Company NameResource Solutions Limited
DirectorsAlan Robert Bannatyne and Adam James McDonnell
Company StatusActive
Company Number02041065
CategoryPrivate Limited Company
Incorporation Date25 July 1986(37 years, 9 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Alan Robert Bannatyne
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(20 years, 7 months after company formation)
Appointment Duration17 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Director NameMr Adam James McDonnell
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(32 years after company formation)
Appointment Duration5 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Secretary NameMr Richard John Harris
StatusCurrent
Appointed10 September 2019(33 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address11 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Director NameKenneth Brotherston
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 May 1993)
RoleRecruitment Consultant
Correspondence Address67 Main Road
Biddenham
Bedford
MK40 4BE
Director NameMr Nicholas Mark Morgan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 October 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Dukes Wood Drive
Gerrard's Cross
Buckinghamshire
SL9 7LJ
Director NameMs Stephanie Warren
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 8 months after company formation)
Appointment Duration4 months (resigned 31 July 1992)
RoleRecruitment Consultant
Correspondence Address56 Dundonald Road
Wimbledon
London
SW19 3PH
Director NameRichard Charles Parnell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 April 1998)
RoleRecruitment Consultant
Correspondence AddressFlat 3 39 Belsize Park
London
NW3 4EE
Director NameMr Russell Paul Tenzer
Date of BirthNovember 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 1992(5 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 April 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Fallowfield
Stanmore
Middlesex
HA7 3DF
Director NameMr Robert Charles Walters
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 8 months after company formation)
Appointment Duration18 years, 4 months (resigned 30 July 2010)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address55 Strand
London
WC2N 5WR
Secretary NameMr Robert Charles Walters
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 8 months after company formation)
Appointment Duration17 years (resigned 07 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Wellington Square
London
SW3 4NJ
Secretary NameMr Peter Donald Greenslade
NationalityBritish
StatusResigned
Appointed04 April 2000(13 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodedge Cottage
Bolney Road
Henley On Thames
Oxfordshire
RG9 3NT
Director NameMr Giles Philip Daubeney
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(14 years, 1 month after company formation)
Appointment Duration18 years, 8 months (resigned 17 May 2019)
RoleDeputy Chief Executive Officer
Country of ResidenceEngland
Correspondence Address11 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Director NameAndrew McNeilis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(14 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 19 July 2001)
RoleManaging Director
Correspondence AddressChards Barn
Pathe Othery
Somerset
TA7 0JF
Director NameMr Peter Donald Greenslade
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(14 years, 1 month after company formation)
Appointment Duration1 year (resigned 18 September 2001)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressWoodedge Cottage
Bolney Road
Henley On Thames
Oxfordshire
RG9 3NT
Director NameMr Ian Victor Nash
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(15 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Farm
Effingham Common Road
Effingham
Surrey
KT24 5JG
Secretary NameMr Ian Victor Nash
NationalityBritish
StatusResigned
Appointed19 September 2001(15 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Farm
Effingham Common Road
Effingham
Surrey
KT24 5JG
Secretary NameMr Alan Robert Bannatyne
NationalityBritish
StatusResigned
Appointed01 March 2007(20 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 09 September 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB

Contact

Websiteresourcesolutions.com

Location

Registered Address11 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Robert Walters Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£207,766,353
Gross Profit£35,648,938
Net Worth£8,460,824
Cash£336,228
Current Liabilities£90,771,516

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

1 March 2019Delivered on: 14 March 2019
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 August 2009Delivered on: 4 September 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee and fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 July 2005Delivered on: 20 July 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 April 1992Delivered on: 22 April 1992
Satisfied on: 19 August 2009
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all goodwill and uncalled capital for the time being of the company.
Fully Satisfied
5 March 1987Delivered on: 13 March 1986
Satisfied on: 19 August 2009
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied

