Shepton Mallet
Somerset
BA4 5WT
Director Name | Mr Adam Herron |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2010(7 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 4 Coleman Street London EC2R 5AR |
Director Name | Mr Andrew Jeremy Burchall |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 4 Coleman Street London EC2R 5AR |
Director Name | Mr Scott Anthony Alger |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Meade Close Billericay Essex CM11 1DF |
Director Name | Mr Nathan Dexter Colbourne |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Fenemore Road Kenley Surrey CR8 5GJ |
Secretary Name | Mr Nathan Dexter Colbourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Fenemore Road Kenley Surrey CR8 5GJ |
Director Name | Mr Ian Reiner Wolter |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Freshwell House Freshwell Street Saffron Walden Essex CB10 1BY |
Director Name | Mr Deepak Jalan |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 November 2014) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 222 Bishopsgate London EC2M 4QD |
Director Name | Mr Tristan Nicholas Ramus |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 222 Bishopsgate London EC2M 4QD |
Director Name | Mr Michael David Sterling |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 July 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Dudley Raod London SW19 8PN |
Director Name | Mr Christian Edward Nelson Ewart |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(7 years, 1 month after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 297 Crystal Palace Road East Dulwich London SE22 9JL |
Director Name | Mr Simon Flett |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(7 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 31 January 2011) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 12 Moorhouse Road London W2 5DJ |
Director Name | Mr Timothy James Cook |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2014(11 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 222 Bishopsgate London EC2M 4QD |
Director Name | Mr Adam Aziz |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2015(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 222 Bishopsgate London EC2M 4QD |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.resourcinggroup.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 72640707 |
Telephone region | London |
Registered Address | 5th Floor 4 Coleman Street London EC2R 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Technical Resourcing Solutions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
25 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
---|---|
2 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
15 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
11 May 2022 | Notification of Community Resourcing Limited as a person with significant control on 1 September 2020 (2 pages) |
11 May 2022 | Cessation of Technical Resourcing Solutions Limited as a person with significant control on 1 September 2020 (1 page) |
1 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
16 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
18 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
8 July 2020 | Change of details for Technical Resourcing Solutions Limited as a person with significant control on 1 July 2020 (2 pages) |
8 July 2020 | Registered office address changed from 5th Floor 4 Coleman Street London EC2R 5JJ United Kingdom to 5th Floor 4 Coleman Street London EC2R 5AR on 8 July 2020 (1 page) |
23 April 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
31 January 2020 | Registered office address changed from 222 Bishopsgate London EC2M 4QD to 5th Floor 4 Coleman Street London EC2R 5JJ on 31 January 2020 (1 page) |
31 January 2020 | Change of details for Technical Resourcing Solutions Limited as a person with significant control on 31 January 2020 (2 pages) |
8 August 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
8 August 2019 | Withdrawal of a person with significant control statement on 8 August 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 15 July 2019 with updates (4 pages) |
4 September 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 15 July 2018 with updates (4 pages) |
14 March 2018 | Director's details changed for Mr Adam Herron on 1 March 2018 (2 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
15 July 2017 | Notification of Technical Resourcing Solutions Limited as a person with significant control on 6 April 2016 (2 pages) |
15 July 2017 | Notification of Technical Resourcing Solutions Limited as a person with significant control on 15 July 2017 (2 pages) |
15 July 2017 | Notification of Technical Resourcing Solutions Limited as a person with significant control on 6 April 2016 (2 pages) |
26 October 2016 | Termination of appointment of Adam Aziz as a director on 30 September 2016 (1 page) |
26 October 2016 | Termination of appointment of Adam Aziz as a director on 30 September 2016 (1 page) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 September 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
