This company is commonly known as Resource 4 Limited. The company was founded 23 years ago and was given the registration number 04118874. The firm's registered office is in DAIRY MEADOW LANE. You can find them at 33 The Clarendon Centre, Salisbury Business Park, Dairy Meadow Lane, Salisbury Wiltshire. This company's SIC code is 78300 - Human resources provision and management of human resources functions.
Name | : | RESOURCE 4 LIMITED |
---|---|---|
Company Number | : | 04118874 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 2000 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 The Clarendon Centre, Salisbury Business Park, Dairy Meadow Lane, Salisbury Wiltshire, SP1 2TJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33 The Clarendon Centre, Salisbury Business Park, Dairy Meadow Lane, Salisbury, United Kingdom, SP1 2TJ | Director | 04 December 2000 | Active |
33 The Clarendon Centre, Salisbury Business Park, Dairy Meadow Lane, Salisbury, United Kingdom, SP1 2TJ | Secretary | 04 December 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 04 December 2000 | Active |
33 The Clarendon Centre, Salisbury Business Park, Dairy Meadow Lane, Salisbury, United Kingdom, SP1 2TJ | Director | 04 December 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 04 December 2000 | Active |
Mrs Angela Jayne Savage | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 33 The Clarendon Centre, Salisbury Business Park, Salisbury, United Kingdom, SP1 2TJ |
Nature of control | : |
|
Mr Andrew Savage | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 33 The Clarendon Centre, Salisbury Business Park, Salisbury, United Kingdom, SP1 2TJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Gazette | Gazette dissolved voluntary. | Download |
2024-01-23 | Gazette | Gazette notice voluntary. | Download |
2024-01-11 | Dissolution | Dissolution application strike off company. | Download |
2023-11-28 | Gazette | Gazette notice compulsory. | Download |
2023-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-12 | Officers | Termination secretary company with name termination date. | Download |
2023-04-12 | Officers | Termination director company with name termination date. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-22 | Officers | Change person director company with change date. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Officers | Change person director company with change date. | Download |
2021-12-10 | Officers | Change person secretary company with change date. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-26 | Officers | Change person director company with change date. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-06 | Officers | Change person director company with change date. | Download |
2019-12-06 | Officers | Change person director company with change date. | Download |
2019-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.