EXCEL TECHNICAL RESOURCING SOLUTIONS LIMITED
FLEET

Hellopages » Hampshire » Hart » GU51 3BL

Company number 04930757
Status Active
Incorporation Date 14 October 2003
Company Type Private Limited Company
Address SUITE 7 FLEET OFFICES, 185 FLEET ROAD, FLEET, HAMPSHIRE, GU51 3BL
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Craig Nicholas Power as a director on 21 December 2015. The most likely internet sites of EXCEL TECHNICAL RESOURCING SOLUTIONS LIMITED are www.exceltechnicalresourcingsolutions.co.uk, and www.excel-technical-resourcing-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Ash Vale Rail Station is 5.2 miles; to Ash Rail Station is 6 miles; to Bentley (Hants) Rail Station is 7.1 miles; to Bracknell Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Excel Technical Resourcing Solutions Limited is a Private Limited Company. The company registration number is 04930757. Excel Technical Resourcing Solutions Limited has been working since 14 October 2003. The present status of the company is Active. The registered address of Excel Technical Resourcing Solutions Limited is Suite 7 Fleet Offices 185 Fleet Road Fleet Hampshire Gu51 3bl. . JESSE, Warren Matthew is a Director of the company. POWER, Craig Nicholas is a Director of the company. Secretary HULBERT, Darren has been resigned. Director BERTUZZI, Dario has been resigned. Director RIDA CAPITAL INVESTMENTS (RCI) LTD has been resigned. Director RIDA CAPITAL INVESTMENTS (RCI) LTD has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Director
JESSE, Warren Matthew
Appointed Date: 01 December 2003
50 years old

Director
POWER, Craig Nicholas
Appointed Date: 21 December 2015
40 years old

Resigned Directors

Secretary
HULBERT, Darren
Resigned: 01 January 2011
Appointed Date: 14 October 2003

Director
BERTUZZI, Dario
Resigned: 19 October 2012
Appointed Date: 14 October 2003
55 years old

Director
RIDA CAPITAL INVESTMENTS (RCI) LTD
Resigned: 07 May 2015
Appointed Date: 14 February 2013

Director
RIDA CAPITAL INVESTMENTS (RCI) LTD
Resigned: 14 February 2013
Appointed Date: 05 January 2011

Persons With Significant Control

Mr Warren Matthew Jesse
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

EXCEL TECHNICAL RESOURCING SOLUTIONS LIMITED Events

25 Nov 2016
Confirmation statement made on 19 October 2016 with updates
16 Aug 2016
Total exemption small company accounts made up to 31 March 2016
14 Jan 2016
Appointment of Mr Craig Nicholas Power as a director on 21 December 2015
06 Jan 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

06 Jan 2016
Change of share class name or designation
...
... and 55 more events
02 Dec 2003
Particulars of mortgage/charge
07 Nov 2003
Resolutions
  • ELRES ‐ Elective resolution

07 Nov 2003
Resolutions
  • ELRES ‐ Elective resolution

07 Nov 2003
Resolutions
  • ELRES ‐ Elective resolution

14 Oct 2003
Incorporation

EXCEL TECHNICAL RESOURCING SOLUTIONS LIMITED Charges

30 March 2007
Rent deposit deed
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: Alburn (Woking No.1) Limited
Description: All monies standing to the credit of the. See the mortgage…
5 July 2005
All assets debenture
Delivered: 6 July 2005
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
26 November 2003
Debenture
Delivered: 2 December 2003
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…