St Martin's Courtyard
London
WC2E 9AB
Director Name | Mrs Laura Jane McNeil |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2023(36 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Chief Financial Officer - Resource Solutions |
Country of Residence | England |
Correspondence Address | 11 Slingsby Place St Martin's Courtyard London WC2E 9AB |
Director Name | Mr Andrew James Powell |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2023(36 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Chief Executive Officer - Resource Solutions |
Country of Residence | England |
Correspondence Address | 11 Slingsby Place St Martin's Courtyard London WC2E 9AB |
Secretary Name | Mr Robert Peter Edward Dyson |
---|---|
Status | Current |
Appointed | 07 November 2023(36 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Correspondence Address | 11 Slingsby Place St Martin's Courtyard London WC2E 9AB |
Director Name | Mr Russell Paul Tenzer |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 1992(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 April 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Fallowfield Stanmore Middlesex HA7 3DF |
Director Name | Mr Robert Charles Walters |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 2 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 01 May 2012) |
Role | Director / Chief Executive Off |
Country of Residence | England |
Correspondence Address | 11 Slingsby Place St Martin's Courtyard London WC2E 9AB |
Director Name | Mr Simon Malloni |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 03 August 1992) |
Role | Recruitment Consultant |
Correspondence Address | Garden Flat 46 Christchurch Avenue London NW6 7BE |
Director Name | Mr Giles Philip Daubeney |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 2 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 01 May 2012) |
Role | Director/Chief Operating Offic |
Country of Residence | England |
Correspondence Address | 11 Slingsby Place St Martin's Courtyard London WC2E 9AB |
Director Name | Mr Andrew Chancellor |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 03 August 1992) |
Role | Recruitment Consultant |
Correspondence Address | Flat 6 Regal Court Dawes Road London Sw6 |
Secretary Name | Robert Charles Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 04 April 2000) |
Role | Company Director |
Correspondence Address | 8 Caroline Terrace London SW1W 8JS |
Director Name | Mr Peter Donald Greenslade |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 September 2001) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Woodedge Cottage Bolney Road Henley On Thames Oxfordshire RG9 3NT |
Secretary Name | Mr Peter Donald Greenslade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodedge Cottage Bolney Road Henley On Thames Oxfordshire RG9 3NT |
Director Name | Mr Ian Victor Nash |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Farm Effingham Common Road Effingham Surrey KT24 5JG |
Secretary Name | Mr Ian Victor Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Farm Effingham Common Road Effingham Surrey KT24 5JG |
Director Name | Mr Alan Robert Bannatyne |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 May 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Slingsby Place St Martin's Courtyard London WC2E 9AB |
Secretary Name | Mr Alan Robert Bannatyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 May 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Slingsby Place St Martin's Courtyard London WC2E 9AB |
Director Name | Miss Janine Chidlow |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 October 2018) |
Role | Head Of Uk Resource Solutions |
Country of Residence | United Kingdom |
Correspondence Address | 11 Slingsby Place St Martin's Courtyard London WC2E 9AB |
Director Name | Mr Oliver James Harris |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(25 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 11 March 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 11 Slingsby Place St Martin's Courtyard London WC2E 9AB |
Secretary Name | Mr Richard John Harris |
---|---|
Status | Resigned |
Appointed | 01 May 2012(25 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 07 November 2023) |
Role | Company Director |
Correspondence Address | 11 Slingsby Place St Martin's Courtyard London WC2E 9AB |
Director Name | Mr Daniel Simon Quint |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(28 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 September 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11 Slingsby Place St Martin's Courtyard London WC2E 9AB |
Director Name | Mr Richard John Harris |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2015(28 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 07 November 2023) |
