Company number SC216749
Status Active
Incorporation Date 12 March 2001
Company Type Private Limited Company
Address 13 HENDERSON ROAD, INVERNESS, IV1 1SP
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies, 78200 - Temporary employment agency activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Audit exemption subsidiary accounts made up to 1 April 2016; Consolidated accounts of parent company for subsidiary company period ending 01/04/16; Notice of agreement to exemption from audit of accounts for period ending 01/04/16. The most likely internet sites of GLOBAL RESOURCE MANAGEMENT LIMITED are www.globalresourcemanagement.co.uk, and www.global-resource-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Global Resource Management Limited is a Private Limited Company.
The company registration number is SC216749. Global Resource Management Limited has been working since 12 March 2001.
The present status of the company is Active. The registered address of Global Resource Management Limited is 13 Henderson Road Inverness Iv1 1sp. . MACREGOR, Roderick James is a Secretary of the company. MACDONALD, James Donald is a Director of the company. MACGREGOR, Iain Ross is a Director of the company. MACREGOR, Roderick James is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director SWANSON, Peter Cunningham has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other activities of employment placement agencies".
Current Directors
Resigned Directors
Nominee Secretary
BRIAN REID LTD.
Resigned: 21 March 2001
Appointed Date: 12 March 2001
Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 21 March 2001
Appointed Date: 12 March 2001
GLOBAL RESOURCE MANAGEMENT LIMITED Events
29 Dec 2016
Audit exemption subsidiary accounts made up to 1 April 2016
29 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 01/04/16
29 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 01/04/16
29 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 01/04/16
18 May 2016
Auditor's resignation
...
... and 65 more events
23 Mar 2001
Resolutions
-
SRES01 ‐
Special resolution of Memorandum of Association
23 Mar 2001
Registered office changed on 23/03/01 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU
23 Mar 2001
Secretary resigned
23 Mar 2001
Director resigned
12 Mar 2001
Incorporation
4 November 2013
Charge code SC21 6749 0003
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
5 November 2009
Floating charge
Delivered: 13 November 2009
Status: Satisfied
on 27 March 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: The whole assets of the company…
1 November 2001
Bond & floating charge
Delivered: 22 November 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…