TECHNICAL RESOURCING SOLUTIONS LIMITED
LONDON

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

Company number 04571595
Status Active
Incorporation Date 24 October 2002
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 eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 24 October 2016 with updates; Termination of appointment of Adam Aziz as a director on 30 September 2016. The most likely internet sites of TECHNICAL RESOURCING SOLUTIONS LIMITED are www.technicalresourcingsolutions.co.uk, and www.technical-resourcing-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven 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.Technical Resourcing Solutions Limited is a Private Limited Company. The company registration number is 04571595. Technical Resourcing Solutions Limited has been working since 24 October 2002. The present status of the company is Active. The registered address of Technical Resourcing Solutions 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 @UKPLC CLIENT SECRETARY LTD has been resigned. Director ALGER, Scott Anthony has been resigned. Director AZIZ, Adam has been resigned. Director COLBOURNE, Nathan Dexter has been resigned. Director COOK, Timothy James has been resigned. Director EWART, Chris has been resigned. Director FLETT, Simon 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 @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
DOLAN, Graham John Anthony
Appointed Date: 16 January 2009

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

Director
HERRON, Adam
Appointed Date: 01 September 2010
52 years old

Resigned Directors

Secretary
COLBOURNE, Nathan Dexter
Resigned: 30 March 2008
Appointed Date: 11 November 2002

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 11 November 2002
Appointed Date: 24 October 2002

Director
ALGER, Scott Anthony
Resigned: 01 September 2010
Appointed Date: 11 November 2002
51 years old

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

Director
COLBOURNE, Nathan Dexter
Resigned: 30 March 2008
Appointed Date: 11 November 2002
59 years old

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

Director
EWART, Chris
Resigned: 20 March 2008
Appointed Date: 14 February 2003
46 years old

Director
FLETT, Simon
Resigned: 20 March 2008
Appointed Date: 14 February 2003
48 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
@UKPLC CLIENT DIRECTOR LTD
Resigned: 11 November 2002
Appointed Date: 24 October 2002

Persons With Significant Control

Community Resourcing Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TECHNICAL RESOURCING SOLUTIONS LIMITED Events

09 Nov 2016
Total exemption small company accounts made up to 31 March 2016
03 Nov 2016
Confirmation statement made on 24 October 2016 with updates
26 Oct 2016
Termination of appointment of Adam Aziz as a director on 30 September 2016
26 Oct 2015
Total exemption small company accounts made up to 31 March 2015
26 Oct 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 10,000

...
... and 79 more events
12 Nov 2002
New director appointed
12 Nov 2002
New director appointed
12 Nov 2002
Secretary resigned
12 Nov 2002
Director resigned
24 Oct 2002
Incorporation

TECHNICAL RESOURCING SOLUTIONS LIMITED Charges

25 March 2008
Guarantee & debenture
Delivered: 9 April 2008
Status: Satisfied on 19 November 2014
Persons entitled: Investec Bank (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
4 April 2003
Fixed and floating charge
Delivered: 5 April 2003
Status: Satisfied on 19 August 2009
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…