SINGLE RESOURCE LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS1 1XZ

Company number 04866747
Status Active
Incorporation Date 14 August 2003
Company Type Private Limited Company
Address FORSTER HOUSE, HATHERTON ROAD, WALSALL, WS1 1XZ
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Full accounts made up to 30 November 2015; Registration of charge 048667470004, created on 9 February 2016. The most likely internet sites of SINGLE RESOURCE LIMITED are www.singleresource.co.uk, and www.single-resource.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Single Resource Limited is a Private Limited Company. The company registration number is 04866747. Single Resource Limited has been working since 14 August 2003. The present status of the company is Active. The registered address of Single Resource Limited is Forster House Hatherton Road Walsall Ws1 1xz. . PRICE, Carole Madeleine is a Secretary of the company. GREGORY JONES, Nick Terry is a Director of the company. MCGRAIL, Jeremy Charles is a Director of the company. PRICE, Carole Madeleine is a Director of the company. PRICE, Stephen Peter is a Director of the company. ROBINSON, Richard Philip is a Director of the company. Secretary PRICE, Carole Madeleine has been resigned. Secretary STANT, Mark John has been resigned. Director HAYWARD, Michael Harry has been resigned. Director HAYWARD, Michael has been resigned. Director NEWMAN, Paul James has been resigned. Director STANT, Mark John has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
PRICE, Carole Madeleine
Appointed Date: 08 May 2009

Director
GREGORY JONES, Nick Terry
Appointed Date: 09 March 2015
51 years old

Director
MCGRAIL, Jeremy Charles
Appointed Date: 14 August 2003
58 years old

Director
PRICE, Carole Madeleine
Appointed Date: 14 August 2003
71 years old

Director
PRICE, Stephen Peter
Appointed Date: 14 August 2003
73 years old

Director
ROBINSON, Richard Philip
Appointed Date: 20 September 2012
58 years old

Resigned Directors

Secretary
PRICE, Carole Madeleine
Resigned: 14 July 2006
Appointed Date: 14 August 2003

Secretary
STANT, Mark John
Resigned: 08 May 2009
Appointed Date: 14 July 2006

Director
HAYWARD, Michael Harry
Resigned: 08 May 2009
Appointed Date: 14 July 2006
62 years old

Director
HAYWARD, Michael
Resigned: 30 July 2004
Appointed Date: 14 August 2003
62 years old

Director
NEWMAN, Paul James
Resigned: 30 September 2005
Appointed Date: 14 August 2003
57 years old

Director
STANT, Mark John
Resigned: 08 May 2009
Appointed Date: 14 August 2003
63 years old

Persons With Significant Control

The Staffing Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SINGLE RESOURCE LIMITED Events

30 Aug 2016
Confirmation statement made on 14 August 2016 with updates
23 Aug 2016
Full accounts made up to 30 November 2015
10 Feb 2016
Registration of charge 048667470004, created on 9 February 2016
29 Jan 2016
Satisfaction of charge 1 in full
19 Nov 2015
Registration of charge 048667470003, created on 19 November 2015
...
... and 42 more events
20 Apr 2005
Full accounts made up to 31 May 2004
15 Sep 2004
Return made up to 14/08/04; full list of members
  • 363(288) ‐ Director resigned

15 Sep 2004
Ad 14/08/03--------- £ si 100@1=100 £ ic 1/101
14 Apr 2004
Accounting reference date shortened from 31/08/04 to 31/05/04
14 Aug 2003
Incorporation

SINGLE RESOURCE LIMITED Charges

9 February 2016
Charge code 0486 6747 0004
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
19 November 2015
Charge code 0486 6747 0003
Delivered: 19 November 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
15 October 2015
Charge code 0486 6747 0002
Delivered: 16 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
14 July 2006
Guarantee & debenture
Delivered: 19 July 2006
Status: Satisfied on 29 January 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…