COMMUNITY RESOURCING LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 4QD

Company number 04123649
Status Active
Incorporation Date 12 December 2000
Company Type Private Limited Company
Address 222 BISHOPSGATE, LONDON, EC2M 4QD
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Termination of appointment of Adam Aziz as a director on 30 September 2016; Full accounts made up to 1 April 2016. The most likely internet sites of COMMUNITY RESOURCING LIMITED are www.communityresourcing.co.uk, and www.community-resourcing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Community Resourcing Limited is a Private Limited Company. The company registration number is 04123649. Community Resourcing Limited has been working since 12 December 2000. The present status of the company is Active. The registered address of Community Resourcing Limited is 222 Bishopsgate London Ec2m 4qd. . DOLAN, Graham John Anthony is a Secretary of the company. BURCHALL, Andrew Jeremy is a Director of the company. HERRON, Adam is a Director of the company. Secretary COLBOURNE, Nathan Dexter has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director ALGER, Scott Anthony has been resigned. Director AZIZ, Adam has been resigned. Director COLBOURNE, Angela Claire has been resigned. Director COLBOURNE, Nathan Dexter has been resigned. Director COOK, Timothy James has been resigned. Director JALAN, Deepak has been resigned. Director RAMUS, Tristan Nicholas has been resigned. Director STERLING, Michael David has been resigned. Director WOLTER, Ian Reiner has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
DOLAN, Graham John Anthony
Appointed Date: 01 December 2008

Director
BURCHALL, Andrew Jeremy
Appointed Date: 01 September 2015
61 years old

Director
HERRON, Adam
Appointed Date: 15 February 2012
52 years old

Resigned Directors

Secretary
COLBOURNE, Nathan Dexter
Resigned: 31 August 2008
Appointed Date: 12 December 2000

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 12 December 2000
Appointed Date: 12 December 2000

Director
ALGER, Scott Anthony
Resigned: 01 September 2010
Appointed Date: 12 April 2001
51 years old

Director
AZIZ, Adam
Resigned: 30 September 2016
Appointed Date: 11 June 2015
42 years old

Director
COLBOURNE, Angela Claire
Resigned: 12 April 2001
Appointed Date: 12 December 2000
59 years old

Director
COLBOURNE, Nathan Dexter
Resigned: 31 August 2008
Appointed Date: 12 December 2000
59 years old

Director
COOK, Timothy James
Resigned: 26 November 2014
Appointed Date: 26 November 2014
56 years old

Director
JALAN, Deepak
Resigned: 26 November 2014
Appointed Date: 20 March 2008
51 years old

Director
RAMUS, Tristan Nicholas
Resigned: 26 November 2014
Appointed Date: 20 March 2008
53 years old

Director
STERLING, Michael David
Resigned: 29 July 2015
Appointed Date: 20 March 2008
62 years old

Director
WOLTER, Ian Reiner
Resigned: 01 November 2011
Appointed Date: 20 March 2008
59 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 12 December 2000
Appointed Date: 12 December 2000

Persons With Significant Control

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

COMMUNITY RESOURCING LIMITED Events

14 Dec 2016
Confirmation statement made on 12 December 2016 with updates
26 Oct 2016
Termination of appointment of Adam Aziz as a director on 30 September 2016
04 Aug 2016
Full accounts made up to 1 April 2016
14 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 170

01 Oct 2015
Director's details changed for Mr Adam Herron on 1 October 2015
...
... and 83 more events
19 Dec 2000
Director resigned
19 Dec 2000
Registered office changed on 19/12/00 from: 46A syon lane isleworth middlesex TW7 5NQ
19 Dec 2000
New secretary appointed;new director appointed
19 Dec 2000
New director appointed
12 Dec 2000
Incorporation

COMMUNITY RESOURCING LIMITED Charges

26 November 2014
Charge code 0412 3649 0005
Delivered: 1 December 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (as Security Agent)
Description: Contains fixed charge…
26 November 2014
Charge code 0412 3649 0004
Delivered: 29 November 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The intellectual property under domain name cronline.co.UK…
16 February 2012
All assets debenture
Delivered: 23 February 2012
Status: Satisfied on 8 December 2014
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…
25 March 2008
Guarantee & debenture
Delivered: 9 April 2008
Status: Satisfied on 24 March 2012
Persons entitled: Investec Bank (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
3 July 2003
Fixed and floating charge
Delivered: 16 July 2003
Status: Satisfied on 23 October 2012
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…