VMA GLOBAL RESOURCING GROUP LIMITED
LONDON EXECUTIVE PERFORMERS LTD VMA SEARCH & SELECTION HOLDINGS LIMITED HALLCO 1592 LIMITED

Hellopages » Greater London » Camden » WC1B 3HH

Company number 06473593
Status Active
Incorporation Date 15 January 2008
Company Type Private Limited Company
Address 23 BEDFORD SQUARE, LONDON, WC1B 3HH
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Termination of appointment of Andrew William Hibbert as a director on 14 February 2017; Termination of appointment of Andrew William Hibbert as a secretary on 14 February 2017; Confirmation statement made on 15 January 2017 with updates. The most likely internet sites of VMA GLOBAL RESOURCING GROUP LIMITED are www.vmaglobalresourcinggroup.co.uk, and www.vma-global-resourcing-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vma Global Resourcing Group Limited is a Private Limited Company. The company registration number is 06473593. Vma Global Resourcing Group Limited has been working since 15 January 2008. The present status of the company is Active. The registered address of Vma Global Resourcing Group Limited is 23 Bedford Square London Wc1b 3hh. . DE RUIJTER, Willem Arie is a Director of the company. HARVEY, Andrew Michael is a Director of the company. MEIGHAN, Julia is a Director of the company. Secretary HIBBERT, Andrew William has been resigned. Secretary MATTHEWS, Simon Lionel has been resigned. Secretary WYNN, Martin Stuart has been resigned. Secretary HBJGW MANCHESTER SECRETARIES LIMITED has been resigned. Director ANDREWS, Katrina has been resigned. Director BROOME, David Iain has been resigned. Director GILBERT, Timothy John has been resigned. Director HIBBERT, Andrew William has been resigned. Director MOORES, Lucinda Jane has been resigned. Director NORTH, Simon Lewis has been resigned. Director TUFFIN, Claire Elaine has been resigned. Director WYNN, Martin Stuart has been resigned. Director YASAR, Ozkan (Oskar) has been resigned. Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Director
DE RUIJTER, Willem Arie
Appointed Date: 14 April 2015
67 years old

Director
HARVEY, Andrew Michael
Appointed Date: 14 April 2015
48 years old

Director
MEIGHAN, Julia
Appointed Date: 03 April 2008
61 years old

Resigned Directors

Secretary
HIBBERT, Andrew William
Resigned: 14 February 2017
Appointed Date: 02 March 2016

Secretary
MATTHEWS, Simon Lionel
Resigned: 31 December 2008
Appointed Date: 03 April 2008

Secretary
WYNN, Martin Stuart
Resigned: 02 March 2016
Appointed Date: 01 August 2012

Secretary
HBJGW MANCHESTER SECRETARIES LIMITED
Resigned: 03 April 2008
Appointed Date: 15 January 2008

Director
ANDREWS, Katrina
Resigned: 05 August 2015
Appointed Date: 26 February 2013
46 years old

Director
BROOME, David Iain
Resigned: 21 October 2014
Appointed Date: 06 June 2011
49 years old

Director
GILBERT, Timothy John
Resigned: 04 January 2017
Appointed Date: 02 March 2016
51 years old

Director
HIBBERT, Andrew William
Resigned: 14 February 2017
Appointed Date: 02 March 2016
60 years old

Director
MOORES, Lucinda Jane
Resigned: 31 December 2016
Appointed Date: 14 April 2015
45 years old

Director
NORTH, Simon Lewis
Resigned: 03 August 2011
Appointed Date: 28 April 2008
64 years old

Director
TUFFIN, Claire Elaine
Resigned: 26 November 2015
Appointed Date: 03 April 2008
65 years old

Director
WYNN, Martin Stuart
Resigned: 26 November 2015
Appointed Date: 31 December 2011
64 years old

Director
YASAR, Ozkan (Oskar)
Resigned: 26 February 2013
Appointed Date: 03 April 2008
53 years old

Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 03 April 2008
Appointed Date: 15 January 2008

Persons With Significant Control

Ms Julia Prankard
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

VMA GLOBAL RESOURCING GROUP LIMITED Events

27 Feb 2017
Termination of appointment of Andrew William Hibbert as a director on 14 February 2017
27 Feb 2017
Termination of appointment of Andrew William Hibbert as a secretary on 14 February 2017
02 Feb 2017
Confirmation statement made on 15 January 2017 with updates
16 Jan 2017
Termination of appointment of Lucinda Jane Moores as a director on 31 December 2016
16 Jan 2017
Termination of appointment of Timothy John Gilbert as a director on 4 January 2017
...
... and 95 more events
21 Apr 2008
Appointment terminated director halliwells directors LIMITED
21 Apr 2008
Secretary appointed simon lionel matthews
21 Apr 2008
Appointment terminated secretary halliwells secretaries LIMITED
03 Apr 2008
Company name changed hallco 1592 LIMITED\certificate issued on 03/04/08
15 Jan 2008
Incorporation

VMA GLOBAL RESOURCING GROUP LIMITED Charges

8 January 2013
Rent deposit deed
Delivered: 10 January 2013
Status: Outstanding
Persons entitled: Woburn Estate Company Limited and Bedford Estates Nominees Limited
Description: The sum of £30,000 paid by the company to the landlord and…
25 March 2011
Legal assignment
Delivered: 26 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
1 February 2011
Rent deposit deed
Delivered: 4 February 2011
Status: Outstanding
Persons entitled: Woburn Estate Company Limited and Bedford Estate Nominees Limited
Description: The sum of £30,000 and any other sums paid into the account…
28 January 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 3 February 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (“the Security Holder”)
Description: By way of first fixed charge all debts and all export debts…
8 June 2010
Debenture
Delivered: 9 June 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 April 2008
Debenture
Delivered: 24 April 2008
Status: Satisfied on 22 May 2010
Persons entitled: Alliance & Leicester PLC
Description: Fixed and floating charge over the undertaking and all…