-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, RPwOimuey2Vn9QDLkOiN1aQFgyAbEBQWIrr0X/TqDAj1pkGRgPWqy6XeNrFMhy09 baAGQceE81hyCASII/zzIQ== 0001144204-10-064503.txt : 20101202 0001144204-10-064503.hdr.sgml : 20101202 20101202140849 ACCESSION NUMBER: 0001144204-10-064503 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20101130 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers FILED AS OF DATE: 20101202 DATE AS OF CHANGE: 20101202 FILER: COMPANY DATA: COMPANY CONFORMED NAME: HUDSON HIGHLAND GROUP INC CENTRAL INDEX KEY: 0001210708 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-HELP SUPPLY SERVICES [7363] IRS NUMBER: 593547281 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-50129 FILM NUMBER: 101227342 BUSINESS ADDRESS: STREET 1: 560 LEXINGTON AVENUE STREET 2: 5TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 BUSINESS PHONE: 2123517300 MAIL ADDRESS: STREET 1: 560 LEXINGTON AVENUE STREET 2: 5TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10022 FORMER COMPANY: FORMER CONFORMED NAME: HUDSON HIGHLAND INC DATE OF NAME CHANGE: 20030224 FORMER COMPANY: FORMER CONFORMED NAME: TMP WORLDWIDE SEARCH INC DATE OF NAME CHANGE: 20021217 8-K 1 v204465_8k.htm Unassociated Document

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549

_______________________

FORM 8-K

CURRENT REPORT

Pursuant to Section 13 or 15(d) of
the Securities Exchange Act of 1934

_______________________

 
Date of Report
(Date of earliest
event reported): 
 
 
November 30, 2010
 

              Hudson Highland Group, Inc.             
(Exact name of registrant as specified in its charter)


Delaware
       0-50129       
59-3547281
(State or other
jurisdiction of
incorporation)
(Commission File
Number)
(IRS Employer
Identification No.)

560 Lexington Avenue, New York, New York  10022
(Address of principal executive offices, including zip code)

           (212) 351-7300         
(Registrant’s telephone number, including area code)

_______________________

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:
 
o Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)
 
o Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
 
o Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))
 
o Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))
 


Item 5.02
Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.
 
On November 30, 2010, Jon F. Chait, the Chairman and Chief Executive Officer of Hudson Highland Group, Inc. (the “Company”), notified the Company of his intent to retire from his positions as Chairman and Chief Executive Officer and as a member of the Board of Directors of the Company effective as of the date of the 2011 annual meeting of shareholders of the Company on April 28, 2011.
 
-2-

 
SIGNATURES

Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.
 
 
 
  HUDSON HIGHLAND GROUP, INC.  
     
       
Date:  December 2, 2010  
By:
/s/ Latham Williams  
    Latham Williams  
    Senior Vice President, Legal Affairs and  
    Administration, Corporate Secretary   
       
-3-

 
-----END PRIVACY-ENHANCED MESSAGE-----