Filing History

20 September 2023Appointment of Mr David Jonathan Bower as a director on 20 September 2023 (2 pages)
20 September 2023Termination of appointment of Alan Robert Bannatyne as a director on 1 September 2023 (1 page)
21 August 2023Full accounts made up to 31 December 2022 (32 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
25 July 2022Full accounts made up to 31 December 2021 (31 pages)
1 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
19 July 2021Full accounts made up to 31 December 2020 (31 pages)
20 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
15 July 2020Full accounts made up to 31 December 2019 (33 pages)
7 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
29 October 2019Appointment of Mr Richard John Harris as a secretary on 10 September 2019 (2 pages)
28 October 2019Termination of appointment of Alan Robert Bannatyne as a secretary on 9 September 2019 (1 page)
4 July 2019Full accounts made up to 31 December 2018 (27 pages)
17 May 2019Termination of appointment of Giles Philip Daubeney as a director on 17 May 2019 (1 page)
23 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
14 March 2019Registration of charge 020410650005, created on 1 March 2019 (55 pages)
15 January 2019Appointment of Mr Adam James Mcdonnell as a director on 1 August 2018 (2 pages)
3 July 2018Full accounts made up to 31 December 2017 (27 pages)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
13 June 2017Full accounts made up to 31 December 2016 (27 pages)
13 June 2017Full accounts made up to 31 December 2016 (27 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 July 2016Full accounts made up to 31 December 2015 (28 pages)
5 July 2016Full accounts made up to 31 December 2015 (28 pages)
25 April 2016Director's details changed for Mr Giles Philip Daubeney on 18 January 2016 (2 pages)
25 April 2016Director's details changed for Mr Giles Philip Daubeney on 18 January 2016 (2 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
3 July 2015Full accounts made up to 31 December 2014 (20 pages)
3 July 2015Full accounts made up to 31 December 2014 (20 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
3 July 2014Full accounts made up to 31 December 2013 (20 pages)
3 July 2014Full accounts made up to 31 December 2013 (20 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
24 June 2013Full accounts made up to 31 December 2012 (18 pages)
24 June 2013Full accounts made up to 31 December 2012 (18 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
29 August 2012Second filing of AR01 previously delivered to Companies House made up to 31 March 2012 (16 pages)
29 August 2012Second filing of AR01 previously delivered to Companies House made up to 31 March 2012 (16 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 29 August 2012
(4 pages)
24 April 2012Full accounts made up to 31 December 2011 (18 pages)
24 April 2012Full accounts made up to 31 December 2011 (18 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 29 August 2012
(4 pages)
1 August 2011Registered office address changed from , 55 Strand, London, WC2N 5WR on 1 August 2011 (1 page)
1 August 2011Registered office address changed from , 55 Strand, London, WC2N 5WR on 1 August 2011 (1 page)
1 August 2011Registered office address changed from , 55 Strand, London, WC2N 5WR on 1 August 2011 (1 page)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
1 April 2011Full accounts made up to 31 December 2010 (25 pages)
1 April 2011Full accounts made up to 31 December 2010 (25 pages)
30 July 2010Termination of appointment of Robert Walters as a director (1 page)
30 July 2010Termination of appointment of Robert Walters as a director (1 page)
5 July 2010Full accounts made up to 31 December 2009 (18 pages)
5 July 2010Full accounts made up to 31 December 2009 (18 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Mr Alan Robert Bannatyne on 31 March 2010 (2 pages)
16 April 2010Secretary's details changed for Alan Robert Bannatyne on 31 March 2010 (1 page)
16 April 2010Director's details changed for Mr Giles Philip Daubeney on 31 March 2010 (2 pages)
16 April 2010Director's details changed for Mr Alan Robert Bannatyne on 31 March 2010 (2 pages)
16 April 2010Director's details changed for Mr Robert Charles Walters on 31 March 2010 (2 pages)
16 April 2010Director's details changed for Mr Robert Charles Walters on 31 March 2010 (2 pages)
16 April 2010Secretary's details changed for Alan Robert Bannatyne on 31 March 2010 (1 page)
16 April 2010Director's details changed for Mr Giles Philip Daubeney on 31 March 2010 (2 pages)
10 October 2009Full accounts made up to 31 December 2008 (18 pages)
10 October 2009Full accounts made up to 31 December 2008 (18 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
20 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 April 2009Appointment terminated secretary robert walters (1 page)
20 April 2009Director's change of particulars / giles daubeney / 07/04/2009 (1 page)
20 April 2009Location of debenture register (1 page)
20 April 2009Appointment terminated (1 page)
20 April 2009Director's change of particulars / giles daubeney / 07/04/2009 (1 page)
20 April 2009Appointment terminated (1 page)
20 April 2009Location of debenture register (1 page)
20 April 2009Appointment terminated secretary robert walters (1 page)
20 April 2009Return made up to 31/03/09; full list of members (4 pages)
20 April 2009Return made up to 31/03/09; full list of members (4 pages)
14 October 2008Full accounts made up to 31 December 2007 (18 pages)
14 October 2008Full accounts made up to 31 December 2007 (18 pages)
11 April 2008Location of register of members (1 page)
11 April 2008Return made up to 31/03/08; full list of members (4 pages)
11 April 2008Return made up to 31/03/08; full list of members (4 pages)
