RESULTS INTERNATIONAL LIMITED
LEAMINGTON SPA

Hellopages » Warwickshire » Warwick » CV31 2AD

Company number 03193396
Status Active
Incorporation Date 1 May 1996
Company Type Private Limited Company
Address CLARENCE HOUSE, CLARENCE STREET, LEAMINGTON SPA, WARWICKSHIRE, CV31 2AD
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 12,500 . The most likely internet sites of RESULTS INTERNATIONAL LIMITED are www.resultsinternational.co.uk, and www.results-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Warwick Parkway Rail Station is 3.6 miles; to Coventry Rail Station is 8.3 miles; to Tile Hill Rail Station is 8.4 miles; to Berkswell Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Results International Limited is a Private Limited Company. The company registration number is 03193396. Results International Limited has been working since 01 May 1996. The present status of the company is Active. The registered address of Results International Limited is Clarence House Clarence Street Leamington Spa Warwickshire Cv31 2ad. The company`s financial liabilities are £1.85k. It is £-43.15k against last year. The cash in hand is £22.62k. It is £21.97k against last year. And the total assets are £147.77k, which is £126.54k against last year. WRIGHT, Matthew is a Secretary of the company. WRIGHT, Matthew Joseph is a Director of the company. Secretary STEPHENSON, Paul has been resigned. Secretary WHITAKER, Judith has been resigned. Secretary WRIGHT, Matthew Joseph has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director HENTSELL, David has been resigned. Director LEWIS, Susan Clare has been resigned. Director MCCOY, Glen David has been resigned. Director POTTER, John Richard, Dr has been resigned. Director STEPHENSON, Paul has been resigned. Director THOMSON, Peter Duncan has been resigned. Director THOMSON, Sharon Denise has been resigned. Director WHITAKER, Judith has been resigned. Director WOMBWELL, Melanie Ann has been resigned. Director WRIGHT, Matthew Joseph has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


results international Key Finiance

LIABILITIES £1.85k
-96%
CASH £22.62k
+3385%
TOTAL ASSETS £147.77k
+595%
All Financial Figures

Current Directors

Secretary
WRIGHT, