RESOURCES FOR BUSINESS LIMITED
MACCLESFIELD RESOURCES FOR CHILDREN LIMITED

Hellopages » Cheshire » Cheshire East » SK11 8DA

Company number 03003877
Status Active
Incorporation Date 21 December 1994
Company Type Private Limited Company
Address 11 RYLES CLOSE, MACCLESFIELD, CHESHIRE, SK11 8DA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 82302 - Activities of conference organisers
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Micro company accounts made up to 30 April 2016; Confirmation statement made on 19 December 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of RESOURCES FOR BUSINESS LIMITED are www.resourcesforbusiness.co.uk, and www.resources-for-business.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Chelford Rail Station is 6.3 miles; to Poynton Rail Station is 7.1 miles; to Middlewood Rail Station is 8 miles; to Gatley Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Resources For Business Limited is a Private Limited Company. The company registration number is 03003877. Resources For Business Limited has been working since 21 December 1994. The present status of the company is Active. The registered address of Resources For Business Limited is 11 Ryles Close Macclesfield Cheshire Sk11 8da. . MCKELLAR, John is a Secretary of the company. MCKELLAR, Carole Elizabeth Merchant is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director LANE, Timothy Michael Boyce has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MCKELLAR, John
Appointed Date: 21 December 1994

Director
MCKELLAR, Carole Elizabeth Merchant
Appointed Date: 21 December 1994
63 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 21 December 1994
Appointed Date: 21 December 1994

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 21 December 1994
Appointed Date: 21 December 1994

Director
LANE, Timothy Michael Boyce
Resigned: 01 September 2005
Appointed Date: 01 April 2002
64 years old

Persons With Significant Control

Rfb Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RESOURCES FOR BUSINESS LIMITED Events

25 Jan 2017
Micro company accounts made up to 30 April 2016
19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
22 Nov 2016
Satisfaction of charge 1 in full
28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
21 Dec 2015
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2

...
... and 54 more events
20 May 1996
Registered office changed on 20/05/96 from: argyll house, 20 top street stretham ely cambridgeshire CB6 3JL
12 Jan 1996
Return made up to 21/12/95; full list of members
09 Jan 1995
Secretary resigned;new director appointed

09 Jan 1995
Director resigned;new director appointed

21 Dec 1994
Incorporation

RESOURCES FOR BUSINESS LIMITED Charges

24 April 2008
Debenture
Delivered: 1 May 2008
Status: Satisfied on 13 February 2009
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
22 January 2001
Debenture
Delivered: 30 January 2001
Status: Satisfied on 22 November 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…