POOLING RESOURCES LTD

Hellopages » Leicestershire » Leicester » LE1 7BA
Company number 03686991
Status Active
Incorporation Date 22 December 1998
Company Type Private Limited Company
Address 30 NELSON STREET, LEICESTER, LE1 7BA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 7 November 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 2 . The most likely internet sites of POOLING RESOURCES LTD are www.poolingresources.co.uk, and www.pooling-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Pooling Resources Ltd is a Private Limited Company. The company registration number is 03686991. Pooling Resources Ltd has been working since 22 December 1998. The present status of the company is Active. The registered address of Pooling Resources Ltd is 30 Nelson Street Leicester Le1 7ba. The cash in hand is £0k. It is £0k against last year. . HOOD, Jason Anthony is a Director of the company. HOOD, John Anthony is a Director of the company. JINKS, Martin Philip is a Director of the company. Secretary WEBSTER, Barry John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DRURY, David Markham has been resigned. Director WEBSTER, Barry John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


pooling resources Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HOOD, Jason Anthony
Appointed Date: 18 January 1999
58 years old

Director
HOOD, John Anthony
Appointed Date: 22 December 1998
87 years old

Director
JINKS, Martin Philip
Appointed Date: 22 December 1998
62 years old

Resigned Directors

Secretary
WEBSTER, Barry John
Resigned: 28 January 2013
Appointed Date: 22 December 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 December 1998
Appointed Date: 22 December 1998

Director
DRURY, David Markham
Resigned: 07 December 2001
Appointed Date: 18 January 1999
82 years old

Director
WEBSTER, Barry John
Resigned: 28 January 2013
Appointed Date: 22 December 1998
74 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 December 1998
Appointed Date: 22 December 1998

Persons With Significant Control

Mr Jason Anthony Hood
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

POOLING RESOURCES LTD Events

21 Nov 2016
Confirmation statement made on 7 November 2016 with updates
03 Feb 2016
Accounts for a dormant company made up to 31 December 2015
10 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2

26 Mar 2015
Accounts for a dormant company made up to 31 December 2014
10 Nov 2014
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2

...
... and 37 more events
30 Dec 1998
New secretary appointed;new director appointed
30 Dec 1998
New director appointed
30 Dec 1998
Secretary resigned
30 Dec 1998
Director resigned
22 Dec 1998
Incorporation