Company NameResource Solutions Europe Limited
Company StatusActive
Company Number02086796
CategoryPrivate Limited Company
Incorporation Date2 January 1987(37 years, 4 months ago)
Previous Names6

Business Activity

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

Directors

Director NameMr Robert Peter Edward Dyson
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2023(36 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Director NameMrs Laura Jane McNeil
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2023(36 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks
RoleChief Financial Officer - Resource Solutions
Country of ResidenceEngland
Correspondence Address11 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Director NameMr Andrew James Powell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2023(36 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks
RoleChief Executive Officer - Resource Solutions
Country of ResidenceEngland
Correspondence Address11 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Secretary NameMr Robert Peter Edward Dyson
StatusCurrent
Appointed07 November 2023(36 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence Address11 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Director NameMr Russell Paul Tenzer
Date of BirthNovember 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 1992(5 years, 2 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, 2 months after company formation)
Appointment Duration20 years, 1 month (resigned 01 May 2012)
RoleDirector / Chief Executive Off
Country of ResidenceEngland
Correspondence Address11 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Director NameMr Simon Malloni
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 2 months after company formation)
Appointment Duration4 months (resigned 03 August 1992)
RoleRecruitment Consultant
Correspondence AddressGarden Flat 46 Christchurch Avenue
London
NW6 7BE
Director NameMr Giles Philip Daubeney
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 2 months after company formation)
Appointment Duration20 years, 1 month (resigned 01 May 2012)
RoleDirector/Chief Operating Offic
Country of ResidenceEngland
Correspondence Address11 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Director NameMr Andrew Chancellor
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 2 months after company formation)
Appointment Duration4 months (resigned 03 August 1992)
RoleRecruitment Consultant
Correspondence AddressFlat 6
Regal Court Dawes Road
London
Sw6
Secretary NameRobert Charles Walters
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 2 months after company formation)
Appointment Duration8 years (resigned 04 April 2000)
RoleCompany Director
Correspondence Address8 Caroline Terrace
London
SW1W 8JS
Director NameMr Peter Donald Greenslade
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(13 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 September 2001)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressWoodedge Cottage
Bolney Road
Henley On Thames
Oxfordshire
RG9 3NT
Secretary NameMr Peter Donald Greenslade
NationalityBritish
StatusResigned
Appointed04 April 2000(13 years, 3 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 Ian Victor Nash
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(14 years, 8 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(14 years, 8 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
Director NameMr Alan Robert Bannatyne
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(20 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Secretary NameMr Alan Robert Bannatyne
NationalityBritish
StatusResigned
Appointed01 March 2007(20 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Director NameMiss Janine Chidlow
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(25 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 October 2018)
RoleHead Of Uk Resource Solutions
Country of ResidenceUnited Kingdom
Correspondence Address11 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Director NameMr Oliver James Harris
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(25 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 11 March 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address11 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Secretary NameMr Richard John Harris
StatusResigned
Appointed01 May 2012(25 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 07 November 2023)
RoleCompany Director
Correspondence Address11 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Director NameMr Daniel Simon Quint
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(28 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 September 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Director NameMr Richard John Harris
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2015(28 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 07 November 2023)
RoleChief Of Staff & General Counsel
Country of ResidenceEngland
Correspondence Address11 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Director NameMr Nicholas Donald Dunnett
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2020(33 years, 2 months after company formation)
Appointment Duration9 months (resigned 11 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Director NameCatherine Amanda McGlynn
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2020(33 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 September 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Director NameMrs Norma Gillespie
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2020(33 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 October 2023)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address11 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB

Contact

Websiterobertwalters.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£695,901
Net Worth-£824,074
Cash£131,582
Current Liabilities£1,734,300

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

9 April 1992Delivered on: 22 April 1992
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 supplemental to a fixed and floating charge dated 06/03/87.
Particulars: Fixed charge on all goodwill and uncalled capital patents and patent applications.
Outstanding
6 March 1987Delivered on: 13 March 1987
Persons entitled: Midland Bank PLC

Classification: Fixed and floating 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 book debts uncalled capital.
Outstanding