11 April 2008Location of register of members (1 page)
25 October 2007Full accounts made up to 31 December 2006 (17 pages)
25 October 2007Full accounts made up to 31 December 2006 (17 pages)
23 April 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 2007Secretary resigned;director resigned (1 page)
23 April 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 2007Secretary resigned;director resigned (1 page)
23 April 2007New secretary appointed;new director appointed (2 pages)
23 April 2007New secretary appointed;new director appointed (2 pages)
5 October 2006Full accounts made up to 31 December 2005 (17 pages)
5 October 2006Full accounts made up to 31 December 2005 (17 pages)
10 May 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2005Full accounts made up to 31 December 2004 (15 pages)
4 November 2005Full accounts made up to 31 December 2004 (15 pages)
20 July 2005Particulars of mortgage/charge (9 pages)
20 July 2005Particulars of mortgage/charge (9 pages)
10 May 2005Return made up to 31/03/05; full list of members (8 pages)
10 May 2005Return made up to 31/03/05; full list of members (8 pages)
13 August 2004Full accounts made up to 31 December 2003 (16 pages)
13 August 2004Full accounts made up to 31 December 2003 (16 pages)
26 April 2004Return made up to 31/03/04; full list of members (8 pages)
26 April 2004Return made up to 31/03/04; full list of members (8 pages)
7 August 2003Full accounts made up to 31 December 2002 (15 pages)
7 August 2003Full accounts made up to 31 December 2002 (15 pages)
10 May 2003Return made up to 31/03/03; full list of members (8 pages)
10 May 2003Return made up to 31/03/03; full list of members (8 pages)
4 September 2002Full accounts made up to 31 December 2001 (12 pages)
4 September 2002Full accounts made up to 31 December 2001 (12 pages)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
1 May 2002Return made up to 31/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 May 2002Return made up to 31/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
5 October 2001Secretary resigned;director resigned (1 page)
5 October 2001New secretary appointed;new director appointed (3 pages)
5 October 2001Secretary resigned;director resigned (1 page)
5 October 2001New secretary appointed;new director appointed (3 pages)
7 September 2001Registered office changed on 07/09/01 from: 55 strand, london, WC2N 5LR (1 page)
7 September 2001Registered office changed on 07/09/01 from: 55 strand, london, WC2N 5LR (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
16 June 2001Registered office changed on 16/06/01 from: 25 bedford street, london, WC2E 9ES (1 page)
16 June 2001Registered office changed on 16/06/01 from: 25 bedford street, london, WC2E 9ES (1 page)
18 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 18/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 18/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
18 October 2000New director appointed (3 pages)
18 October 2000New director appointed (3 pages)
18 October 2000New director appointed (3 pages)
18 October 2000New director appointed (3 pages)
25 September 2000Company name changed robert walters associates limite d\certificate issued on 26/09/00 (2 pages)
25 September 2000Company name changed robert walters associates limite d\certificate issued on 26/09/00 (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
6 June 2000Return made up to 31/03/00; full list of members (6 pages)
6 June 2000Return made up to 31/03/00; full list of members (6 pages)
24 May 2000New secretary appointed (2 pages)
24 May 2000New secretary appointed (2 pages)
24 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
24 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
24 April 1999Return made up to 31/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 April 1999Return made up to 31/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 May 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 May 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
18 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
21 May 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
21 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
21 May 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 June 1996Registered office changed on 25/06/96 from: 3RD floor, palladium house, 1/4 argyll street, london W1V 2LD (1 page)
25 June 1996Registered office changed on 25/06/96 from: 3RD floor, palladium house, 1/4 argyll street, london W1V 2LD (1 page)
3 June 1996Company name changed robert walters associates (uk) l imited\certificate issued on 04/06/96 (2 pages)
3 June 1996Company name changed robert walters associates (uk) l imited\certificate issued on 04/06/96 (2 pages)
18 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
18 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
2 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
2 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
5 April 1995Return made up to 31/03/95; full list of members
  • 363(287) ‐ Registered office changed on 05/04/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
5 April 1995Return made up to 31/03/95; full list of members
  • 363(287) ‐ Registered office changed on 05/04/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
6 September 1991Company name changed\certificate issued on 06/09/91 (2 pages)
6 September 1991Company name changed\certificate issued on 06/09/91 (2 pages)
29 July 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
29 July 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
25 July 1986Incorporation (13 pages)
25 July 1986Certificate of Incorporation (1 page)
25 July 1986Incorporation (13 pages)
25 July 1986Certificate of Incorporation (1 page)