London
E14 5HU
Director Name | Venkataraman Iyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | English |
Status | Current |
Appointed | 02 December 2020(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu London E14 5HU |
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 August 2022(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu London E14 5HU |
Director Name | Donald Murray |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 March 2009) |
Role | Chief Executive |
Correspondence Address | 409 Emerald Bay Laguna Beach California 92651 United States |
Director Name | Christopher Beer |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 March 2009) |
Role | Company Director |
Correspondence Address | Knoll Bank Roundwood Lane Lindfield West Sussex RH16 1SY |
Director Name | Mr Robert William Leach |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pollicott Manor Lower Pollicott Ashendon Buckinghamshire HP18 0HQ |
Director Name | Karen Ferguson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 March 2009) |
Role | Company Director |
Correspondence Address | 84 Crestview Road Mountain Lakes New Jersey 07046 Foreign |
Director Name | Kate Duchene |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2001(4 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 March 2009) |
Role | Attorney |
Correspondence Address | 2347 Ottawa Way Tustin Ranch California 92782 United States |
Secretary Name | Christopher Beer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 March 2009) |
Role | Company Director |
Correspondence Address | Knoll Bank Roundwood Lane Lindfield West Sussex RH16 1SY |
Director Name | Mrs Ruth Margaret Hughes |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wych Elms 20 Brache Close Redbourn Hertfordshire AL3 7HX |
Director Name | Nathan Franke |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 2009(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 July 2016) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 18172 Rainier Drive Santa Ana California 92705 |
Secretary Name | Mrs Ruth Margaret Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wych Elms 20 Brache Close Redbourn Hertfordshire AL3 7HX |
Director Name | Mr Godefridus Alphonsus Jacobus Maria Aarts |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 May 2010(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Eldon House 6th Floor 2-3 Eldon Street London EC2M 7LS |
Director Name | Mr Paul James Downes |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(8 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 117 Houndsditch Attn Resc Legal Dept London EC3A 7BT |
Secretary Name | Mr Paul James Downes |
---|---|
Status | Resigned |
Appointed | 14 May 2010(8 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 March 2011) |
Role | Company Director |
Correspondence Address | 117 Houndsditch Attn Resc Legal Dept London EC3A 7BT |
Director Name | Mr Simon Harrison Collins |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(9 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 117 Houndsditch Attn Resc Legal Dept London EC3A 7BT |
Secretary Name | Simon Harrison Collins |
---|---|
Status | Resigned |
Appointed | 23 March 2011(9 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 September 2011) |
Role | Company Director |
Correspondence Address | 117 Houndsditch Attn Resc Legal Dept London EC3A 7BT |
Director Name | Mr John Peter Wilson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2011(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 November 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 117 Houndsditch Attn Resc Legal Dept London EC3A 7BT |
Secretary Name | Mr John Peter Wilson |
---|---|
Status | Resigned |
Appointed | 08 September 2011(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 November 2012) |
Role | Company Director |
Correspondence Address | 117 Houndsditch Attn Resc Legal Dept London EC3A 7BT |
Director Name | Mr Jeremy Peter Clement James |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2012(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 February 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Eldon House 6th Floor 2-3 Eldon Street London EC2M 7LS |
Secretary Name | Jeremy Peter Clement James |
---|---|
Status | Resigned |
Appointed | 23 November 2012(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 February 2016) |