Filing History

7 November 2023Appointment of Mr Robert Peter Edward Dyson as a director on 7 November 2023 (2 pages)
7 November 2023Appointment of Mr Andrew James Powell as a director on 7 November 2023 (2 pages)
7 November 2023Appointment of Mr Robert Peter Edward Dyson as a secretary on 7 November 2023 (2 pages)
7 November 2023Appointment of Mrs Laura Jane Mcneil as a director on 7 November 2023 (2 pages)
7 November 2023Termination of appointment of Richard John Harris as a secretary on 7 November 2023 (1 page)
7 November 2023Termination of appointment of Richard John Harris as a director on 7 November 2023 (1 page)
31 October 2023Termination of appointment of Norma Gillespie as a director on 6 October 2023 (1 page)
21 August 2023Full accounts made up to 31 December 2022 (29 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
25 October 2022Termination of appointment of Catherine Amanda Mcglynn as a director on 15 September 2022 (1 page)
25 July 2022Full accounts made up to 31 December 2021 (29 pages)
1 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
13 October 2021Full accounts made up to 31 December 2020 (30 pages)
20 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
25 February 2021Appointment of Mrs Norma Gillespie as a director on 11 December 2020 (2 pages)
25 February 2021Termination of appointment of Nicholas Donald Dunnett as a director on 11 December 2020 (1 page)
29 January 2021Full accounts made up to 31 December 2019 (28 pages)
22 July 2020Appointment of Catherine Amanda Mcglynn as a director on 8 July 2020 (2 pages)
7 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
30 March 2020Termination of appointment of Oliver James Harris as a director on 11 March 2020 (1 page)
30 March 2020Appointment of Mr Nicholas Donald Dunnett as a director on 11 March 2020 (2 pages)
5 July 2019Full accounts made up to 31 December 2018 (28 pages)
23 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
15 January 2019Termination of appointment of Janine Chidlow as a director on 15 October 2018 (1 page)
4 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)
12 June 2017Full accounts made up to 31 December 2016 (25 pages)
12 June 2017Full accounts made up to 31 December 2016 (25 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)
12 July 2016Full accounts made up to 31 December 2015 (24 pages)
12 July 2016Full accounts made up to 31 December 2015 (24 pages)
27 April 2016Director's details changed for Mr Richard John Harris on 1 January 2016 (2 pages)
27 April 2016Director's details changed for Mr Richard John Harris on 1 January 2016 (2 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
21 October 2015Termination of appointment of Daniel Simon Quint as a director on 25 September 2015 (1 page)
21 October 2015Termination of appointment of Daniel Simon Quint as a director on 25 September 2015 (1 page)
17 September 2015Full accounts made up to 31 December 2014 (18 pages)
17 September 2015Full accounts made up to 31 December 2014 (18 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)
8 April 2015Appointment of Mr Richard John Harris as a director on 8 April 2015 (2 pages)
8 April 2015Appointment of Mr Richard John Harris as a director on 8 April 2015 (2 pages)
8 April 2015Appointment of Mr Richard John Harris as a director on 8 April 2015 (2 pages)
1 April 2015Appointment of Mr Daniel Simon Quint as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Daniel Simon Quint as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Daniel Simon Quint as a director on 1 April 2015 (2 pages)
30 September 2014Full accounts made up to 31 December 2013 (18 pages)
30 September 2014Full accounts made up to 31 December 2013 (18 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 (16 pages)
24 June 2013Full accounts made up to 31 December 2012 (16 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)
23 May 2012Appointment of Mr Oliver James Harris as a director (2 pages)
23 May 2012Appointment of Mr Oliver James Harris as a director (2 pages)
22 May 2012Appointment of Miss Janine Chidlow as a director (2 pages)
22 May 2012Appointment of Miss Janine Chidlow as a director (2 pages)
21 May 2012Termination of appointment of Robert Walters as a director (1 page)
21 May 2012Appointment of Mr Richard John Harris as a secretary (1 page)
21 May 2012Termination of appointment of Giles Daubeney as a director (1 page)
21 May 2012Termination of appointment of Giles Daubeney as a director (1 page)
21 May 2012Termination of appointment of Alan Bannatyne as a director (1 page)
21 May 2012Termination of appointment of Alan Bannatyne as a secretary (1 page)
21 May 2012Appointment of Mr Richard John Harris as a secretary (1 page)
21 May 2012Termination of appointment of Alan Bannatyne as a secretary (1 page)
21 May 2012Termination of appointment of Robert Walters as a director (1 page)
21 May 2012Termination of appointment of Alan Bannatyne as a director (1 page)
14 May 2012Resolutions
  • RES13 ‐ Appoint chairman/appoint & resign directors & secretary 01/05/2012
(2 pages)
14 May 2012Resolutions
  • RES13 ‐ Appoint chairman/appoint & resign directors & secretary 01/05/2012
(2 pages)
4 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
24 April 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
24 April 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
30 December 2011Change of name notice (2 pages)
30 December 2011Change of name notice (2 pages)
30 December 2011Company name changed resource solutions services LIMITED\certificate issued on 30/12/11
  • RES15 ‐ Change company name resolution on 2011-12-20
(5 pages)
30 December 2011Company name changed resource solutions services LIMITED\certificate issued on 30/12/11
  • RES15 ‐ Change company name resolution on 2011-12-20
(5 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 (4 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
8 April 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
8 April 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
5 July 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
5 July 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
20 April 2010Director's details changed for Mr Giles Philip Daubeney on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Mr Alan Robert Bannatyne on 31 March 2010 (2 pages)
20 April 2010Secretary's details changed for Mr Alan Robert Bannatyne on 31 March 2010 (1 page)
20 April 2010Secretary's details changed for Mr Alan Robert Bannatyne on 31 March 2010 (1 page)
