RESOURCEBANK RECRUITMENT LTD.
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF2 9TU

Company number 02683801
Status Active
Incorporation Date 4 February 1992
Company Type Private Limited Company
Address RBR HOUSE, HAWKSWORTH ROAD, CENTRAL PARK, TELFORD, SHROPSHIRE, TF2 9TU
Home Country United Kingdom
Nature of Business 78300 - Human resources provision and management of human resources functions
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Satisfaction of charge 2 in full; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of RESOURCEBANK RECRUITMENT LTD. are www.resourcebankrecruitment.co.uk, and www.resourcebank-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Resourcebank Recruitment Ltd is a Private Limited Company. The company registration number is 02683801. Resourcebank Recruitment Ltd has been working since 04 February 1992. The present status of the company is Active. The registered address of Resourcebank Recruitment Ltd is Rbr House Hawksworth Road Central Park Telford Shropshire Tf2 9tu. . KAUFMAN, Susan is a Secretary of the company. PEARSON, Richard John is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary HENSHALL, Andrew John has been resigned. Secretary PEARSON, Susan Elizabeth has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director HENSHALL, Andrew John has been resigned. Director LINDLEY, Richard Anthony has been resigned. Director PEARSON, Susan Elizabeth has been resigned. The company operates in "Human resources provision and management of human resources functions".


Current Directors

Secretary
KAUFMAN, Susan
Appointed Date: 01 March 2002

Director
PEARSON, Richard John
Appointed Date: 06 March 1992
63 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 06 March 1992
Appointed Date: 04 February 1992

Secretary
HENSHALL, Andrew John
Resigned: 27 April 1995
Appointed Date: 06 March 1992

Secretary
PEARSON, Susan Elizabeth
Resigned: 14 January 2002
Appointed Date: 27 April 1995

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 06 March 1992
Appointed Date: 04 February 1992
34 years old

Director
HENSHALL, Andrew John
Resigned: 27 April 1995
Appointed Date: 06 March 1992
61 years old

Director
LINDLEY, Richard Anthony
Resigned: 04 January 2000
Appointed Date: 01 June 1995
65 years old

Director
PEARSON, Susan Elizabeth
Resigned: 14 January 2002
Appointed Date: 27 April 1995
61 years old

Persons With Significant Control

Mr Richard John Pearson
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

RESOURCEBANK RECRUITMENT LTD. Events

06 Mar 2017
Confirmation statement made on 4 February 2017 with updates
06 Mar 2017
Satisfaction of charge 2 in full
27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
11 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 3,920

25 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 77 more events
25 Mar 1992
New secretary appointed;director resigned;new director appointed
25 Mar 1992
Secretary resigned;new director appointed
13 Mar 1992
Company name changed sambor LIMITED\certificate issued on 16/03/92

11 Mar 1992
Registered office changed on 11/03/92 from: 120 east road london N1 6AA

04 Feb 1992
Incorporation

RESOURCEBANK RECRUITMENT LTD. Charges

30 July 2002
Rent deposit deed
Delivered: 1 August 2002
Status: Outstanding
Persons entitled: Grunwick Processing Laboratories Limited
Description: Property known as 1A bell street henley on thames oxon RG9…
12 April 1999
Rent deposit deed
Delivered: 15 April 1999
Status: Outstanding
Persons entitled: Margaret Miriam Alberta Walker
Description: £6,500 plus interest accruing thereon.
24 October 1997
Legal charge
Delivered: 5 November 1997
Status: Satisfied on 6 March 2017
Persons entitled: Barclays Bank PLC
Description: Awel y mor fford y glyn llanbedrog gwynedd t/n-WA54332.
12 September 1997
Debenture
Delivered: 30 September 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…