Role | Company Director |
Correspondence Address | Eldon House 6th Floor 2-3 Eldon Street London EC2M 7LS |
Director Name | Tracy Benton Stephens |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2015(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Eldon House 6th Floor 2-3 Eldon Street London EC2M 7LS |
Director Name | Mr Mark Kenneth Campbell |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2016(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 October 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Eldon House 6th Floor 2-3 Eldon Street London EC2M 7LS |
Secretary Name | Secretary Mark Kenneth Campbell |
---|---|
Status | Resigned |
Appointed | 11 February 2016(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 October 2019) |
Role | Company Director |
Correspondence Address | Eldon House 6th Floor 2-3 Eldon Street London EC2M 7LS |
Director Name | Crystal Caprice Metcalfe |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 July 2016(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 May 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Eldon House 6th Floor 2-3 Eldon Street London EC2M 7LS |
Director Name | Herbert Michael Mueller |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2016(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 August 2019) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Eldon House 6th Floor 2-3 Eldon Street London EC2M 7LS |
Secretary Name | Jennifer Yue Ryu |
---|---|
Status | Resigned |
Appointed | 04 October 2019(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 August 2022) |
Role | Company Director |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu London E14 5HU |
Director Name | Daniel S. Hindman |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 November 2019(18 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eldon House 6th Floor 2-3 Eldon Street London EC2M 7LS |
Director Name | Temple Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Correspondence Address | 12 Gough Square London EC4A 3DE |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Website | www.resourcesglobal.co.uk |
---|---|
Telephone | 020 74227780 |
Telephone region | London |
Registered Address | C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2.3k at £0.001 | Resources Global Professionals Holdings Bv 100.09% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,602,129 |
Gross Profit | £2,591,971 |
Net Worth | £16,973 |
Cash | £219,129 |
Current Liabilities | £1,251,729 |
Latest Accounts | 27 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
12 October 2004 | Delivered on: 20 October 2004 Persons entitled: Alba Life Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the account from time to time by way of first fixed charge. See the mortgage charge document for full details. Outstanding |
---|
25 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
---|---|
8 March 2023 | Satisfaction of charge 1 in full (1 page) |
1 March 2023 | Full accounts made up to 28 May 2022 (24 pages) |
9 January 2023 | Termination of appointment of Jennifer Yue Ryu as a secretary on 12 August 2022 (1 page) |
13 September 2022 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 12 August 2022 (2 pages) |
13 September 2022 | Registered office address changed from Eldon House 6th Floor 2-3 Eldon Street London EC2M 7LS to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 13 September 2022 (1 page) |
30 May 2022 | Termination of appointment of Crystal Caprice Metcalfe as a director on 27 May 2022 (1 page) |
30 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
16 May 2022 | Appointment of Jennifer Yue Ryu as a secretary on 4 October 2019 (2 pages) |
1 March 2022 | Full accounts made up to 31 May 2021 (25 pages) |
10 June 2021 | Full accounts made up to 30 May 2020 (24 pages) |
7 June 2021 | Confirmation statement made on 23 May 2021 with updates (5 pages) |
9 December 2020 | Appointment of Venkataraman Iyer as a director on 2 December 2020 (2 pages) |
19 October 2020 | Termination of appointment of Daniel S. Hindman as a director on 12 October 2020 (1 page) |
26 May 2020 | Confirmation statement made on 23 May 2020 with updates (4 pages) |
30 April 2020 | Statement of capital following an allotment of shares on 23 April 2020
|
3 March 2020 | Full accounts made up to 25 May 2019 (21 pages) |
