This company is commonly known as Res-q Outsourcing Solutions Limited. The company was founded 9 years ago and was given the registration number 09361590. The firm's registered office is in HULL. You can find them at Criterion House, 75-81 George Street, Hull, . This company's SIC code is 82200 - Activities of call centres.
Name | : | RES-Q OUTSOURCING SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 09361590 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Criterion House, 75-81 George Street, Hull, England, HU1 3BA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, 1 Paragon Square, Hull, England, | Director | 09 January 2024 | Active |
Criterion House, 75-81, George Street, Hull, United Kingdom, HU1 3AU | Director | 18 December 2014 | Active |
1st Floor, 1 Paragon Square, Hull, England, | Director | 09 January 2024 | Active |
Criterion House, 75-81, George Street, Hull, United Kingdom, HU1 3AU | Director | 18 December 2014 | Active |
Pondtail House, West Hill Bank, Oxted, Surrey, United Kingdom, RH8 9JD | Director | 01 July 2016 | Active |
Criterion House, 75-81 George Street, Hull, England, HU1 3BA | Director | 20 April 2017 | Active |
Criterion House, 75-81 George Street, Hull, United Kingdom, HU1 3AU | Director | 01 May 2015 | Active |
Criterion House, 75-81 George Street, Hull, England, HU1 3BA | Director | 20 April 2017 | Active |
Criterion House, 75-81 George Street, Hull, England, HU1 3BA | Director | 20 March 2017 | Active |
Mr Matthew John Marshall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor, 1 Paragon Square, Hull, England, |
Nature of control | : |
|
Ms Gillian Clare Marchbank | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor, 1 Paragon Square, Hull, England, |
Nature of control | : |
|
Mr Nicholas Lee Marshall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor, 1 Paragon Square, Hull, England, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-10 | Officers | Appoint person director company with name date. | Download |
2024-01-10 | Officers | Appoint person director company with name date. | Download |
2023-10-09 | Accounts | Accounts with accounts type group. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-10 | Address | Change registered office address company with date old address new address. | Download |
2023-03-10 | Address | Change registered office address company with date old address new address. | Download |
2022-12-21 | Accounts | Accounts with accounts type group. | Download |
2022-05-16 | Capital | Capital cancellation shares. | Download |
2022-05-16 | Capital | Capital return purchase own shares. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-22 | Incorporation | Memorandum articles. | Download |
2021-11-10 | Resolution | Resolution. | Download |
2021-11-03 | Capital | Capital allotment shares. | Download |
2021-09-22 | Accounts | Accounts with accounts type group. | Download |
2021-05-24 | Officers | Termination director company with name termination date. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-02 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-12-23 | Accounts | Accounts with accounts type group. | Download |
2020-08-27 | Capital | Capital allotment shares. | Download |
2020-02-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.