RESOLUTE MANAGEMENT SERVICES LIMITED
LONDON EQUITAS MANAGEMENT SERVICES LIMITED

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

Company number 03136297
Status Active
Incorporation Date 5 December 1995
Company Type Private Limited Company
Address 4TH FLOOR, 8, FENCHURCH PLACE, LONDON, ENGLAND, EC3M 4AJ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Full accounts made up to 31 March 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. The most likely internet sites of RESOLUTE MANAGEMENT SERVICES LIMITED are www.resolutemanagementservices.co.uk, and www.resolute-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten 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 Services Limited is a Private Limited Company. The company registration number is 03136297. Resolute Management Services Limited has been working since 05 December 1995. The present status of the company is Active. The registered address of Resolute Management Services Limited is 4th Floor 8 Fenchurch Place London England Ec3m 4aj. . MARTIN, Colleen is a Secretary of the company. COLLINS, Jonathan Andrew is a Director of the company. MICHAEL, Stephen Andrew is a Director of the company. Secretary BARKER, Jane Victoria has been resigned. Secretary BRITT, Stephen John has been resigned. Secretary GLEDHILL, Gisela Maria Aloisia, Dr has been resigned. Director BARKER, Jane Victoria has been resigned. Director BRACE, Glenn Edward has been resigned. Director COLLINS, Jonathan Andrew has been resigned. Director COPPELL, Andrew Nicholson has been resigned. Director CRALL, Michael John has been resigned. Director HEAP, Jeremy Wilfrid has been resigned. Director JARDINE, Paul Andrew has been resigned. Director KRUTTER, Forrest Nathan has been resigned. Director MOSER, Scott Peter has been resigned. Director NEWBIGGING, David Kennedy, Sir has been resigned. Director POLLARD, Alan Craig has been resigned. Director STEVENSON, Hugh Alexander has been resigned. Director TEFF, James has been resigned. Director WEBSTER, John Dudley has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MARTIN, Colleen
Appointed Date: 31 July 2009

Director
COLLINS, Jonathan Andrew
Appointed Date: 25 January 2010
59 years old

Director
MICHAEL, Stephen Andrew
Appointed Date: 28 February 2007
65 years old

Resigned Directors

Secretary
BARKER, Jane Victoria
Resigned: 31 January 1996
Appointed Date: 05 December 1995

Secretary
BRITT, Stephen John
Resigned: 31 July 2009
Appointed Date: 01 April 1999

Secretary
GLEDHILL, Gisela Maria Aloisia, Dr
Resigned: 31 March 1999
Appointed Date: 31 January 1996

Director
BARKER, Jane Victoria
Resigned: 30 March 2007
Appointed Date: 13 December 1995
75 years old

Director
BRACE, Glenn Edward
Resigned: 30 March 2007
Appointed Date: 01 April 2003
63 years old

Director
COLLINS, Jonathan Andrew
Resigned: 30 March 2007
Appointed Date: 01 April 2003
59 years old

Director
COPPELL, Andrew Nicholson
Resigned: 05 June 1996
Appointed Date: 05 December 1995
86 years old

Director
CRALL, Michael John
Resigned: 30 November 2003
Appointed Date: 13 December 1995
81 years old

Director
HEAP, Jeremy Wilfrid
Resigned: 30 March 2007
Appointed Date: 01 April 2003
64 years old

Director
JARDINE, Paul Andrew
Resigned: 30 September 2001
Appointed Date: 01 February 1999
64 years old

Director
KRUTTER, Forrest Nathan
Resigned: 10 September 2013
Appointed Date: 28 February 2007
70 years old

Director
MOSER, Scott Peter
Resigned: 31 March 2009
Appointed Date: 01 May 1997
74 years old

Director
NEWBIGGING, David Kennedy, Sir
Resigned: 31 October 1998
Appointed Date: 13 December 1995
91 years old

Director
POLLARD, Alan Craig
Resigned: 17 September 1999
Appointed Date: 02 September 1996
91 years old

Director
STEVENSON, Hugh Alexander
Resigned: 30 March 2007
Appointed Date: 01 April 1998
83 years old

Director
TEFF, James
Resigned: 31 May 1997
Appointed Date: 05 December 1995
77 years old

Director
WEBSTER, John Dudley
Resigned: 19 December 1996
Appointed Date: 31 January 1996
85 years old

Persons With Significant Control

Berkshire Hathaway Inc.
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

RESOLUTE MANAGEMENT SERVICES LIMITED Events

05 Dec 2016
Confirmation statement made on 5 December 2016 with updates
19 Sep 2016
Full accounts made up to 31 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
07 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 25,000

03 Oct 2015
Full accounts made up to 31 March 2015
...
... and 100 more events
17 Jan 1996
Accounting reference date notified as 31/12
17 Jan 1996
New director appointed
17 Jan 1996
New director appointed
17 Jan 1996
New director appointed
05 Dec 1995
Incorporation

RESOLUTE MANAGEMENT SERVICES LIMITED Charges

6 November 2006
Charge over deposits
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: The Trustees of the Equitas Group Pension Plan (The "Trustees")
Description: Fixed charge all rights to and title and interest from time…