RESOLUTE MANAGEMENT LIMITED
LONDON RMI NO. 1 LIMITED 3245TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED

Hellopages » City of London » City of London » EC3M 4AJ

Company number 04212086
Status Active
Incorporation Date 8 May 2001
Company Type Private Limited Company
Address 4TH FLOOR, 8, FENCHURCH PLACE, LONDON, ENGLAND, EC3M 4AJ
Home Country United Kingdom
Nature of Business 66110 - Administration of financial markets
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 1 ; Registered office address changed from 8 Fenchurch Place London EC3M 4AJ England to 4th Floor, 8 Fenchurch Place London EC3M 4AJ on 14 March 2016. The most likely internet sites of RESOLUTE MANAGEMENT LIMITED are www.resolutemanagement.co.uk, and www.resolute-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Resolute Management Limited is a Private Limited Company. The company registration number is 04212086. Resolute Management Limited has been working since 08 May 2001. The present status of the company is Active. The registered address of Resolute Management Limited is 4th Floor 8 Fenchurch Place London England Ec3m 4aj. . MARTIN, Colleen is a Secretary of the company. FINNEY, Guy Edward is a Director of the company. MICHAEL, Stephen Andrew is a Director of the company. WILSON, Andrew is a Director of the company. Secretary SLIWINSKA, Katarzyna Maria Weronika has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Director BOLT, Thomas Allen has been resigned. Director KRUTTER, Forrest Nathan has been resigned. Director KRUTTER, Forrest Nathan has been resigned. Director SLIWINSKA, Katarzyna Maria Weronika has been resigned. Nominee Director LOVITING LIMITED has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Administration of financial markets".


Current Directors

Secretary
MARTIN, Colleen
Appointed Date: 25 November 2008

Director
FINNEY, Guy Edward
Appointed Date: 16 December 2008
59 years old

Director
MICHAEL, Stephen Andrew
Appointed Date: 26 June 2001
64 years old

Director
WILSON, Andrew
Appointed Date: 16 December 2008
58 years old

Resigned Directors

Secretary
SLIWINSKA, Katarzyna Maria Weronika
Resigned: 25 November 2008
Appointed Date: 26 June 2001

Nominee Secretary
SISEC LIMITED
Resigned: 26 June 2001
Appointed Date: 08 May 2001

Director
BOLT, Thomas Allen
Resigned: 31 July 2009
Appointed Date: 26 June 2001
69 years old

Director
KRUTTER, Forrest Nathan
Resigned: 10 September 2013
Appointed Date: 13 August 2010
70 years old

Director
KRUTTER, Forrest Nathan
Resigned: 23 October 2009
Appointed Date: 20 June 2001
70 years old

Director
SLIWINSKA, Katarzyna Maria Weronika
Resigned: 25 November 2008
Appointed Date: 26 June 2001
77 years old

Nominee Director
LOVITING LIMITED
Resigned: 26 June 2001
Appointed Date: 08 May 2001

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 26 June 2001
Appointed Date: 08 May 2001

RESOLUTE MANAGEMENT LIMITED Events

20 Sep 2016
Full accounts made up to 31 December 2015
03 Jun 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1

14 Mar 2016
Registered office address changed from 8 Fenchurch Place London EC3M 4AJ England to 4th Floor, 8 Fenchurch Place London EC3M 4AJ on 14 March 2016
14 Mar 2016
Registered office address changed from London Underwriting Centre 6th Floor 3 Minster Court Mincing Lane London EC3R 7DD to 4th Floor, 8 Fenchurch Place London EC3M 4AJ on 14 March 2016
03 Oct 2015
Full accounts made up to 31 December 2014
...
... and 64 more events
02 Jul 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Jul 2001
Resolutions
  • ELRES ‐ Elective resolution

02 Jul 2001
Resolutions
  • RES10 ‐ Resolution of allotment of securities

28 Jun 2001
Company name changed 3245TH single member shelf tradi ng company LIMITED\certificate issued on 28/06/01
08 May 2001
Incorporation