PM RESOURCING LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW3 3DD

Company number 09349414
Status Active
Incorporation Date 10 December 2014
Company Type Private Limited Company
Address 3RD FLOOR, 60 SLOANE AVENUE, LONDON, UNITED KINGDOM, SW3 3DD
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 twenty-four events have happened. The last three records are Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3XB to 3rd Floor 60 Sloane Avenue London SW3 3DD on 3 February 2017; Termination of appointment of Riina Trkulja-Amjarv as a director on 13 January 2017; Confirmation statement made on 10 December 2016 with updates. The most likely internet sites of PM RESOURCING LIMITED are www.pmresourcing.co.uk, and www.pm-resourcing.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and ten months. Pm Resourcing Limited is a Private Limited Company. The company registration number is 09349414. Pm Resourcing Limited has been working since 10 December 2014. The present status of the company is Active. The registered address of Pm Resourcing Limited is 3rd Floor 60 Sloane Avenue London United Kingdom Sw3 3dd. . DOLAN, Graham John Anthony is a Secretary of the company. BEEKEN, Michael is a Director of the company. DARCY, Eliot Mark is a Director of the company. JALAN, Deepak is a Director of the company. REEVES, Christopher is a Director of the company. Director CLELAND-BOGLE, Ryan has been resigned. Director CLELAND-BOGLE, Ryan has been resigned. Director FRANCE, Melissa Jane has been resigned. Director GERRARD, Peter James has been resigned. Director TRKULJA-AMJARV, Riina has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
DOLAN, Graham John Anthony
Appointed Date: 10 December 2014

Director
BEEKEN, Michael
Appointed Date: 08 October 2015
35 years old

Director
DARCY, Eliot Mark
Appointed Date: 10 August 2016
44 years old

Director
JALAN, Deepak
Appointed Date: 10 August 2016
51 years old

Director
REEVES, Christopher
Appointed Date: 08 October 2015
37 years old

Resigned Directors

Director
CLELAND-BOGLE, Ryan
Resigned: 10 August 2016
Appointed Date: 31 October 2015
47 years old

Director
CLELAND-BOGLE, Ryan
Resigned: 23 November 2015
Appointed Date: 26 October 2015
49 years old

Director
FRANCE, Melissa Jane
Resigned: 10 August 2016
Appointed Date: 10 December 2014
50 years old

Director
GERRARD, Peter James
Resigned: 09 July 2015
Appointed Date: 10 December 2014
63 years old

Director
TRKULJA-AMJARV, Riina
Resigned: 13 January 2017
Appointed Date: 10 August 2016
48 years old

Persons With Significant Control

Resourcing Capital Ventures Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

PM RESOURCING LIMITED Events

03 Feb 2017
Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3XB to 3rd Floor 60 Sloane Avenue London SW3 3DD on 3 February 2017
18 Jan 2017
Termination of appointment of Riina Trkulja-Amjarv as a director on 13 January 2017
23 Dec 2016
Confirmation statement made on 10 December 2016 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
13 Aug 2016
Appointment of Mr Deepak Jalan as a director on 10 August 2016
...
... and 14 more events
19 Oct 2015
Appointment of Mr Michael Beeken as a director on 8 October 2015
08 Oct 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

15 Sep 2015
Termination of appointment of Peter Gerrard as a director on 9 July 2015
07 Aug 2015
Registered office address changed from 60 Grosvenor Street London W1K 3HZ England to 3rd Floor 60 Sloane Avenue London SW3 3XB on 7 August 2015
10 Dec 2014
Incorporation
Statement of capital on 2014-12-10
  • GBP 70
  • MODEL ARTICLES ‐ Model articles adopted

PM RESOURCING LIMITED Charges

29 February 2016
Charge code 0934 9414 0002
Delivered: 1 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
26 November 2015
Charge code 0934 9414 0001
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…