RESOURCE LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF3 2ER

Company number 02458944
Status Active
Incorporation Date 12 January 1990
Company Type Private Limited Company
Address WENTLOOG CORPORATE PARK, WENTLOOG, CARDIFF, CF3 2ER
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-01-15 GBP 100 . The most likely internet sites of RESOURCE LIMITED are www.resource.co.uk, and www.resource.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. Resource Limited is a Private Limited Company. The company registration number is 02458944. Resource Limited has been working since 12 January 1990. The present status of the company is Active. The registered address of Resource Limited is Wentloog Corporate Park Wentloog Cardiff Cf3 2er. . HANNAH, Paul George is a Secretary of the company. HANNAH, Paul George is a Director of the company. HUNTER, Julie is a Director of the company. WILLIAMS, David Nicholas Owen is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors


Director
HANNAH, Paul George
Appointed Date: 02 August 1993
71 years old

Director
HUNTER, Julie
Appointed Date: 02 November 2009
59 years old

Director

Persons With Significant Control

Mr David Nicholas Owen Williams
Notified on: 12 January 2017
78 years old
Nature of control: Ownership of shares – 75% or more

RESOURCE LIMITED Events

16 Jan 2017
Confirmation statement made on 12 January 2017 with updates
13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
15 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100

12 Oct 2015
Total exemption small company accounts made up to 31 December 2014
19 Jan 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100

...
... and 58 more events
11 Jun 1991
Return made up to 12/01/91; full list of members

31 Oct 1990
Ad 06/09/90--------- £ si 98@1=98 £ ic 2/100

28 Feb 1990
Accounting reference date notified as 31/12

14 Feb 1990
Secretary resigned

12 Jan 1990
Incorporation

RESOURCE LIMITED Charges

5 March 2010
Debenture
Delivered: 9 March 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…