Company number 03289148
Status Active
Incorporation Date 9 December 1996
Company Type Private Limited Company
Address 8 LEODIS COURT, DAVID STREET LEEDS, LS11 5JJ
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc
Since the company registration one hundred and four events have happened. The last three records are Appointment of Mrs Louise Wilson as a director on 28 November 2016; Appointment of Mr Michael Mays as a director on 7 November 2016; Confirmation statement made on 8 November 2016 with updates. The most likely internet sites of TASKMASTER RESOURCES LIMITED are www.taskmasterresources.co.uk, and www.taskmaster-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Wakefield Westgate Rail Station is 7.8 miles; to Wakefield Kirkgate Rail Station is 8.1 miles; to Ravensthorpe Rail Station is 9 miles; to Sandal & Agbrigg Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Taskmaster Resources Limited is a Private Limited Company.
The company registration number is 03289148. Taskmaster Resources Limited has been working since 09 December 1996.
The present status of the company is Active. The registered address of Taskmaster Resources Limited is 8 Leodis Court David Street Leeds Ls11 5jj. . SKORUPKA, Andrew George is a Secretary of the company. GODFREY, Andrew is a Director of the company. MAYS, Michael is a Director of the company. SKORUPKA, Andrew George is a Director of the company. WILSON, Louise is a Director of the company. Secretary HAMILTON, Robert Herd has been resigned. Secretary NELSON, Deborah Frances has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director ANTILL, William Dolby has been resigned. Director ANTILL, William Dolby has been resigned. Director DALE, Trevor has been resigned. Director HAMILTON, Robert Herd has been resigned. Director MURPHY, John Alan has been resigned. Director O'NEILL, Colin has been resigned. Director PROSSER, William Lindsay has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".
Current Directors
Resigned Directors
Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 09 December 1996
Appointed Date: 09 December 1996
Director
DALE, Trevor
Resigned: 17 May 1999
Appointed Date: 21 January 1997
56 years old
Director
MURPHY, John Alan
Resigned: 13 December 2001
Appointed Date: 17 May 1999
84 years old
Director
O'NEILL, Colin
Resigned: 31 January 2011
Appointed Date: 06 May 2002
58 years old
Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 09 December 1996
Appointed Date: 09 December 1996
Persons With Significant Control
Mr Michael Mays
Notified on: 7 November 2016
61 years old
Nature of control: Has significant influence or control
Mr Andrew Godfrey
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control
Recruitmaster Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
TASKMASTER RESOURCES LIMITED Events
09 Dec 2016
Appointment of Mrs Louise Wilson as a director on 28 November 2016
09 Dec 2016
Appointment of Mr Michael Mays as a director on 7 November 2016
18 Nov 2016
Confirmation statement made on 8 November 2016 with updates
05 Aug 2016
Full accounts made up to 31 December 2015
18 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
...
... and 94 more events
04 Mar 1997
Accounting reference date extended from 31/12/97 to 31/03/98
21 Feb 1997
Company name changed tracbell LIMITED\certificate issued on 24/02/97
01 Feb 1997
Registered office changed on 01/02/97 from: highstone house 165 high street barnet herts EN5 5SU
01 Feb 1997
Resolutions
-
SRES13 ‐
Special resolution
09 Dec 1996
Incorporation
30 January 2013
Fixed & floating charge
Delivered: 6 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 December 2002
All assets debenture
Delivered: 27 December 2002
Status: Satisfied
on 15 December 2012
Persons entitled: Motherwell Bridge Construction Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
17 December 2002
All assets debenture
Delivered: 20 December 2002
Status: Satisfied
on 19 June 2013
Persons entitled: G E Capital Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
16 March 1998
Guarantee & debenture
Delivered: 20 March 1998
Status: Satisfied
on 1 November 2002
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
5 March 1997
Debenture
Delivered: 21 March 1997
Status: Satisfied
on 1 November 2002
Persons entitled: Kellock Limited
Description: Fixed charge; a) all discounted debts and the other…