20 April 2010Director's details changed for Mr Giles Philip Daubeney on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Mr Robert Charles Walters on 31 March 2010 (2 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Mr Alan Robert Bannatyne on 31 March 2010 (2 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Mr Robert Charles Walters on 31 March 2010 (2 pages)
10 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
10 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
8 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 April 2009Return made up to 31/03/09; full list of members (4 pages)
20 April 2009Director's change of particulars / giles daubeney / 07/04/2009 (2 pages)
20 April 2009Director's change of particulars / giles daubeney / 07/04/2009 (1 page)
20 April 2009Location of debenture register (1 page)
20 April 2009Location of debenture register (1 page)
20 April 2009Return made up to 31/03/09; full list of members (4 pages)
20 April 2009Director's change of particulars / giles daubeney / 07/04/2009 (1 page)
20 April 2009Director's change of particulars / giles daubeney / 07/04/2009 (2 pages)
14 October 2008Full accounts made up to 31 December 2007 (12 pages)
14 October 2008Full accounts made up to 31 December 2007 (12 pages)
16 April 2008Return made up to 31/03/08; full list of members (4 pages)
16 April 2008Return made up to 31/03/08; full list of members (4 pages)
3 November 2007Full accounts made up to 31 December 2006 (13 pages)
3 November 2007Full accounts made up to 31 December 2006 (13 pages)
3 May 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 2007Secretary resigned;director resigned (1 page)
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 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
5 October 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
10 May 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
24 November 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
10 May 2005Return made up to 31/03/05; full list of members (7 pages)
10 May 2005Return made up to 31/03/05; full list of members (7 pages)
18 August 2004Return made up to 31/03/04; full list of members (7 pages)
18 August 2004Return made up to 31/03/04; full list of members (7 pages)
13 August 2004Full accounts made up to 31 December 2003 (12 pages)
13 August 2004Full accounts made up to 31 December 2003 (12 pages)
7 August 2003Full accounts made up to 31 December 2002 (12 pages)
7 August 2003Full accounts made up to 31 December 2002 (12 pages)
10 May 2003Return made up to 31/03/03; full list of members (7 pages)
10 May 2003Return made up to 31/03/03; full list of members (7 pages)
4 September 2002Full accounts made up to 31 December 2001 (11 pages)
4 September 2002Full accounts made up to 31 December 2001 (11 pages)
10 July 2002Resolutions
  • RES13 ‐ Apply to strike off 09/05/02
(1 page)
10 July 2002Resolutions
  • RES13 ‐ Apply to strike off 09/05/02
(1 page)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
13 June 2002Company name changed resource solutions consultancy s ervices LIMITED\certificate issued on 13/06/02 (2 pages)
13 June 2002Company name changed resource solutions consultancy s ervices LIMITED\certificate issued on 13/06/02 (2 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) ‐ 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) ‐ Director's particulars changed
(7 pages)
21 November 2001Full accounts made up to 31 December 2000 (9 pages)
21 November 2001Full accounts made up to 31 December 2000 (9 pages)
5 October 2001Secretary resigned;director resigned (1 page)
5 October 2001New secretary appointed;new director appointed (3 pages)
5 October 2001New secretary appointed;new director appointed (3 pages)
5 October 2001Secretary resigned;director resigned (1 page)
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)
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(353) ‐ Location of register of members address changed
(7 pages)
18 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 18/04/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 December 2000Full accounts made up to 31 December 1999 (13 pages)
27 December 2000Full accounts made up to 31 December 1999 (13 pages)
24 July 2000Director's particulars changed (1 page)
24 July 2000Director's particulars changed (1 page)
2 June 2000Return made up to 31/03/00; full list of members (7 pages)
2 June 2000Return made up to 31/03/00; full list of members (7 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
27 April 2000Company name changed resource solutions payroll servi ces LIMITED\certificate issued on 28/04/00 (2 pages)
27 April 2000Company name changed resource solutions payroll servi ces LIMITED\certificate issued on 28/04/00 (2 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000Secretary resigned (1 page)
19 April 2000New secretary appointed (2 pages)
27 January 2000Company name changed rwa payroll services LIMITED\certificate issued on 28/01/00 (2 pages)
27 January 2000Company name changed rwa payroll services LIMITED\certificate issued on 28/01/00 (2 pages)
3 September 1999Full accounts made up to 31 December 1998 (9 pages)
3 September 1999Full accounts made up to 31 December 1998 (9 pages)
24 April 1999Return made up to 31/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 April 1999Return made up to 31/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
31 October 1998Full accounts made up to 31 December 1997 (9 pages)
31 October 1998Full accounts made up to 31 December 1997 (9 pages)
7 May 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 May 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 October 1997Full accounts made up to 31 December 1996 (9 pages)
29 October 1997Full accounts made up to 31 December 1996 (9 pages)
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 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 October 1996Full accounts made up to 31 December 1995 (8 pages)
25 October 1996Full accounts made up to 31 December 1995 (8 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)
18 April 1996Return made up to 31/03/96; full list of members (8 pages)
18 April 1996Return made up to 31/03/96; full list of members (8 pages)
3 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 November 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
3 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 November 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
7 September 1994Company name changed\certificate issued on 07/09/94 (3 pages)
7 September 1994Company name changed\certificate issued on 07/09/94 (3 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)
28 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
2 January 1987Certificate of Incorporation (1 page)
2 January 1987Certificate of Incorporation (1 page)