RESOURCE (MARKETING RESEARCH) LIMITED
BOUNDS GREEN

Hellopages » Greater London » Haringey » N11 2UT

Company number 02699095
Status Active
Incorporation Date 20 March 1992
Company Type Private Limited Company
Address UNIT 11 GATEWAY MEWS, RINGWAY, BOUNDS GREEN, LONDON, N11 2UT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 510 . The most likely internet sites of RESOURCE (MARKETING RESEARCH) LIMITED are www.resourcemarketingresearch.co.uk, and www.resource-marketing-research.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Resource Marketing Research Limited is a Private Limited Company. The company registration number is 02699095. Resource Marketing Research Limited has been working since 20 March 1992. The present status of the company is Active. The registered address of Resource Marketing Research Limited is Unit 11 Gateway Mews Ringway Bounds Green London N11 2ut. . HUSAIN, Shahbaz is a Secretary of the company. TONKIN, Annette is a Director of the company. Secretary ANASTASIS, Michael has been resigned. Secretary BACON, Anne Marie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANASTASIS, Michael has been resigned. Director BACON, David Paul has been resigned. Director DUGDALE, Frank has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
HUSAIN, Shahbaz
Appointed Date: 10 October 2011

Director
TONKIN, Annette

64 years old

Resigned Directors

Secretary
ANASTASIS, Michael
Resigned: 10 October 2011
Appointed Date: 01 January 2004

Secretary
BACON, Anne Marie
Resigned: 01 January 2004
Appointed Date: 03 April 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 April 1992
Appointed Date: 20 March 1992

Director
ANASTASIS, Michael
Resigned: 01 October 2004
Appointed Date: 01 January 2004
66 years old

Director
BACON, David Paul
Resigned: 16 August 2004
Appointed Date: 03 April 1992
74 years old

Director
DUGDALE, Frank
Resigned: 01 October 2004
Appointed Date: 01 January 2004
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 April 1992
Appointed Date: 20 March 1992

Persons With Significant Control

Miss Annette Tonkin
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

RESOURCE (MARKETING RESEARCH) LIMITED Events

13 Feb 2017
Confirmation statement made on 10 February 2017 with updates
27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
11 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 510

26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
30 Mar 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 510

...
... and 79 more events
30 Apr 1992
New secretary appointed;director resigned

30 Apr 1992
Registered office changed on 30/04/92 from: 2 baches street london N1 6UB

24 Apr 1992
Company name changed planeffect LIMITED\certificate issued on 27/04/92

24 Apr 1992
Company name changed\certificate issued on 24/04/92
20 Mar 1992
Incorporation

RESOURCE (MARKETING RESEARCH) LIMITED Charges

30 August 2007
Legal charge
Delivered: 19 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 11 gateway mews bounds green london. By way of fixed…
11 May 2004
Debenture
Delivered: 19 May 2004
Status: Satisfied on 10 December 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 August 1997
Legal charge
Delivered: 4 September 1997
Status: Satisfied on 10 September 1999
Persons entitled: Nationwide Building Society
Description: Property k/a 1 beauchamp court victors way barnet together…
26 August 1997
Debenture
Delivered: 4 September 1997
Status: Satisfied on 10 September 1999
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…