Role | Chief Of Staff & General Counsel |
Country of Residence | England |
Correspondence Address | 11 Slingsby Place St Martin's Courtyard London WC2E 9AB |
Director Name | Mr Nicholas Donald Dunnett |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2020(33 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 11 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Slingsby Place St Martin's Courtyard London WC2E 9AB |
Director Name | Catherine Amanda McGlynn |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2020(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 September 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11 Slingsby Place St Martin's Courtyard London WC2E 9AB |
Director Name | Mrs Norma Gillespie |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2020(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 October 2023) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 11 Slingsby Place St Martin's Courtyard London WC2E 9AB |
Website | robertwalters.com |
---|
Registered Address | 11 Slingsby Place St Martin's Courtyard London WC2E 9AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Robert Walters Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £695,901 |
Net Worth | -£824,074 |
Cash | £131,582 |
Current Liabilities | £1,734,300 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
9 April 1992 | Delivered 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 1987 | Delivered 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 |
7 November 2023 | Appointment of Mr Robert Peter Edward Dyson as a director on 7 November 2023 (2 pages) |
---|---|
7 November 2023 | Appointment of Mr Andrew James Powell as a director on 7 November 2023 (2 pages) |
7 November 2023 | Appointment of Mr Robert Peter Edward Dyson as a secretary on 7 November 2023 (2 pages) |
7 November 2023 | Appointment of Mrs Laura Jane Mcneil as a director on 7 November 2023 (2 pages) |
7 November 2023 | Termination of appointment of Richard John Harris as a secretary on 7 November 2023 (1 page) |
7 November 2023 | Termination of appointment of Richard John Harris as a director on 7 November 2023 (1 page) |
31 October 2023 | Termination of appointment of Norma Gillespie as a director on 6 October 2023 (1 page) |
21 August 2023 | Full accounts made up to 31 December 2022 (29 pages) |
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
25 October 2022 | Termination of appointment of Catherine Amanda Mcglynn as a director on 15 September 2022 (1 page) |
25 July 2022 | Full accounts made up to 31 December 2021 (29 pages) |
1 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
13 October 2021 | Full accounts made up to 31 December 2020 (30 pages) |
20 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
25 February 2021 | Appointment of Mrs Norma Gillespie as a director on 11 December 2020 (2 pages) |
25 February 2021 | Termination of appointment of Nicholas Donald Dunnett as a director on 11 December 2020 (1 page) |
29 January 2021 | Full accounts made up to 31 December 2019 (28 pages) |
22 July 2020 | Appointment of Catherine Amanda Mcglynn as a director on 8 July 2020 (2 pages) |
7 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
30 March 2020 | Termination of appointment of Oliver James Harris as a director on 11 March 2020 (1 page) |
30 March 2020 | Appointment of Mr Nicholas Donald Dunnett as a director on 11 March 2020 (2 pages) |
5 July 2019 | Full accounts made up to 31 December 2018 (28 pages) |
23 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
15 January 2019 | Termination of appointment of Janine Chidlow as a director on 15 October 2018 (1 page) |
4 July 2018 | Full accounts made up to 31 December 2017 (27 pages) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
27 April 2016 | Director's details changed for Mr Richard John Harris on 1 January 2016 (2 pages) |
27 April 2016 | Director's details changed for Mr Richard John Harris on 1 January 2016 (2 pages) |
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
21 October 2015 | Termination of appointment of Daniel Simon Quint as a director on 25 September 2015 (1 page) |
21 October 2015 | Termination of appointment of Daniel Simon Quint as a director on 25 September 2015 (1 page) |
17 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
17 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
8 April 2015 | Appointment of Mr Richard John Harris as a director on 8 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Richard John Harris as a director on 8 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Richard John Harris as a director on 8 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Daniel Simon Quint as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Daniel Simon Quint as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Daniel Simon Quint as a director on 1 April 2015 (2 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
