This company is commonly known as Resources Compliance (uk) Limited. The company was founded 34 years ago and was given the registration number 02487404. The firm's registered office is in LONDON. You can find them at Eldon House 6th Floor, 2-3 Eldon Street, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | RESOURCES COMPLIANCE (UK) LIMITED |
---|---|---|
Company Number | : | 02487404 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 1990 |
End of financial year | : | 30 May 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eldon House 6th Floor, 2-3 Eldon Street, London, EC2M 7LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Finsbury Square, London, EC2A 1AG | Director | 04 September 2019 | Active |
Eldon House, 6th Floor, 2-3 Eldon Street, London, EC2M 7LS | Secretary | 11 February 2016 | Active |
117 Houndsditch, London, EC3A 7BT | Secretary | 23 March 2011 | Active |
Lanchester House, Main Street Great Glen, Leicester, LE8 | Secretary | 29 June 2005 | Active |
117 Houndsditch, London, EC3A 7BT | Secretary | 14 October 2010 | Active |
2347 Ottawa Way, Tustin Ranch, California, U S A, | Secretary | 01 June 2007 | Active |
Bollin Head House, Sutton, Macclesfield, SK11 0NA | Secretary | - | Active |
Eldon House, 6th Floor, 2-3 Eldon Street, London, United Kingdom, EC2M 7LS | Secretary | 23 November 2012 | Active |
8 Church Street, Rothley, LE7 7PD | Secretary | 31 January 2007 | Active |
117 Houndsditch, London, EC3A 7BT | Secretary | 08 September 2011 | Active |
Eldon House, 6th Floor, 2-3 Eldon Street, London, United Kingdom, EC2M 7LS | Director | 14 October 2010 | Active |
Eldon House, 6th Floor, 2-3 Eldon Street, London, EC2M 7LS | Director | 25 January 2016 | Active |
113 Holloway Road, Maldon, CM9 4SW | Director | 01 May 2003 | Active |
27431 Silver Creek Drive, San Juan Capistrano, California, Usa, FOREIGN | Director | 01 June 2007 | Active |
En Ville, Toft Road, Knutsford, WA16 9DY | Director | 01 November 2008 | Active |
En Ville, Toft Road, Knutsford, WA16 9DY | Director | 13 September 1993 | Active |
Lanchester House, Main Street Great Glen, Leicester, LE8 | Director | 29 June 2005 | Active |
117 Houndsditch, London, EC3A 7BT | Director | 14 October 2010 | Active |
Bollin Head House, Sutton, Macclesfield, SK11 0NA | Director | - | Active |
Bollin Head House, Sutton, Macclesfield, SK11 0NA | Director | - | Active |
103 Gillbent Road, Cheadle Hulme, Cheshire, SK8 6NH | Director | 31 May 2006 | Active |
83 Lowery Lane, Mendham, New Jersey, Usa, FOREIGN | Director | 01 June 2007 | Active |
Eldon House, 6th Floor, 2-3 Eldon Street, London, EC2M 7LS | Director | 04 November 2019 | Active |
Eldon House, 6th Floor, 2-3 Eldon Street, London, United Kingdom, EC2M 7LS | Director | 23 November 2012 | Active |
Pollicott Manor, Lower Pollicott, Ashendon, HP18 0HQ | Director | 01 June 2007 | Active |
30, Finsbury Square, London, EC2A 1AG | Director | 04 July 2016 | Active |
Eldon House, 6th Floor, 2-3 Eldon Street, London, EC2M 7LS | Director | 24 October 2016 | Active |
Courage Cottage High Street, Oakhill, Bath, BA3 5AF | Director | 01 May 2005 | Active |
117 Houndsditch, London, EC3A 7BT | Director | 08 September 2011 | Active |
Resources Connection, Inc. | ||
Notified on | : | 27 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | Armstrong Avenue 17101, Armstrong Avenue 17101, Irvine California, United States, 92614 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-04 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-04 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-07-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-30 | Officers | Termination director company with name termination date. | Download |
2021-08-10 | Address | Change registered office address company with date old address new address. | Download |
2021-06-16 | Resolution | Resolution. | Download |
2021-06-10 | Accounts | Accounts with accounts type small. | Download |
2021-06-02 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-06-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-02 | Resolution | Resolution. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Officers | Termination director company with name termination date. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Accounts | Accounts with accounts type small. | Download |
2019-12-18 | Officers | Appoint person director company with name date. | Download |
2019-10-04 | Officers | Termination director company with name termination date. | Download |
2019-10-04 | Officers | Termination secretary company with name termination date. | Download |
2019-09-11 | Officers | Appoint person director company with name date. | Download |
2019-09-11 | Officers | Termination director company with name termination date. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-01 | Accounts | Accounts with accounts type small. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-06 | Accounts | Accounts with accounts type full. | Download |
2017-11-07 | Accounts | Accounts amended with accounts type full. | Download |
2017-09-18 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.