18 December 2019 | Appointment of Daniel S. Hindman as a director on 4 November 2019 (2 pages) |
4 October 2019 | Termination of appointment of Mark Kenneth Campbell as a director on 4 October 2019 (1 page) |
4 October 2019 | Termination of appointment of Mark Kenneth Campbell as a secretary on 4 October 2019 (1 page) |
11 September 2019 | Appointment of Jennifer Ryu as a director on 4 September 2019 (2 pages) |
11 September 2019 | Termination of appointment of Herbert Michael Mueller as a director on 14 August 2019 (1 page) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
4 March 2019 | Accounts for a small company made up to 26 May 2018 (11 pages) |
5 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
5 March 2018 | Full accounts made up to 27 May 2017 (15 pages) |
18 September 2017 | Notification of Resources Connection, Inc. as a person with significant control on 27 June 2017 (1 page) |
18 September 2017 | Notification of Resources Connection, Inc. as a person with significant control on 27 June 2017 (1 page) |
4 July 2017 | Amended full accounts made up to 31 May 2015 (17 pages) |
4 July 2017 | Amended full accounts made up to 31 May 2015 (17 pages) |
26 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
26 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
20 February 2017 | Full accounts made up to 28 May 2016 (17 pages) |
20 February 2017 | Full accounts made up to 28 May 2016 (17 pages) |
9 December 2016 | Appointment of Herbert Michael Mueller as a director on 30 November 2016 (2 pages) |
9 December 2016 | Appointment of Herbert Michael Mueller as a director on 30 November 2016 (2 pages) |
7 December 2016 | Termination of appointment of Tracy Benton Stephens as a director on 30 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Tracy Benton Stephens as a director on 30 November 2016 (1 page) |
6 July 2016 | Appointment of Director Crystal Caprice Metcalfe as a director on 4 July 2016 (2 pages) |
6 July 2016 | Termination of appointment of Nathan Franke as a director on 4 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Nathan Franke as a director on 4 July 2016 (1 page) |
6 July 2016 | Appointment of Director Crystal Caprice Metcalfe as a director on 4 July 2016 (2 pages) |
1 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
3 March 2016 | Full accounts made up to 31 May 2015 (9 pages) |
3 March 2016 | Full accounts made up to 31 May 2015 (9 pages) |
17 February 2016 | Appointment of Secretary Mark Kenneth Campbell as a secretary on 11 February 2016 (2 pages) |
17 February 2016 | Termination of appointment of Jeremy Peter Clement James as a director on 11 February 2016 (1 page) |
17 February 2016 | Appointment of Secretary Mark Kenneth Campbell as a secretary on 11 February 2016 (2 pages) |
17 February 2016 | Termination of appointment of Jeremy Peter Clement James as a secretary on 11 February 2016 (1 page) |
17 February 2016 | Termination of appointment of Jeremy Peter Clement James as a secretary on 11 February 2016 (1 page) |
17 February 2016 | Termination of appointment of Jeremy Peter Clement James as a director on 11 February 2016 (1 page) |
27 January 2016 | Appointment of Mr Mark Kenneth Campbell as a director on 25 January 2016 (2 pages) |
27 January 2016 | Appointment of Mr Mark Kenneth Campbell as a director on 25 January 2016 (2 pages) |
29 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
29 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
10 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
11 March 2015 | Full accounts made up to 31 May 2014 (20 pages) |
11 March 2015 | Full accounts made up to 31 May 2014 (20 pages) |
5 February 2015 | Appointment of Tracy Benton Stephens as a director on 30 January 2015 (2 pages) |
5 February 2015 | Appointment of Tracy Benton Stephens as a director on 30 January 2015 (2 pages) |
8 October 2014 | Termination of appointment of Godefridus Alphonsus Jacobus Maria Aarts as a director on 1 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Godefridus Alphonsus Jacobus Maria Aarts as a director on 1 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Godefridus Alphonsus Jacobus Maria Aarts as a director on 1 October 2014 (1 page) |
11 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
4 March 2014 | Accounts made up to 31 May 2013 (20 pages) |
