ONE RESOURCING LTD
CRAWLEY

Hellopages » West Sussex » Crawley » RH10 6AD

Company number 05869595
Status Active
Incorporation Date 7 July 2006
Company Type Private Limited Company
Address 7 GLENEAGLES COURT, BRIGHTON ROAD, CRAWLEY, WEST SUSSEX, ENGLAND, RH10 6AD
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption full accounts made up to 31 December 2016 This document is being processed and will be available in 5 days. ; Confirmation statement made on 7 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ONE RESOURCING LTD are www.oneresourcing.co.uk, and www.one-resourcing.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Balcombe Rail Station is 4.5 miles; to Littlehaven Rail Station is 5.6 miles; to Salfords (Surrey) Rail Station is 6.4 miles; to Redhill Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.One Resourcing Ltd is a Private Limited Company. The company registration number is 05869595. One Resourcing Ltd has been working since 07 July 2006. The present status of the company is Active. The registered address of One Resourcing Ltd is 7 Gleneagles Court Brighton Road Crawley West Sussex England Rh10 6ad. . O'REILLY, Kevin is a Director of the company. Secretary WITHEY, John has been resigned. Secretary WITHEY, John has been resigned. Secretary WRIGHT, Nicholas has been resigned. Director O'REILLY, Kevin has been resigned. Director WHITE, Nick has been resigned. Director WITHEY, John has been resigned. Director WRIGHT, Nicholas has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
O'REILLY, Kevin
Appointed Date: 18 February 2011
48 years old

Resigned Directors

Secretary
WITHEY, John
Resigned: 24 February 2011
Appointed Date: 18 February 2011

Secretary
WITHEY, John
Resigned: 18 February 2011
Appointed Date: 25 July 2006

Secretary
WRIGHT, Nicholas
Resigned: 25 July 2006
Appointed Date: 07 July 2006

Director
O'REILLY, Kevin
Resigned: 31 July 2010
Appointed Date: 07 July 2006
48 years old

Director
WHITE, Nick
Resigned: 29 January 2009
Appointed Date: 07 July 2006
48 years old

Director
WITHEY, John
Resigned: 31 July 2010
Appointed Date: 05 February 2009
65 years old

Director
WRIGHT, Nicholas
Resigned: 18 February 2011
Appointed Date: 07 July 2006
67 years old

Persons With Significant Control

Mr Kevin O'Reilly
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Hollie O'Reilly
Notified on: 6 April 2016
37 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ONE RESOURCING LTD Events

29 Mar 2017
Total exemption full accounts made up to 31 December 2016
This document is being processed and will be available in 5 days.

08 Jul 2016
Confirmation statement made on 7 July 2016 with updates
24 Mar 2016
Total exemption small company accounts made up to 31 December 2015
31 Dec 2015
Registered office address changed from 2nd Floor 13 the Broadway Crawley West Sussex RH10 1DX to 7 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 31 December 2015
09 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 300

...
... and 36 more events
24 Jul 2007
Return made up to 07/07/07; full list of members
12 Oct 2006
Particulars of mortgage/charge
26 Jul 2006
New secretary appointed
26 Jul 2006
Secretary resigned
07 Jul 2006
Incorporation

ONE RESOURCING LTD Charges

20 December 2011
Debenture
Delivered: 5 January 2012
Status: Satisfied on 17 July 2013
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 February 2011
All assets debenture
Delivered: 23 February 2011
Status: Satisfied on 17 July 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 September 2006
Fixed and floating charge
Delivered: 12 October 2006
Status: Satisfied on 25 July 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…