27 September 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
1 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
29 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
1 October 2015 | Director's details changed for Mr Adam Herron on 1 October 2015 (2 pages) |
1 October 2015 | Director's details changed for Mr Adam Herron on 1 October 2015 (2 pages) |
7 September 2015 | Appointment of Mr Andrew Jeremy Burchall as a director on 1 September 2015 (2 pages) |
7 September 2015 | Appointment of Mr Andrew Jeremy Burchall as a director on 1 September 2015 (2 pages) |
8 August 2015 | Termination of appointment of Michael David Sterling as a director on 29 July 2015 (1 page) |
8 August 2015 | Termination of appointment of Michael David Sterling as a director on 29 July 2015 (1 page) |
28 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
21 July 2015 | Appointment of Mr Adam Aziz as a director (2 pages) |
21 July 2015 | Appointment of Mr Adam Aziz as a director (2 pages) |
11 June 2015 | Appointment of Mr Adam Aziz as a director on 11 June 2015 (2 pages) |
11 June 2015 | Appointment of Mr Adam Aziz as a director on 11 June 2015 (2 pages) |
21 April 2015 | Resolutions
|
21 April 2015 | Resolutions
|
15 December 2014 | Termination of appointment of Timothy James Cook as a director on 26 November 2014 (1 page) |
15 December 2014 | Termination of appointment of Timothy James Cook as a director on 26 November 2014 (1 page) |
8 December 2014 | Appointment of Timothy James Cook as a director on 26 November 2014 (2 pages) |
8 December 2014 | Appointment of Timothy James Cook as a director on 26 November 2014 (2 pages) |
7 December 2014 | Termination of appointment of Tristan Nicholas Ramus as a director on 26 November 2014 (1 page) |
7 December 2014 | Termination of appointment of Deepak Jalan as a director on 26 November 2014 (1 page) |
7 December 2014 | Termination of appointment of Deepak Jalan as a director on 26 November 2014 (1 page) |
7 December 2014 | Termination of appointment of Tristan Nicholas Ramus as a director on 26 November 2014 (1 page) |
4 December 2014 | Director's details changed for Mr Tristan Nicholas Ramus on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Mr Tristan Nicholas Ramus on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Mr Tristan Nicholas Ramus on 4 December 2014 (2 pages) |
14 November 2014 | Director's details changed for Mr Deepak Jalan on 11 November 2014 (2 pages) |
14 November 2014 | Director's details changed for Mr Deepak Jalan on 11 November 2014 (2 pages) |
17 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
22 January 2014 | Secretary's details changed for Mr Graham John Anthony Dolan on 3 January 2014 (1 page) |
22 January 2014 | Secretary's details changed for Mr Graham John Anthony Dolan on 3 January 2014 (1 page) |
22 January 2014 | Secretary's details changed for Mr Graham John Anthony Dolan on 3 January 2014 (1 page) |
15 September 2013 | Secretary's details changed for Mr Graham John Anthony Dolan on 1 September 2013 (2 pages) |
15 September 2013 | Secretary's details changed for Mr Graham John Anthony Dolan on 1 September 2013 (2 pages) |
15 September 2013 | Secretary's details changed for Mr Graham John Anthony Dolan on 1 September 2013 (2 pages) |
16 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
16 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Deepak Jalan on 23 September 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Deepak Jalan on 23 September 2012 (2 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (7 pages) |
19 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (7 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 July 2012 | Registered office address changed from 83-85 Mansell Street London E1 8AN on 16 July 2012 (1 page) |
16 July 2012 | Registered office address changed from 83-85 Mansell Street London E1 8AN on 16 July 2012 (1 page) |
27 April 2012 | Director's details changed for Mr Deepak Jalan on 1 March 2012 (2 pages) |
27 April 2012 | Director's details changed for Mr Deepak Jalan on 1 March 2012 (2 pages) |
27 April 2012 | Director's details changed for Mr Deepak Jalan on 1 March 2012 (2 pages) |
19 November 2011 | Termination of appointment of Ian Wolter as a director (1 page) |
19 November 2011 | Termination of appointment of Ian Wolter as a director (1 page) |
24 October 2011 | Director's details changed for Mr Deepak Jalan on 1 September 2011 (2 pages) |
24 October 2011 | Director's details changed for Mr Deepak Jalan on 1 September 2011 (2 pages) |
24 October 2011 | Director's details changed for Mr Deepak Jalan on 1 September 2011 (2 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
29 September 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (8 pages) |
29 September 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (8 pages) |
22 March 2011 | Termination of appointment of Simon Flett as a director (1 page) |
22 March 2011 | Termination of appointment of Christian Edward Nelson Ewart as a director (1 page) |
