RESOURCE MANAGEMENT SERVICES (UK) LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1PB

Company number 02460365
Status Active
Incorporation Date 17 January 1990
Company Type Private Limited Company
Address 147 HAREFIELD ROAD, RICKMANSWORTH, HERTFORDSHIRE, ENGLAND, WD3 1PB
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from The Old Vicarage 10 Church Street Rickmansworth Hertfordshire WD3 1BS to 147 Harefield Road Rickmansworth Hertfordshire WD3 1PB on 1 June 2016. The most likely internet sites of RESOURCE MANAGEMENT SERVICES (UK) LIMITED are www.resourcemanagementservicesuk.co.uk, and www.resource-management-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. Resource Management Services Uk Limited is a Private Limited Company. The company registration number is 02460365. Resource Management Services Uk Limited has been working since 17 January 1990. The present status of the company is Active. The registered address of Resource Management Services Uk Limited is 147 Harefield Road Rickmansworth Hertfordshire England Wd3 1pb. The company`s financial liabilities are £9.71k. It is £-0.04k against last year. And the total assets are £18.62k, which is £-12.87k against last year. MURRAY, Julie Ann is a Secretary of the company. MURRAY, Richard John Morgan is a Director of the company. Secretary MURRAY, Noel Joseph has been resigned. Director FARRELL, Thomas Anthony has been resigned. The company operates in "Business and domestic software development".


resource management services (uk) Key Finiance

LIABILITIES £9.71k
-1%
CASH n/a
TOTAL ASSETS £18.62k
-41%
All Financial Figures

Current Directors

Secretary
MURRAY, Julie Ann
Appointed Date: 15 May 1998

Director

Resigned Directors

Secretary
MURRAY, Noel Joseph
Resigned: 15 May 1998

Director
FARRELL, Thomas Anthony
Resigned: 01 June 1998
64 years old

Persons With Significant Control

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

RESOURCE MANAGEMENT SERVICES (UK) LIMITED Events

26 Jan 2017
Confirmation statement made on 17 January 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Jun 2016
Registered office address changed from The Old Vicarage 10 Church Street Rickmansworth Hertfordshire WD3 1BS to 147 Harefield Road Rickmansworth Hertfordshire WD3 1PB on 1 June 2016
30 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-30
  • GBP 3

26 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 63 more events
06 Mar 1990
New director appointed

06 Mar 1990
Secretary resigned;new secretary appointed

21 Feb 1990
Ad 03/02/90--------- £ si 3@1=3 £ ic 2/5

24 Jan 1990
Secretary resigned;new secretary appointed

17 Jan 1990
Incorporation

RESOURCE MANAGEMENT SERVICES (UK) LIMITED Charges

21 December 2000
Rent deposit deed
Delivered: 23 December 2000
Status: Outstanding
Persons entitled: Richard Alexander Lawman and Patricia Ann Lawman
Description: Its nterest in the deposit balkance from time to time and…
10 October 1995
Fixed and floating charge
Delivered: 21 October 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…