EXECUTIVE RESOURCING PARTNERS LIMITED
DUNMOW

Hellopages » Essex » Uttlesford » CM6 1AW

Company number 06827129
Status Active - Proposal to Strike off
Incorporation Date 23 February 2009
Company Type Private Limited Company
Address LIVERMORE HOUSE, HIGH STREET, DUNMOW, ESSEX, ENGLAND, CM6 1AW
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Registered office address changed from 18 st. Thomas Road Brentwood Essex CM14 4DB to Livermore House High Street Dunmow Essex CM6 1AW on 5 October 2015. The most likely internet sites of EXECUTIVE RESOURCING PARTNERS LIMITED are www.executiveresourcingpartners.co.uk, and www.executive-resourcing-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Executive Resourcing Partners Limited is a Private Limited Company. The company registration number is 06827129. Executive Resourcing Partners Limited has been working since 23 February 2009. The present status of the company is Active - Proposal to Strike off. The registered address of Executive Resourcing Partners Limited is Livermore House High Street Dunmow Essex England Cm6 1aw. . WESTBURY BUSINESS SERVICES LIMITED is a Secretary of the company. FOULDS, Eluned Eleanor is a Director of the company. FOULDS, Geoffrey is a Director of the company. Secretary RAPID BUSINESS SERVICES LIMITED has been resigned. Director BOKHARI, Junaid has been resigned. Director FOULDS, Simon has been resigned. Director HOWE, Deborah Patrick has been resigned. Director WEST, Andrew has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
WESTBURY BUSINESS SERVICES LIMITED
Appointed Date: 01 January 2011

Director
FOULDS, Eluned Eleanor
Appointed Date: 01 January 2011
81 years old

Director
FOULDS, Geoffrey
Appointed Date: 01 March 2010
77 years old

Resigned Directors

Secretary
RAPID BUSINESS SERVICES LIMITED
Resigned: 01 January 2011
Appointed Date: 23 February 2009

Director
BOKHARI, Junaid
Resigned: 01 March 2010
Appointed Date: 23 February 2009
46 years old

Director
FOULDS, Simon
Resigned: 01 March 2010
Appointed Date: 23 February 2009
53 years old

Director
HOWE, Deborah Patrick
Resigned: 23 February 2009
Appointed Date: 23 February 2009
67 years old

Director
WEST, Andrew
Resigned: 01 March 2010
Appointed Date: 23 February 2009
51 years old

EXECUTIVE RESOURCING PARTNERS LIMITED Events

28 Apr 2016
Compulsory strike-off action has been suspended
08 Mar 2016
First Gazette notice for compulsory strike-off
05 Oct 2015
Registered office address changed from 18 st. Thomas Road Brentwood Essex CM14 4DB to Livermore House High Street Dunmow Essex CM6 1AW on 5 October 2015
06 Jul 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 4

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 24 more events
03 Apr 2009
Director appointed andrew west
02 Apr 2009
Director appointed simon foulds
02 Apr 2009
Director appointed junaid bokhari
02 Apr 2009
Appointment terminated director debbie howe
23 Feb 2009
Incorporation