24 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
24 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
23 May 2012 | Appointment of Mr Oliver James Harris as a director (2 pages) |
23 May 2012 | Appointment of Mr Oliver James Harris as a director (2 pages) |
22 May 2012 | Appointment of Miss Janine Chidlow as a director (2 pages) |
22 May 2012 | Appointment of Miss Janine Chidlow as a director (2 pages) |
21 May 2012 | Termination of appointment of Robert Walters as a director (1 page) |
21 May 2012 | Appointment of Mr Richard John Harris as a secretary (1 page) |
21 May 2012 | Termination of appointment of Giles Daubeney as a director (1 page) |
21 May 2012 | Termination of appointment of Giles Daubeney as a director (1 page) |
21 May 2012 | Termination of appointment of Alan Bannatyne as a director (1 page) |
21 May 2012 | Termination of appointment of Alan Bannatyne as a secretary (1 page) |
21 May 2012 | Appointment of Mr Richard John Harris as a secretary (1 page) |
21 May 2012 | Termination of appointment of Alan Bannatyne as a secretary (1 page) |
21 May 2012 | Termination of appointment of Robert Walters as a director (1 page) |
21 May 2012 | Termination of appointment of Alan Bannatyne as a director (1 page) |
14 May 2012 | Resolutions
|
14 May 2012 | Resolutions
|
4 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
30 December 2011 | Change of name notice (2 pages) |
30 December 2011 | Change of name notice (2 pages) |
30 December 2011 | Company name changed resource solutions services LIMITED\certificate issued on 30/12/11
|
30 December 2011 | Company name changed resource solutions services LIMITED\certificate issued on 30/12/11
|
1 August 2011 | Registered office address changed from 55 Strand London WC2N 5WR on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from 55 Strand London WC2N 5WR on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from 55 Strand London WC2N 5WR on 1 August 2011 (1 page) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
8 April 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
5 July 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
5 July 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
20 April 2010 | Director's details changed for Mr Giles Philip Daubeney on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Alan Robert Bannatyne on 31 March 2010 (2 pages) |
20 April 2010 | Secretary's details changed for Mr Alan Robert Bannatyne on 31 March 2010 (1 page) |
20 April 2010 | Secretary's details changed for Mr Alan Robert Bannatyne on 31 March 2010 (1 page) |
20 April 2010 | Director's details changed for Mr Giles Philip Daubeney on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Robert Charles Walters on 31 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Mr Alan Robert Bannatyne on 31 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Mr Robert Charles Walters on 31 March 2010 (2 pages) |
10 October 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
10 October 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
8 May 2009 | Resolutions
|
8 May 2009 | Resolutions
|
20 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
20 April 2009 | Director's change of particulars / giles daubeney / 07/04/2009 (2 pages) |
20 April 2009 | Director's change of particulars / giles daubeney / 07/04/2009 (1 page) |
20 April 2009 | Location of debenture register (1 page) |
20 April 2009 | Location of debenture register (1 page) |
20 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
20 April 2009 | Director's change of particulars / giles daubeney / 07/04/2009 (1 page) |
20 April 2009 | Director's change of particulars / giles daubeney / 07/04/2009 (2 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
16 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
16 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
3 May 2007 | Return made up to 31/03/07; full list of members
|
3 May 2007 | Return made up to 31/03/07; full list of members
|
23 April 2007 | Secretary resigned;director resigned (1 page) |
23 April 2007 | Secretary resigned;director resigned (1 page) |
23 April 2007 | New secretary appointed;new director appointed (2 pages) |
23 April 2007 | New secretary appointed;new director appointed (2 pages) |
5 October 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
5 October 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
10 May 2006 | Return made up to 31/03/06; full list of members
|
10 May 2006 | Return made up to 31/03/06; full list of members
|
24 November 2005 | Accounts for a dormant company made up to 31 December 2004 (9 pages) |
24 November 2005 | Accounts for a dormant company made up to 31 December 2004 (9 pages) |
