ADVANTAGE RESOURCING UK LIMITED
LONDON ADVANTAGE TECHNICAL RESOURCING LIMITED TECHNICAL AID CORPORATION UK LIMITED TECHNICAL AID CRYSTAL UK LIMITED TAC EUROPE LIMITED TECHNICAL AID INTERNATIONAL LIMITED

Hellopages » City of London » City of London » EC4N 6HL

Company number 03341461
Status Active
Incorporation Date 21 March 1997
Company Type Private Limited Company
Address 80 CANNON STREET, LONDON, UNITED KINGDOM, EC4N 6HL
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and eighty-six events have happened. The last three records are Second filing of the annual return made up to 21 March 2016; Group of companies' accounts made up to 31 December 2015; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 11,172,884 ANNOTATION Clarification a second filed AR01 was registered on 14/09/2016 . The most likely internet sites of ADVANTAGE RESOURCING UK LIMITED are www.advantageresourcinguk.co.uk, and www.advantage-resourcing-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Advantage Resourcing Uk Limited is a Private Limited Company. The company registration number is 03341461. Advantage Resourcing Uk Limited has been working since 21 March 1997. The present status of the company is Active. The registered address of Advantage Resourcing Uk Limited is 80 Cannon Street London United Kingdom Ec4n 6hl. . CARGIL MANAGEMENT SERVICES LIMITED is a Secretary of the company. BROOKSBANK, Michael Christopher is a Director of the company. MOTOHARA, Hitoshi is a Director of the company. NISHIMURA, Takashi is a Director of the company. OKA, Toshio is a Director of the company. WEIDEMAN, Ian is a Director of the company. Secretary DAY, Paul Geoffrey has been resigned. Secretary HYNES, James has been resigned. Secretary REISMAN, Kenneth Paul has been resigned. Director AOYAMA, Satoshi has been resigned. Director BALSAMO, Anthony has been resigned. Director BALSAMO, Salvatore has been resigned. Director BROOKSBANK, Michael Christopher has been resigned. Director BROSENS, Greetje Leo Amanda has been resigned. Director COSTANTINI, Vincent J has been resigned. Director DAY, Paul Geoffrey has been resigned. Director DICAMILLO, Gary has been resigned. Director GIGA, Seizo has been resigned. Director IANDOLI, Michael has been resigned. Director ISAJI, Takeo has been resigned. Director ISHIZU, Tsuyoshi has been resigned. Director KAISE, Yuichi has been resigned. Director KITAGAWA, Sadamitsu has been resigned. Director MAUDE, Alan Graeme has been resigned. Director NAKATANI, Kunio has been resigned. Director SASAI, Ayano has been resigned. Director SHIMAOKA, Gaku has been resigned. Director SMITH, Julia Marie Elizabeth has been resigned. Director TRIPPICK, Simon David has been resigned. Director YAMAJI, Kentaro has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Appointed Date: 17 March 2003

Director
BROOKSBANK, Michael Christopher
Appointed Date: 01 July 2015
56 years old

Director
MOTOHARA, Hitoshi
Appointed Date: 30 December 2011
67 years old

Director
NISHIMURA, Takashi
Appointed Date: 01 April 2014
51 years old

Director
OKA, Toshio
Appointed Date: 13 January 2014
58 years old

Director
WEIDEMAN, Ian
Appointed Date: 01 July 2013
49 years old

Resigned Directors

Secretary
DAY, Paul Geoffrey
Resigned: 14 September 2006
Appointed Date: 11 September 2006

Secretary
HYNES, James
Resigned: 17 March 2003
Appointed Date: 14 September 2001

Secretary
REISMAN, Kenneth Paul
Resigned: 20 November 2000
Appointed Date: 21 March 1997

Director
AOYAMA, Satoshi
Resigned: 06 April 2009
Appointed Date: 08 February 2007
58 years old

Director
BALSAMO, Anthony
Resigned: 11 January 2002
Appointed Date: 21 March 1997
71 years old

Director
BALSAMO, Salvatore
Resigned: 26 September 2005
Appointed Date: 21 March 1997
92 years old

Director
BROOKSBANK, Michael Christopher
Resigned: 30 December 2011
Appointed Date: 06 April 2009
56 years old

Director
BROSENS, Greetje Leo Amanda
Resigned: 30 December 2011
Appointed Date: 18 October 2011
53 years old

Director
COSTANTINI, Vincent J
Resigned: 26 September 2005
Appointed Date: 11 January 2002
69 years old

Director
DAY, Paul Geoffrey
Resigned: 30 December 2011
Appointed Date: 06 April 2009
62 years old

