I.T. RESOURCING UK LIMITED
HENFIELD I.T. RESOURCING LIMITED

Hellopages » West Sussex » Horsham » BN5 9HE

Company number 03595293
Status Active
Incorporation Date 9 July 1998
Company Type Private Limited Company
Address 5 BADGER COPSE, HENFIELD, WEST SUSSEX, BN5 9HE
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-six events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Micro company accounts made up to 31 July 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 100 . The most likely internet sites of I.T. RESOURCING UK LIMITED are www.itresourcinguk.co.uk, and www.i-t-resourcing-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. I T Resourcing Uk Limited is a Private Limited Company. The company registration number is 03595293. I T Resourcing Uk Limited has been working since 09 July 1998. The present status of the company is Active. The registered address of I T Resourcing Uk Limited is 5 Badger Copse Henfield West Sussex Bn5 9he. The company`s financial liabilities are £0.54k. It is £-29.64k against last year. And the total assets are £121.47k, which is £9.25k against last year. WOODVINE, Amanda Jane is a Secretary of the company. WOODVINE, Amanda Jane is a Director of the company. WOODVINE, Paul Miles is a Director of the company. Secretary HILL, Robert has been resigned. Secretary PRIOR, Jayne Lesley has been resigned. Secretary WOODVINE, Paul Miles has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director HILL, Stephen Mark has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other activities of employment placement agencies".


i.t. resourcing uk Key Finiance

LIABILITIES £0.54k
-99%
CASH n/a
TOTAL ASSETS £121.47k
+8%
All Financial Figures

Current Directors

Secretary
WOODVINE, Amanda Jane
Appointed Date: 08 April 2003

Director
WOODVINE, Amanda Jane
Appointed Date: 06 April 2002
57 years old

Director
WOODVINE, Paul Miles
Appointed Date: 07 February 2000
66 years old

Resigned Directors

Secretary
HILL, Robert
Resigned: 07 February 2000
Appointed Date: 18 July 1998

Secretary
PRIOR, Jayne Lesley
Resigned: 08 April 2003
Appointed Date: 16 January 2002

Secretary
WOODVINE, Paul Miles
Resigned: 16 January 2002
Appointed Date: 07 February 2000

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 17 July 1998
Appointed Date: 09 July 1998

Director
HILL, Stephen Mark
Resigned: 16 January 2002
Appointed Date: 17 July 1998
55 years old

Nominee Director
BUYVIEW LTD
Resigned: 17 July 1998
Appointed Date: 09 July 1998

Persons With Significant Control

Mr Paul Miles Woodvine
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Amanda Jane Woodvine
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

I.T. RESOURCING UK LIMITED Events

28 Feb 2017
Confirmation statement made on 31 January 2017 with updates
23 Oct 2016
Micro company accounts made up to 31 July 2016
03 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100

21 Aug 2015
Micro company accounts made up to 31 July 2015
02 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100

...
... and 56 more events
03 Aug 1998
Director resigned
03 Aug 1998
New secretary appointed
03 Aug 1998
New director appointed
20 Jul 1998
Company name changed I.T. resourcing LIMITED\certificate issued on 21/07/98
09 Jul 1998
Incorporation

I.T. RESOURCING UK LIMITED Charges

20 June 2003
Debenture
Delivered: 26 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 February 2002
All assets debenture
Delivered: 16 February 2002
Status: Satisfied on 1 November 2003
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…