BG, England. DoB: July 1968, British

David Clubb Director. Address: 4 Bouverie Street, London, EC4Y 8AX, England. DoB: December 1968, British

Peter William Courtis Searle Director. Address: 2 Lambeth Hill, London, EC4V 4BG, England. DoB: June 1962, British

Neil Thomas George Martin Director. Address: 2 Lambeth Hill, London, EC4V 4BG, England. DoB: February 1972, British

Steven William Kirkpatrick Director. Address: 4 Bouverie Street, London, EC4Y 8AX, England. DoB: June 1973, British

Christian De Conti Director. Address: 71 Elstree Way, Borehamwood, Hertfordshire, WD6 1WD, England. DoB: October 1971, Italian

Catherine Judith King Director. Address: Plantation Road, Leighton Buzzard, Bedfordshire, LU7 3JB, United Kingdom. DoB: February 1963, United States

Steven Clancy Director. Address: 71 Elstree Way, Borehamwood, Hertfordshire, WD6 1WD, England. DoB: January 1962, American

Stephen Long Director. Address: 14 South Street, Aldbourne, Marlborough, Wiltshire, SN8 2DW. DoB: August 1959, British

Sara Benita Sophie Mccracken Secretary. Address: 4 Bouverie Street, London, EC4Y 8AX, England. DoB:

Tracey Powers Director. Address: 71 Elstree Way, Borehamwood, Hertfordshire, WD6 1WD, United Kingdom. DoB: July 1970, British

Dominik De Daniel Director. Address: Melibachweg 2a, 8810 Horgen, Switzerland. DoB: October 1975, German

Rene Schuster Director. Address: Cheniston, Compton Street Compton, Winchester, Hampshire, SO21 2AS. DoB: December 1961, German

Tsc Nominee Limited Director. Address: 71 Elstree Way, Borehamwood, Herts, WD6 1WD. DoB:

Stephen Twelftree Director. Address: 9 Common Lane, Harpenden, Hertfordshire, AL5 5BU. DoB: September 1963, British

Helen Ackroyd Director. Address: Redwoods 60 Adel Lane, Adel, Leeds, West Yorkshire, LS16 8BP. DoB: June 1964, British

Steven William Kirkpatrick Director. Address: 29 Church Road, Dromara, County Down, BT25 2NS, Northern Ireland. DoB: June 1973, British

Tsc Resources Ltd Corporate-director. Address: 71 Elstree Way, Borehamwood, Herts, WD6 1WD. DoB:

Mohammed Dedat Director. Address: 50 Wellesley Road, Ilford, Essex, IG1 4JZ. DoB: June 1962, British

Peter William Searle Director. Address: Flat 4, Ravenscourt Park, London, W6 0TY. DoB: June 1962, British

James Fredholm Director. Address: Langjurthenstrasse 6, Kusnacht, Ch 8700, Switzerland. DoB: October 1952, American

Ian Richard Rowlands Secretary. Address: 18 Lake View Drive, Moate, Westmeath, IRISH, Republic Of Ireland. DoB: July 1962, British

Andres Cano Director. Address: Langackerweg 15, Freinbach (Kanton Schwytz), Ch 8807, Switzerland. DoB: May 1962, Spanish

Richard Paul Thomas Macmillan Director. Address: Merry Gardens Cottage, Beechwood Lane, Burley, Ringwood, Hampshire, BH24 4AR. DoB: March 1970, British

Jerome Caille Director. Address: Hadlaubstrasse 78, Zurich, Ch8006, FOREIGN, Switerland. DoB: February 1967, French

Simon Reiter Director. Address: 6 Charwood Close, Shenley, Radlett, Hertfordshire, WD7 9LH. DoB: August 1964, British

Bernard Gilbert Morel Director. Address: Ch Des Brandons 5, Cortaillod, Ch 2016, Switzerland. DoB: August 1957, Lantigny Fr Swiss

Michael Anthony Pack Director. Address: Walnut Tree Cottage, Harwood Road, Marlow, Buckinghamshire, SL7 2AS. DoB: December 1949, British

Manfred Gustav Karl Atzert Director. Address: Flat 10 50 South Audley Street, London, W1Y 5FA. DoB: October 1942, German

