VIVID RESOURCING INTERNATIONAL LIMITED
LONDON VIVID RESOURCING (INTERNATIONAL) LIMITED

Hellopages » Greater London » Islington » EC1V 4QJ

Company number 08341913
Status Active
Incorporation Date 27 December 2012
Company Type Private Limited Company
Address 145 -157 ST. JOHN STREET, LONDON, EC1V 4QJ
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 13 April 2017 with updates; Confirmation statement made on 27 December 2016 with updates; Termination of appointment of Paul Andrew King as a director on 16 December 2016. The most likely internet sites of VIVID RESOURCING INTERNATIONAL LIMITED are www.vividresourcinginternational.co.uk, and www.vivid-resourcing-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and nine months. The distance to to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7.3 miles; to Beckenham Hill Rail Station is 7.8 miles; to Bickley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vivid Resourcing International Limited is a Private Limited Company. The company registration number is 08341913. Vivid Resourcing International Limited has been working since 27 December 2012. The present status of the company is Active. The registered address of Vivid Resourcing International Limited is 145 157 St John Street London Ec1v 4qj. . GILLINGS, Simon James is a Director of the company. GORFIN, James Andrew is a Director of the company. MARTIN, Colin William is a Director of the company. Director KING, Paul Andrew has been resigned. Director WALKER, Charles Robert has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
GILLINGS, Simon James
Appointed Date: 27 December 2012
49 years old

Director
GORFIN, James Andrew
Appointed Date: 27 December 2012
52 years old

Director
MARTIN, Colin William
Appointed Date: 16 June 2015
59 years old

Resigned Directors

Director
KING, Paul Andrew
Resigned: 16 December 2016
Appointed Date: 27 December 2012
53 years old

Director
WALKER, Charles Robert
Resigned: 30 September 2016
Appointed Date: 27 December 2012
42 years old

Persons With Significant Control

G2v Recruitment Group Limited
Notified on: 14 May 2016
Nature of control: Ownership of shares – 75% or more

Mr Luke Parker
Notified on: 22 April 2016
42 years old
Nature of control: Has significant influence or control

Vivid Resourcing Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VIVID RESOURCING INTERNATIONAL LIMITED Events

13 Apr 2017
Confirmation statement made on 13 April 2017 with updates
12 Jan 2017
Confirmation statement made on 27 December 2016 with updates
06 Jan 2017
Termination of appointment of Paul Andrew King as a director on 16 December 2016
06 Jan 2017
Accounts for a small company made up to 31 March 2016
06 Oct 2016
Termination of appointment of Charles Robert Walker as a director on 30 September 2016
...
... and 15 more events
14 Jan 2013
Company name changed vivid resourcing (international) LIMITED\certificate issued on 14/01/13
  • RES15 ‐ Change company name resolution on 2013-01-03

14 Jan 2013
Change of name notice
04 Jan 2013
Appointment of Mr Charles Robert Walker as a director
04 Jan 2013
Current accounting period shortened from 31 December 2013 to 31 March 2013
27 Dec 2012
Incorporation

VIVID RESOURCING INTERNATIONAL LIMITED Charges

20 February 2015
Charge code 0834 1913 0003
Delivered: 25 February 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance LTD
Description: Contains fixed charge…
9 February 2015
Charge code 0834 1913 0002
Delivered: 18 February 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
16 October 2013
Charge code 0834 1913 0001
Delivered: 21 October 2013
Status: Satisfied on 13 July 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Notification of addition to or amendment of charge…