4 March 2014 | Accounts made up to 31 May 2013 (20 pages) |
12 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Section 519 ca 2006. (1 page) |
10 May 2013 | Section 519 ca 2006. (1 page) |
8 February 2013 | Accounts made up to 31 May 2012 (26 pages) |
8 February 2013 | Accounts made up to 31 May 2012 (26 pages) |
10 December 2012 | Appointment of Jeremy Peter Clement James as a secretary (1 page) |
10 December 2012 | Appointment of Jeremy Peter Clement James as a director (2 pages) |
10 December 2012 | Appointment of Jeremy Peter Clement James as a director (2 pages) |
10 December 2012 | Appointment of Jeremy Peter Clement James as a secretary (1 page) |
30 November 2012 | Registered office address changed from 117 Houndsditch Attn Resc Legal Dept London EC3A 7BT on 30 November 2012 (1 page) |
30 November 2012 | Registered office address changed from 117 Houndsditch Attn Resc Legal Dept London EC3A 7BT on 30 November 2012 (1 page) |
26 November 2012 | Termination of appointment of John Wilson as a director (1 page) |
26 November 2012 | Termination of appointment of John Wilson as a secretary (1 page) |
26 November 2012 | Termination of appointment of John Wilson as a secretary (1 page) |
26 November 2012 | Termination of appointment of John Wilson as a director (1 page) |
13 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Accounts made up to 31 May 2011 (26 pages) |
25 January 2012 | Accounts made up to 31 May 2011 (26 pages) |
12 September 2011 | Appointment of Mr. John Peter Wilson as a secretary (1 page) |
12 September 2011 | Appointment of Mr. John Peter Wilson as a secretary (1 page) |
12 September 2011 | Termination of appointment of Simon Collins as a director (1 page) |
12 September 2011 | Termination of appointment of Simon Collins as a secretary (1 page) |
12 September 2011 | Appointment of Mr. John Peter Wilson as a director (2 pages) |
12 September 2011 | Termination of appointment of Simon Collins as a director (1 page) |
12 September 2011 | Termination of appointment of Simon Collins as a secretary (1 page) |
12 September 2011 | Appointment of Mr. John Peter Wilson as a director (2 pages) |
7 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Appointment of Mr Simon Harrison Collins as a director (2 pages) |
30 March 2011 | Termination of appointment of Paul Downes as a director (1 page) |
30 March 2011 | Termination of appointment of Paul Downes as a director (1 page) |
30 March 2011 | Termination of appointment of Paul Downes as a secretary (1 page) |
30 March 2011 | Appointment of Director Simon Harrison Collins as a secretary (1 page) |
30 March 2011 | Appointment of Mr Simon Harrison Collins as a director (2 pages) |
30 March 2011 | Termination of appointment of Paul Downes as a secretary (1 page) |
30 March 2011 | Appointment of Director Simon Harrison Collins as a secretary (1 page) |
2 March 2011 | Accounts made up to 31 May 2010 (25 pages) |
2 March 2011 | Accounts made up to 31 May 2010 (25 pages) |
17 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Nathan Franke on 4 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Nathan Franke on 4 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Nathan Franke on 4 June 2010 (2 pages) |
4 June 2010 | Termination of appointment of Robert Leach as a director (1 page) |
4 June 2010 | Termination of appointment of Robert Leach as a director (1 page) |
21 May 2010 | Termination of appointment of Ruth Hughes as a director (1 page) |
21 May 2010 | Appointment of Mr. Paul James Downes as a secretary (1 page) |
21 May 2010 | Termination of appointment of Ruth Hughes as a director (1 page) |
21 May 2010 | Appointment of Mr. Paul James Downes as a director (2 pages) |
21 May 2010 | Termination of appointment of Ruth Hughes as a secretary (1 page) |
21 May 2010 | Appointment of Mr. Paul James Downes as a director (2 pages) |
21 May 2010 | Appointment of Mr. Paul James Downes as a secretary (1 page) |
21 May 2010 | Termination of appointment of Ruth Hughes as a secretary (1 page) |
11 May 2010 | Appointment of Mr. Godefridus Alphonsus Jacobus Maria Aarts as a director (2 pages) |
11 May 2010 | Appointment of Mr. Godefridus Alphonsus Jacobus Maria Aarts as a director (2 pages) |
2 March 2010 | Accounts made up to 31 May 2009 (24 pages) |
2 March 2010 | Accounts made up to 31 May 2009 (24 pages) |
