This company is commonly known as Resource Solutions Limited. The company was founded 37 years ago and was given the registration number 02041065. The firm's registered office is in LONDON. You can find them at 11 Slingsby Place, St Martin's Courtyard, London, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | RESOURCE SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 02041065 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Slingsby Place, St Martin's Courtyard, London, WC2E 9AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Slingsby Place, St Martin's Courtyard, London, WC2E 9AB | Secretary | 10 September 2019 | Active |
11, Slingsby Place, St Martin's Courtyard, London, WC2E 9AB | Director | 20 September 2023 | Active |
11, Slingsby Place, St Martin's Courtyard, London, WC2E 9AB | Director | 01 August 2018 | Active |
11, Slingsby Place, St Martin's Courtyard, London, England, WC2E 9AB | Secretary | 01 March 2007 | Active |
Woodedge Cottage, Bolney Road, Henley On Thames, RG9 3NT | Secretary | 04 April 2000 | Active |
Lower Farm, Effingham Common Road, Effingham, KT24 5JG | Secretary | 19 September 2001 | Active |
14 Wellington Square, London, SW3 4NJ | Secretary | - | Active |
11, Slingsby Place, St Martin's Courtyard, London, England, WC2E 9AB | Director | 01 March 2007 | Active |
67 Main Road, Biddenham, Bedford, MK40 4BE | Director | - | Active |
11, Slingsby Place, St Martin's Courtyard, London, England, WC2E 9AB | Director | 12 September 2000 | Active |
Woodedge Cottage, Bolney Road, Henley On Thames, RG9 3NT | Director | 12 September 2000 | Active |
Chards Barn, Pathe Othery, TA7 0JF | Director | 12 September 2000 | Active |
55 Dukes Wood Drive, Gerrard's Cross, SL9 7LJ | Director | - | Active |
Lower Farm, Effingham Common Road, Effingham, KT24 5JG | Director | 19 September 2001 | Active |
Flat 3 39 Belsize Park, London, NW3 4EE | Director | - | Active |
1 Fallowfield, Stanmore, HA7 3DF | Director | - | Active |
55 Strand, London, WC2N 5WR | Director | - | Active |
56 Dundonald Road, Wimbledon, London, SW19 3PH | Director | - | Active |
Robert Walters Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11, Slingsby Place, London, England, WC2E 9AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-20 | Officers | Appoint person director company with name date. | Download |
2023-09-20 | Officers | Termination director company with name termination date. | Download |
2023-08-21 | Accounts | Accounts with accounts type full. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Accounts | Accounts with accounts type full. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Accounts | Accounts with accounts type full. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Accounts | Accounts with accounts type full. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Officers | Appoint person secretary company with name date. | Download |
2019-10-28 | Officers | Termination secretary company with name termination date. | Download |
2019-07-04 | Accounts | Accounts with accounts type full. | Download |
2019-05-17 | Officers | Termination director company with name termination date. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-15 | Officers | Appoint person director company with name date. | Download |
2018-07-03 | Accounts | Accounts with accounts type full. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-13 | Accounts | Accounts with accounts type full. | Download |
2017-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-05 | Accounts | Accounts with accounts type full. | Download |
2016-04-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.