22 March 2011 | Termination of appointment of Simon Flett as a director (1 page) |
22 March 2011 | Termination of appointment of Christian Edward Nelson Ewart as a director (1 page) |
22 December 2010 | Director's details changed for Michael David Sterling on 1 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Michael David Sterling on 1 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Michael David Sterling on 1 December 2010 (2 pages) |
20 October 2010 | Appointment of Mr Simon Flett as a director (2 pages) |
20 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
20 October 2010 | Termination of appointment of Scott Alger as a director (1 page) |
20 October 2010 | Appointment of Mr Simon Flett as a director (2 pages) |
20 October 2010 | Appointment of Mr Christian Edward Nelson Ewart as a director (2 pages) |
20 October 2010 | Appointment of Mr Christian Edward Nelson Ewart as a director (2 pages) |
20 October 2010 | Appointment of Mr Adam Herron as a director (2 pages) |
20 October 2010 | Appointment of Mr Adam Herron as a director (2 pages) |
20 October 2010 | Termination of appointment of Scott Alger as a director (1 page) |
20 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
13 October 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (8 pages) |
13 October 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (8 pages) |
10 December 2009 | Director's details changed for Ian Wolter on 30 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Ian Wolter on 30 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Deepak Jalan on 28 August 2009 (1 page) |
9 November 2009 | Director's details changed for Mr Deepak Jalan on 28 August 2009 (1 page) |
28 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
9 June 2009 | Director's change of particulars / tristan ramus / 01/06/2008 (1 page) |
9 June 2009 | Director's change of particulars / tristan ramus / 01/06/2008 (1 page) |
6 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
6 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
10 March 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
10 March 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
6 February 2009 | Secretary appointed graham john anthony dolan (1 page) |
6 February 2009 | Secretary appointed graham john anthony dolan (1 page) |
5 February 2009 | Appointment terminated director and secretary nathan colbourne (1 page) |
5 February 2009 | Appointment terminated director and secretary nathan colbourne (1 page) |
12 August 2008 | Return made up to 15/07/08; full list of members (5 pages) |
12 August 2008 | Return made up to 15/07/08; full list of members (5 pages) |
8 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
8 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
1 April 2008 | Director appointed tristan nicholas ramus (3 pages) |
1 April 2008 | Director appointed tristan nicholas ramus (3 pages) |
1 April 2008 | Director appointed ian wolter (3 pages) |
1 April 2008 | Director appointed michael david sterling (3 pages) |
1 April 2008 | Director appointed ian wolter (3 pages) |
1 April 2008 | Director appointed michael david sterling (3 pages) |
1 April 2008 | Director appointed deepak jalan (3 pages) |
1 April 2008 | Director appointed deepak jalan (3 pages) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Return made up to 15/07/07; full list of members (2 pages) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Return made up to 15/07/07; full list of members (2 pages) |
18 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
18 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
31 August 2006 | Return made up to 15/07/06; full list of members
|
31 August 2006 | Return made up to 15/07/06; full list of members
|
22 May 2006 | Registered office changed on 22/05/06 from: eurpoint 5-11 lavington street london SE1 0NZ (1 page) |
22 May 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
22 May 2006 | Registered office changed on 22/05/06 from: eurpoint 5-11 lavington street london SE1 0NZ (1 page) |
22 May 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
11 August 2005 | Return made up to 15/07/05; full list of members (7 pages) |
11 August 2005 | Return made up to 15/07/05; full list of members (7 pages) |
13 May 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
13 May 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
16 August 2004 | Return made up to 15/07/04; full list of members (7 pages) |
16 August 2004 | Return made up to 15/07/04; full list of members (7 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Incorporation (13 pages) |
15 July 2003 | New director appointed (1 page) |
15 July 2003 | New secretary appointed (1 page) |
15 July 2003 | New director appointed (1 page) |
15 July 2003 | Incorporation (13 pages) |
15 July 2003 | New director appointed (1 page) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | New secretary appointed (1 page) |
15 July 2003 | New director appointed (1 page) |
15 July 2003 | Director resigned (1 page) |