RSM HR LIMITED
LONDON RIGHT HAND HR LTD H.R. ADVANTAGE LIMITED

Hellopages » City of London » City of London » EC4A 4AB

Company number 03539451
Status Active
Incorporation Date 2 April 1998
Company Type Private Limited Company
Address 25 FARRINGDON STREET, LONDON, UNITED KINGDOM, EC4A 4AB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 March 2016; Consolidated accounts of parent company for subsidiary company period ending 31/03/16; Notice of agreement to exemption from audit of accounts for period ending 31/03/16. The most likely internet sites of RSM HR LIMITED are www.rsmhr.co.uk, and www.rsm-hr.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rsm Hr Limited is a Private Limited Company. The company registration number is 03539451. Rsm Hr Limited has been working since 02 April 1998. The present status of the company is Active. The registered address of Rsm Hr Limited is 25 Farringdon Street London United Kingdom Ec4a 4ab. . GWILLIAM, David is a Director of the company. SWEETLOVE, Steve Chas is a Director of the company. TRISTEM, Nigel John is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary RITCHIE, Ruth Nan has been resigned. Secretary CLARK HOWES BUSINESS SERVICES LIMITED has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director FINN, Stephen David has been resigned. Director MCKELLAR, Stuart William has been resigned. Director PHILLIPS, Glenn, M has been resigned. Director RITCHIE, Campbell has been resigned. Director SHORTELL, Anthony Mark has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
GWILLIAM, David
Appointed Date: 01 February 2016
62 years old

Director
SWEETLOVE, Steve Chas
Appointed Date: 01 February 2014
45 years old

Director
TRISTEM, Nigel John
Appointed Date: 01 February 2016
64 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 02 April 1998
Appointed Date: 02 April 1998

Secretary
RITCHIE, Ruth Nan
Resigned: 27 November 2013
Appointed Date: 02 April 1998

Secretary
CLARK HOWES BUSINESS SERVICES LIMITED
Resigned: 23 February 2016
Appointed Date: 27 November 2013

Nominee Director
DOYLE, Betty June
Resigned: 02 April 1998
Appointed Date: 02 April 1998
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 02 April 1998
Appointed Date: 02 April 1998
84 years old

Director
FINN, Stephen David
Resigned: 15 October 2013
Appointed Date: 01 August 2010
69 years old

Director
MCKELLAR, Stuart William
Resigned: 01 August 2013
Appointed Date: 01 December 2000
66 years old

Director
PHILLIPS, Glenn, M
Resigned: 01 February 2016
Appointed Date: 01 July 2014
53 years old

Director
RITCHIE, Campbell
Resigned: 01 February 2016
Appointed Date: 02 April 1998
67 years old

Director
SHORTELL, Anthony Mark
Resigned: 28 September 2005
Appointed Date: 01 November 1999
65 years old

RSM HR LIMITED Events

17 Dec 2016
Audit exemption subsidiary accounts made up to 31 March 2016
17 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
17 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
17 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
16 May 2016
Previous accounting period shortened from 30 April 2016 to 31 March 2016
...
... and 84 more events
21 Apr 1998
Secretary resigned;director resigned
21 Apr 1998
New secretary appointed
21 Apr 1998
New director appointed
21 Apr 1998
Registered office changed on 21/04/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP
02 Apr 1998
Incorporation

RSM HR LIMITED Charges

5 January 2010
Rent deposit deed
Delivered: 15 January 2010
Status: Outstanding
Persons entitled: Altovale Limited
Description: £7,000 see image for full details.
12 February 2007
Rent deposit agreement
Delivered: 16 February 2007
Status: Outstanding
Persons entitled: Altovale Limited
Description: A deposit of £7,000. see the mortgage charge document for…
19 September 2002
Debenture
Delivered: 26 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…