EXECUTIVE RESOURCE LIMITED
BUCKINGHAMSHIRE MAPPER LIMITED ARIS CONSULTING LIMITED ARIS CONSULTING SERVICES LIMITED

Hellopages » Buckinghamshire » South Bucks » SL9 7LF

Company number 03170613
Status Active
Incorporation Date 11 March 1996
Company Type Private Limited Company
Address 70 DUKES WOOD DRIVE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7LF
Home Country United Kingdom
Nature of Business 29320 - Manufacture of other parts and accessories for motor vehicles, 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 2 . The most likely internet sites of EXECUTIVE RESOURCE LIMITED are www.executiveresource.co.uk, and www.executive-resource.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Executive Resource Limited is a Private Limited Company. The company registration number is 03170613. Executive Resource Limited has been working since 11 March 1996. The present status of the company is Active. The registered address of Executive Resource Limited is 70 Dukes Wood Drive Gerrards Cross Buckinghamshire Sl9 7lf. The company`s financial liabilities are £12.92k. It is £3.62k against last year. And the total assets are £36.66k, which is £-3.9k against last year. MCKINLAY, Kathleen Anne is a Secretary of the company. ARIS, Richard Stephen is a Director of the company. Secretary ARIS, Richard Stephen has been resigned. Secretary MAPPED LIMITED has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director ARIS, Fiona has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of other parts and accessories for motor vehicles".


executive resource Key Finiance

LIABILITIES £12.92k
+38%
CASH n/a
TOTAL ASSETS £36.66k
-10%
All Financial Figures

Current Directors

Secretary
MCKINLAY, Kathleen Anne
Appointed Date: 26 May 2004

Director
ARIS, Richard Stephen
Appointed Date: 19 March 1996
76 years old

Resigned Directors

Secretary
ARIS, Richard Stephen
Resigned: 16 March 2015
Appointed Date: 19 March 1996

Secretary
MAPPED LIMITED
Resigned: 26 May 2004
Appointed Date: 14 November 2002

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 19 March 1996
Appointed Date: 11 March 1996

Director
ARIS, Fiona
Resigned: 23 July 2001
Appointed Date: 19 March 1996
68 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 19 March 1996
Appointed Date: 11 March 1996

Persons With Significant Control

Mr Richard Stephen Aris
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

EXECUTIVE RESOURCE LIMITED Events

17 Mar 2017
Confirmation statement made on 11 March 2017 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
11 Apr 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2

08 Jun 2015
Total exemption small company accounts made up to 31 August 2014
16 Mar 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2

...
... and 46 more events
25 Mar 1996
Director resigned
25 Mar 1996
New secretary appointed;new director appointed
25 Mar 1996
New director appointed
25 Mar 1996
Registered office changed on 25/03/96 from: 43 lawrence road hove east sussex BN3 5QE
11 Mar 1996
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.