10 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
10 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
18 August 2004 | Return made up to 31/03/04; full list of members (7 pages) |
18 August 2004 | Return made up to 31/03/04; full list of members (7 pages) |
13 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
13 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
7 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
7 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
10 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
10 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
10 July 2002 | Resolutions
|
10 July 2002 | Resolutions
|
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
13 June 2002 | Company name changed resource solutions consultancy s ervices LIMITED\certificate issued on 13/06/02 (2 pages) |
13 June 2002 | Company name changed resource solutions consultancy s ervices LIMITED\certificate issued on 13/06/02 (2 pages) |
1 May 2002 | Return made up to 31/03/02; full list of members
|
1 May 2002 | Return made up to 31/03/02; full list of members
|
21 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
21 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
5 October 2001 | Secretary resigned;director resigned (1 page) |
5 October 2001 | New secretary appointed;new director appointed (3 pages) |
5 October 2001 | New secretary appointed;new director appointed (3 pages) |
5 October 2001 | Secretary resigned;director resigned (1 page) |
7 September 2001 | Registered office changed on 07/09/01 from: 55 strand london WC2N 5LR (1 page) |
7 September 2001 | Registered office changed on 07/09/01 from: 55 strand london WC2N 5LR (1 page) |
16 June 2001 | Registered office changed on 16/06/01 from: 25 bedford street london WC2E 9ES (1 page) |
16 June 2001 | Registered office changed on 16/06/01 from: 25 bedford street london WC2E 9ES (1 page) |
18 April 2001 | Return made up to 31/03/01; full list of members
|
18 April 2001 | Return made up to 31/03/01; full list of members
|
27 December 2000 | Full accounts made up to 31 December 1999 (13 pages) |
27 December 2000 | Full accounts made up to 31 December 1999 (13 pages) |
24 July 2000 | Director's particulars changed (1 page) |
24 July 2000 | Director's particulars changed (1 page) |
2 June 2000 | Return made up to 31/03/00; full list of members (7 pages) |
2 June 2000 | Return made up to 31/03/00; full list of members (7 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
27 April 2000 | Company name changed resource solutions payroll servi ces LIMITED\certificate issued on 28/04/00 (2 pages) |
27 April 2000 | Company name changed resource solutions payroll servi ces LIMITED\certificate issued on 28/04/00 (2 pages) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | New secretary appointed (2 pages) |
27 January 2000 | Company name changed rwa payroll services LIMITED\certificate issued on 28/01/00 (2 pages) |
27 January 2000 | Company name changed rwa payroll services LIMITED\certificate issued on 28/01/00 (2 pages) |
3 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
3 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
24 April 1999 | Return made up to 31/03/99; full list of members
|
24 April 1999 | Return made up to 31/03/99; full list of members
|
31 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
7 May 1998 | Return made up to 31/03/98; full list of members
|
7 May 1998 | Return made up to 31/03/98; full list of members
|
29 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
21 May 1997 | Return made up to 31/03/97; full list of members
|
21 May 1997 | Return made up to 31/03/97; full list of members
|
25 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
25 June 1996 | Registered office changed on 25/06/96 from: 3RD floor palladium house 1/4 argyll street london W1V 2LD (1 page) |
25 June 1996 | Registered office changed on 25/06/96 from: 3RD floor palladium house 1/4 argyll street london W1V 2LD (1 page) |
18 April 1996 | Return made up to 31/03/96; full list of members (8 pages) |
18 April 1996 | Return made up to 31/03/96; full list of members (8 pages) |
3 November 1995 | Resolutions
|
3 November 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
3 November 1995 | Resolutions
|
3 November 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
7 September 1994 | Company name changed\certificate issued on 07/09/94 (3 pages) |
7 September 1994 | Company name changed\certificate issued on 07/09/94 (3 pages) |
6 September 1991 | Company name changed\certificate issued on 06/09/91 (2 pages) |
6 September 1991 | Company name changed\certificate issued on 06/09/91 (2 pages) |
28 July 1987 | Resolutions
|
2 January 1987 | Certificate of Incorporation (1 page) |
2 January 1987 | Certificate of Incorporation (1 page) |