Richard Martin Director. Address: 80 Fulmer Rd, Gerrards Cross, Bucks, SL9 7EG. DoB: February 1947, British

Lindsay Horwood Secretary. Address: 2 Lambeth Hill, London, EC4V 4BG, England. DoB: n\a, British

Simon Lillywhite Director. Address: 11 Mitre Close, Duppas Village, Shepperton, Middlesex, TW17 8JF. DoB: November 1956, British

Keith Barnard Secretary. Address: 266 London Road, St Albans, Hertfordshire, AL1 1HY. DoB:

Jean Merlier Director. Address: 39 Rue Burdeau, Lyon 1er, FOREIGN, France. DoB: December 1949, French

Philippe Foriel-destezet Director. Address: 7 Rue Barreme, 69006 Lyon, FOREIGN, France. DoB: September 1935, French

Nigel Godfrey Howard Seys-phillips Director. Address: 19 Hasker Street, London, SW3 2LE. DoB: May 1953, British

Philippe Beauviala Director. Address: 212 Rue Benjamin Delessert, 69300 Calvire, FOREIGN, France. DoB: November 1940, French

Philippe Marcel Director. Address: 12 Rue De Liege, 75016 Paris, France. DoB: November 1953, French

Jobs in Adecco Uk Limited vacancies. Career and practice on Adecco Uk Limited. Working and traineeship

Sorry, now on Adecco Uk Limited all vacancies is closed.

Responds for Adecco Uk Limited on FaceBook

Read more comments for Adecco Uk Limited. Leave a respond Adecco Uk Limited in social networks. Adecco Uk Limited on Facebook and Google+, LinkedIn, MySpace

Address Adecco Uk Limited on google map

Other similar UK companies as Adecco Uk Limited: Habitat Property Services London Ltd | Bricks D2 Capital Limited | Select Electrical & Building Services Ltd | Priory Property Improvements Limited | Kingfisher Building & Joinery Limited

Adecco Uk Limited with the registration number 00593232 has been a part of the business world for fifty nine years. This particular Private Limited Company is located at Millennium Bridge House, 2 Lambeth Hill , London and their post code is EC4V 4BG. It has been already seventeen years from the moment The company's business name is Adecco Uk Limited, but up till 1999 the business name was Adecco Alfred Marks and before that, until 1997-04-10 the firm was known under the name Ecco Employment Agency. This means it has used three different names. The firm SIC code is 78200 and has the NACE code: Temporary employment agency activities. Adecco Uk Ltd reported its latest accounts up to 2015-12-31. The business latest annual return information was released on 2016-03-10. Adecco Uk Ltd has been operating as a part of this field for 59 years, a feat few competitors have achieved.

Having 30 recruitment announcements since 28th May 2014, the firm has been among the most active enterprise on the labour market. Most recently, it was looking for candidates in Stockport, Melton Mowbray and Congleton. They most often hire full time workers under Zero hours contracts mode. They search for candidates for such posts as for example: Field Sales Rep, Pot Wash and Sandwich Maker. Out of the available positions, the best paid offer is Customer Service Officers in Stockport with £19500 per year. Those who would like to apply for this vacancy ought to email to [email protected] or [email protected] or call the firm on its phone number: 0161 233 8100.

We have identified 5 councils and public departments cooperating with the company. The biggest counter party of them all is the Redbridge, with over 10534 transactions from worth at least 500 pounds each, amounting to £4,716,101 in total. The company also worked with the Department for Transport (110 transactions worth £77,533 in total) and the Barnet London Borough (99 transactions worth £61,540 in total). Adecco Uk was the service provided to the Redbridge Council covering the following areas: Employees / Direct Employee Expenses was also the service provided to the Blaby District Council covering the following areas: Gross Pay.

Taking into consideration this firm's number of employees, it became unavoidable to find extra members of the board of directors, to name just a few: John Logan Marshal Iii, Timothy Briant, Alexandra Helen Bishop who have been assisting each other for one year for the benefit of this specific business. Additionally, the director's responsibilities are regularly helped by a secretary - Gavin Tagg, from who joined the business on 2015-09-01. At least one limited company has been appointed director, specifically Medeco Developments Limited.