SQUARE ONE RESOURCES LIMITED
LONDON SQUARE ONE RESOURCES LTD

Hellopages » City of London » City of London » EC2M 4YE

Company number 03110911
Status Active
Incorporation Date 6 October 1995
Company Type Private Limited Company
Address 6 DEVONSHIRE SQUARE, LONDON, EC2M 4YE
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Full accounts made up to 30 June 2016; Satisfaction of charge 8 in full; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of SQUARE ONE RESOURCES LIMITED are www.squareoneresources.co.uk, and www.square-one-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.9 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.Square One Resources Limited is a Private Limited Company. The company registration number is 03110911. Square One Resources Limited has been working since 06 October 1995. The present status of the company is Active. The registered address of Square One Resources Limited is 6 Devonshire Square London Ec2m 4ye. . GASKIN, Gavin Paul is a Secretary of the company. GASKIN, Gavin Paul is a Director of the company. HANIKENE, Paul Steven is a Director of the company. HARLOW, Timothy James is a Director of the company. RUSH, Martin Russell is a Director of the company. WALKER, Stephen is a Director of the company. Secretary RUSH, Martin Russell has been resigned. Nominee Secretary YOUNGER, Miriam has been resigned. Director BARFIELD, Richard Timothy has been resigned. Director HARVEY, Martin has been resigned. Nominee Director YOUNGER, Norman has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
GASKIN, Gavin Paul
Appointed Date: 04 August 1999

Director
GASKIN, Gavin Paul
Appointed Date: 23 November 1998
58 years old

Director
HANIKENE, Paul Steven
Appointed Date: 11 November 1995
62 years old

Director
HARLOW, Timothy James
Appointed Date: 01 June 2010
57 years old

Director
RUSH, Martin Russell
Appointed Date: 11 November 1995
58 years old

Director
WALKER, Stephen
Appointed Date: 03 June 1999
71 years old

Resigned Directors

Secretary
RUSH, Martin Russell
Resigned: 04 August 1999
Appointed Date: 11 November 1995

Nominee Secretary
YOUNGER, Miriam
Resigned: 11 October 1995
Appointed Date: 06 October 1995

Director
BARFIELD, Richard Timothy
Resigned: 06 August 2009
Appointed Date: 10 July 2007
68 years old

Director
HARVEY, Martin
Resigned: 29 March 1996
Appointed Date: 11 November 1995
55 years old

Nominee Director
YOUNGER, Norman
Resigned: 11 October 1995
Appointed Date: 06 October 1995
58 years old

Persons With Significant Control

Square One Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SQUARE ONE RESOURCES LIMITED Events

03 Feb 2017
Full accounts made up to 30 June 2016
15 Dec 2016
Satisfaction of charge 8 in full
07 Oct 2016
Confirmation statement made on 30 September 2016 with updates
23 Aug 2016
Registration of charge 031109110011, created on 22 August 2016
09 Jan 2016
Full accounts made up to 30 June 2015
...
... and 107 more events
22 Dec 1995
Accounting reference date notified as 31/03
22 Dec 1995
Registered office changed on 22/12/95 from: 7-9 lonsdale gardens tunbridge wells kent. TN1 1NJ.
25 Oct 1995
Director resigned
25 Oct 1995
Secretary resigned
06 Oct 1995
Incorporation

SQUARE ONE RESOURCES LIMITED Charges

22 August 2016
Charge code 0311 0911 0011
Delivered: 23 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
28 May 2015
Charge code 0311 0911 0010
Delivered: 29 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
27 April 2015
Charge code 0311 0911 0009
Delivered: 27 April 2015
Status: Outstanding
Persons entitled: Is Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
2 May 2012
All assets debenture
Delivered: 4 May 2012
Status: Satisfied on 15 December 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
6 May 2010
Debenture
Delivered: 8 May 2010
Status: Satisfied on 11 July 2012
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
11 September 2002
Rent deposit deed
Delivered: 25 September 2002
Status: Satisfied on 11 July 2012
Persons entitled: Commercial Union Life Assurance Company Limited
Description: Part 5TH floor,15 appold street and 32/34 earl…
1 March 2001
Dilapidations deposit charge
Delivered: 20 March 2001
Status: Satisfied on 29 June 2005
Persons entitled: Richland Pacific Limited
Description: All moneys from time to time standing to the credit of the…
13 December 2000
Debenture
Delivered: 18 December 2000
Status: Satisfied on 21 May 2010
Persons entitled: Confidential Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
12 March 1998
Fixed and floating charge
Delivered: 14 March 1998
Status: Satisfied on 29 June 2005
Persons entitled: Confidential Invoice Discounting Limited
Description: Fixed equitable charge all book debts and other debts…
3 November 1997
Rental deposit deed
Delivered: 7 November 1997
Status: Satisfied on 29 June 2005
Persons entitled: The Master and Keepers or Wardens and Commonalty of the Mystery or Art of Ironmongers Londonas Trustees of Sir Robert Geoffrey's Trust
Description: The deposit account refferred to in the deed and all money…
8 April 1997
Fixed charge on discounted debts and a floating charge on the receipts of other debts
Delivered: 11 April 1997
Status: Satisfied on 29 June 2005
Persons entitled: Confidential Invoice Discounting Limited
Description: 1.By way of fixed equitable charge (I) all debts the…