UKBizDB.co.uk

RESOURCE EXPERIENCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Resource Experience Limited. The company was founded 29 years ago and was given the registration number 03035364. The firm's registered office is in LONDON. You can find them at C/o Legalinx Limited Tallis House, 2 Tallis Street, Temple, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:RESOURCE EXPERIENCE LIMITED
Company Number:03035364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:C/o Legalinx Limited Tallis House, 2 Tallis Street, Temple, London, United Kingdom, EC4Y 0AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
650, Wharfedale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TP

Director29 November 2023Active
650 Wharfedale Road,, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TP

Director31 October 2017Active
650 Wharfedale Road,, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TP

Director27 March 2023Active
79 Milford Lodge, Milford, GU8 5JF

Secretary01 August 2007Active
13, Pembroke Close, Ascot, SL5 0AB

Secretary23 June 2009Active
28 Coolawin Road, Northbridge, Australia,

Secretary31 August 2009Active
3 Hornby Avenue, Sutherland, Australia,

Secretary21 November 2008Active
68 Foley Road, Claygate, Esher, KT10 0ND

Secretary30 March 1995Active
112, Denison Street, Bondi Junction, Australia,

Secretary21 November 2008Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary20 March 1995Active
Churchill House, Churchill Way, Cardiff, United Kingdom, CF10 2HH

Corporate Secretary08 October 2019Active
4 Marlborough Street, Surrey Hills, Victoria 3127, Australia,

Director01 August 2007Active
5 Guildford Road, Surrey Hills, Victoria, Australia,

Director01 August 2007Active
50, Wigram Road, Glebe, Australia, 2037

Director31 March 2010Active
Springwell Cottage Pinfold Hill, Curbar, Sheffield, S30 1YL

Director30 March 1995Active
Level 9, 155 George Street, Sydney, Australia, 2000

Director11 August 2010Active
4 Harrington Close, Windsor, SL4 4AD

Director20 August 1997Active
87 Cecil Park, Pinner, HA5 5HL

Director01 August 2007Active
Springfield Cottage, 35b Nine Mile Ride, Finchampstead, Wokingham, RG40 4QD

Director19 February 1997Active
9 Links Road, Flackwell Heath, HP10 9LY

Director12 February 2007Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director20 March 1995Active
Minden Lodge, Deepcut, Camberley, GU16 6QX

Director19 March 1997Active
23, Cleg Street, Artarmon, Australia,

Director11 July 2014Active
15310, Barranca Parkway, Suite 100, Irvine, California 92618, United States,

Director31 March 2015Active
8, Morang Road, Hawthorn, Australia, 3122

Director11 January 2012Active
147 Cheylesmore Drive, Frimley, Camberley, GU16 5BP

Director30 March 1995Active
4, Marshall Avenue, Kew, Australia, 3101

Director30 November 2011Active
Birchdale, Llangar Grove, Crowthorne, RG11 6EA

Director30 May 1995Active
2 Parsons Mead, East Molesey, KT8 9DT

Director14 October 1996Active
37 Telegraph Road, Pymble, New South Wales 2071, Australia,

Director01 August 2007Active
650 Wharfedale Road,, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TP

Director28 April 2023Active
18100, Von Karman Avenue, Suite 1000, Irvine, Usa, 92612

Director31 March 2015Active
15310, Barranca Parkway, Suite 100, Irvine, California 92618, United States,

Director18 May 2022Active
Spring Copse, Wick Hill Lane, Wokingham, RG40 3PZ

Director30 March 1995Active
Mountain Ash, Lower Wokingham Road, Crowthorne, RG45 6DB

Director21 January 2004Active

People with Significant Control

Asmr Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Legalinx Limited, 3rd Floor, London, United Kingdom, W1B 3HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Persons with significant control

Change to a person with significant control.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-11-24Accounts

Accounts with accounts type full.

Download
2023-11-15Officers

Change person director company with change date.

Download
2023-06-27Address

Change registered office address company with date old address new address.

Download
2023-05-31Officers

Termination secretary company with name termination date.

Download
2023-05-01Officers

Appoint person director company with name date.

Download
2023-05-01Officers

Termination director company with name termination date.

Download
2023-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-07Officers

Termination director company with name termination date.

Download
2023-02-10Officers

Change corporate secretary company with change date.

Download
2022-11-22Officers

Change person director company with change date.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-09-03Officers

Change person director company with change date.

Download
2021-09-01Officers

Change person director company with change date.

Download
2021-09-01Officers

Change person director company with change date.

Download
2021-08-31Persons with significant control

Change to a person with significant control.

Download
2021-08-31Address

Change registered office address company with date old address new address.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.