Director
DICAMILLO, Gary
Resigned: 06 April 2009
Appointed Date: 08 February 2007
74 years old

Director
GIGA, Seizo
Resigned: 26 September 2005
Appointed Date: 26 September 2005
82 years old

Director
IANDOLI, Michael
Resigned: 11 January 2002
Appointed Date: 21 March 1997
79 years old

Director
ISAJI, Takeo
Resigned: 31 January 2009
Appointed Date: 08 February 2007
61 years old

Director
ISHIZU, Tsuyoshi
Resigned: 08 May 2006
Appointed Date: 26 September 2005
65 years old

Director
KAISE, Yuichi
Resigned: 01 October 2013
Appointed Date: 01 April 2013
51 years old

Director
KITAGAWA, Sadamitsu
Resigned: 01 April 2014
Appointed Date: 01 October 2013
52 years old

Director
MAUDE, Alan Graeme
Resigned: 13 January 2014
Appointed Date: 01 July 2013
58 years old

Director
NAKATANI, Kunio
Resigned: 08 February 2007
Appointed Date: 08 May 2006
82 years old

Director
SASAI, Ayano
Resigned: 01 July 2015
Appointed Date: 01 April 2013
42 years old

Director
SHIMAOKA, Gaku
Resigned: 01 November 2007
Appointed Date: 08 February 2007
50 years old

Director
SMITH, Julia Marie Elizabeth
Resigned: 30 December 2011
Appointed Date: 06 April 2009
63 years old

Director
TRIPPICK, Simon David
Resigned: 25 May 2011
Appointed Date: 11 January 2002
61 years old

Director
YAMAJI, Kentaro
Resigned: 06 April 2009
Appointed Date: 01 November 2007
51 years old

ADVANTAGE RESOURCING UK LIMITED Events

14 Sep 2016
Second filing of the annual return made up to 21 March 2016
22 Jul 2016
Group of companies' accounts made up to 31 December 2015
21 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 11,172,884
  • ANNOTATION Clarification a second filed AR01 was registered on 14/09/2016

29 Jul 2015
Group of companies' accounts made up to 31 December 2014
08 Jul 2015
Appointment of Mr Michael Christopher Brooksbank as a director on 1 July 2015
...
... and 176 more events
15 Apr 1997
Memorandum and Articles of Association
15 Apr 1997
Nc inc already adjusted 31/03/97
15 Apr 1997
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

15 Apr 1997
Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association

21 Mar 1997
Incorporation

ADVANTAGE RESOURCING UK LIMITED Charges

23 March 2011
An omnibus guarantee and set-off agreement
Delivered: 24 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
3 March 2011
Rent deposit deed
Delivered: 15 March 2011
Status: Satisfied on 19 April 2013
Persons entitled: Sun Life Assurance Company of Canada (UK) Limited
Description: The rent deposit of £47,920.00.
27 February 2009
All assets debenture
Delivered: 3 March 2009
Status: Satisfied on 6 January 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
11 April 2008
Composite guarantee & debenture
Delivered: 17 April 2008
Status: Satisfied on 25 June 2009
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 March 2008
Composite all assets guarantee and debenture
Delivered: 1 April 2008
Status: Satisfied on 25 June 2009
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
14 December 2006
Rent deposit deed
Delivered: 16 December 2006
Status: Satisfied on 19 April 2013
Persons entitled: Sun Life Assurance Company of Canada (UK) Limited
Description: The initial rent deposit of £47,920. see the mortgage…
12 September 2006
Composite all assets guarantee and debenture
Delivered: 26 September 2006
Status: Satisfied on 25 June 2009
Persons entitled: G E Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
1 March 2006
Rent deposit deed
Delivered: 10 March 2006
Status: Satisfied on 19 April 2013
Persons entitled: Sun Life Assurance Company of Canada (UK) Limited
Description: The amount from time to time standing to the credit of an…
11 February 2003
Charge over bank account
Delivered: 27 February 2003
Status: Satisfied on 22 December 2011
Persons entitled: T-Mobile (UK) Limited
Description: The amount from time to time standing to the credit of the…
31 August 2000
Legal charge
Delivered: 5 September 2000
Status: Satisfied on 22 December 2011
Persons entitled: Standard Chartered Bank
Description: The amount standing to the credit of the account number…
20 December 1999
Debenture
Delivered: 24 December 1999
Status: Satisfied on 25 June 2009
Persons entitled: Ge Capital Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
23 November 1998
Fixed and floating charge
Delivered: 3 December 1998
Status: Satisfied on 17 October 2002
Persons entitled: Lombard Natwest Discounting Limited
Description: By way of fixed equitable charge (I) any debt together with…