RESOURCE INTERNATIONAL LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S1 4DP

Company number 02372056
Status Active
Incorporation Date 14 April 1989
Company Type Private Limited Company
Address THE INNOVATION CENTRE, 217 PORTOBELLO, SHEFFIELD, YORKSHIRE, S1 4DP
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Europoint Industries Ltd as a director on 21 June 2016. The most likely internet sites of RESOURCE INTERNATIONAL LIMITED are www.resourceinternational.co.uk, and www.resource-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. The distance to to Darnall Rail Station is 2.8 miles; to Dronfield Rail Station is 5.5 miles; to Rotherham Central Rail Station is 6.1 miles; to Elsecar Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Resource International Limited is a Private Limited Company. The company registration number is 02372056. Resource International Limited has been working since 14 April 1989. The present status of the company is Active. The registered address of Resource International Limited is The Innovation Centre 217 Portobello Sheffield Yorkshire S1 4dp. The company`s financial liabilities are £138.67k. It is £65.62k against last year. And the total assets are £164.17k, which is £35.19k against last year. PELLING, Peter Robertson, Dr is a Secretary of the company. PELLING, Peter Robertson, Dr is a Director of the company. THOMAS, Phillip is a Director of the company. Secretary MCQUINN, Richard has been resigned. Director BIRCH, Alan Jeffrey has been resigned. Director BLAIR, Jasper C, Cpa has been resigned. Director NEEDY, Donald Lee has been resigned. Director O'BRIEN, Thomas Michael has been resigned. Director PELLING, Peter Robertson, Dr has been resigned. Director SAMBROOK, Rodney Martin, Dr has been resigned. Director TENNY, Jerrald Lee has been resigned. Director TENNY, Ronald has been resigned. Director EUROPOINT INDUSTRIES LTD has been resigned. The company operates in "Management consultancy activities other than financial management".


resource international Key Finiance

LIABILITIES £138.67k
+89%
CASH n/a
TOTAL ASSETS £164.17k
+27%
All Financial Figures

Current Directors

Secretary
PELLING, Peter Robertson, Dr
Appointed Date: 16 April 1999

Director
PELLING, Peter Robertson, Dr
Appointed Date: 24 March 2014
71 years old

Director
THOMAS, Phillip
Appointed Date: 10 November 2015
73 years old

Resigned Directors

Secretary
MCQUINN, Richard
Resigned: 16 April 1999

Director
BIRCH, Alan Jeffrey
Resigned: 06 June 2003
Appointed Date: 27 January 1998
79 years old

Director
BLAIR, Jasper C, Cpa
Resigned: 24 March 2014
Appointed Date: 06 December 1995
88 years old

Director
NEEDY, Donald Lee
Resigned: 24 March 2014
Appointed Date: 10 March 1992
91 years old

Director
O'BRIEN, Thomas Michael
Resigned: 16 April 1999
83 years old

Director
PELLING, Peter Robertson, Dr
Resigned: 23 July 2012
Appointed Date: 16 April 1999
71 years old

Director
SAMBROOK, Rodney Martin, Dr
Resigned: 16 April 1999
80 years old

Director
TENNY, Jerrald Lee
Resigned: 21 January 2005
Appointed Date: 10 March 1992
65 years old

Director
TENNY, Ronald
Resigned: 27 January 1998
69 years old

Director
EUROPOINT INDUSTRIES LTD
Resigned: 21 June 2016
Appointed Date: 23 July 2012

Persons With Significant Control

Dr Peter Robertson Pelling
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mr Phillip Thomas
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

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

RESOURCE INTERNATIONAL LIMITED Events

10 Aug 2016
Confirmation statement made on 8 August 2016 with updates
14 Jul 2016
Total exemption small company accounts made up to 31 March 2016
24 Jun 2016
Termination of appointment of Europoint Industries Ltd as a director on 21 June 2016
10 Nov 2015
Appointment of Mr Phillip Thomas as a director on 10 November 2015
10 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2

...
... and 83 more events
14 Nov 1989
Memorandum and Articles of Association

10 Nov 1989
Company name changed kt 531 LIMITED\certificate issued on 13/11/89

29 Sep 1989
Memorandum and Articles of Association

29 Sep 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Apr 1989
Incorporation