12 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
12 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
3 April 2009 | Accounts made up to 31 May 2008 (23 pages) |
3 April 2009 | Accounts made up to 31 May 2008 (23 pages) |
24 March 2009 | Appointment terminated director and secretary christopher beer (1 page) |
24 March 2009 | Appointment terminated director and secretary christopher beer (1 page) |
23 March 2009 | Appointment terminated director karen ferguson (1 page) |
23 March 2009 | Secretary appointed ruth margaret hughes (2 pages) |
23 March 2009 | Appointment terminated director donald murray (1 page) |
23 March 2009 | Director appointed nathan franke (2 pages) |
23 March 2009 | Appointment terminated director kate duchene (1 page) |
23 March 2009 | Secretary appointed ruth margaret hughes (2 pages) |
23 March 2009 | Appointment terminated director karen ferguson (1 page) |
23 March 2009 | Appointment terminated director donald murray (1 page) |
23 March 2009 | Appointment terminated director kate duchene (1 page) |
23 March 2009 | Director appointed nathan franke (2 pages) |
6 October 2008 | Accounts made up to 31 May 2007 (24 pages) |
6 October 2008 | Accounts made up to 31 May 2007 (24 pages) |
29 August 2008 | Return made up to 04/06/08; full list of members
|
29 August 2008 | Return made up to 04/06/08; full list of members
|
8 July 2008 | S-div (1 page) |
8 July 2008 | S-div (1 page) |
8 July 2008 | Ad 31/05/08\gbp si [email protected]=0.292\gbp ic 2/2.292\ (2 pages) |
8 July 2008 | Ad 31/05/08\gbp si [email protected]=0.292\gbp ic 2/2.292\ (2 pages) |
8 July 2008 | Resolutions
|
8 July 2008 | Resolutions
|
8 October 2007 | Accounts made up to 31 May 2006 (19 pages) |
8 October 2007 | Accounts made up to 31 May 2006 (19 pages) |
14 September 2007 | Return made up to 04/06/07; no change of members (9 pages) |
14 September 2007 | Return made up to 04/06/07; no change of members (9 pages) |
14 August 2006 | Return made up to 04/06/06; full list of members
|
14 August 2006 | Return made up to 04/06/06; full list of members
|
10 January 2006 | Accounts made up to 31 May 2005 (17 pages) |
10 January 2006 | Accounts made up to 31 May 2005 (17 pages) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
22 July 2005 | Return made up to 04/06/05; full list of members
|
22 July 2005 | Return made up to 04/06/05; full list of members
|
30 March 2005 | Accounts made up to 31 May 2004 (16 pages) |
30 March 2005 | Accounts made up to 31 May 2004 (16 pages) |
20 October 2004 | Particulars of mortgage/charge (5 pages) |
20 October 2004 | Particulars of mortgage/charge (5 pages) |
2 August 2004 | Accounts made up to 31 May 2003 (18 pages) |
2 August 2004 | Accounts made up to 31 May 2003 (18 pages) |
2 July 2004 | Return made up to 04/06/04; full list of members
|
2 July 2004 | Return made up to 04/06/04; full list of members
|
2 July 2004 | Registered office changed on 02/07/04 from: john stow house 18 bevis marks london EC3A 7ED (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: john stow house 18 bevis marks london EC3A 7ED (1 page) |
30 June 2003 | Return made up to 04/06/03; full list of members
|
30 June 2003 | Return made up to 04/06/03; full list of members
|
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Secretary resigned (1 page) |
3 May 2003 | Accounts made up to 31 May 2002 (14 pages) |
3 May 2003 | Accounts made up to 31 May 2002 (14 pages) |
29 April 2003 | Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page) |
29 April 2003 | Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page) |
25 April 2003 | New secretary appointed (2 pages) |
25 April 2003 | New secretary appointed (2 pages) |
12 April 2003 | Registered office changed on 12/04/03 from: 16 old bailey london EC4M 7EG (2 pages) |
12 April 2003 | Registered office changed on 12/04/03 from: 16 old bailey london EC4M 7EG (2 pages) |
5 July 2002 | Return made up to 04/06/02; full list of members (7 pages) |
5 July 2002 | Return made up to 04/06/02; full list of members (7 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
19 June 2001 | Company name changed templeco 533 LIMITED\certificate issued on 19/06/01 (2 pages) |
19 June 2001 | Company name changed templeco 533 LIMITED\certificate issued on 19/06/01 (2 pages) |
4 June 2001 | Incorporation (18 pages) |
4 June 2001 | Incorporation (18 pages) |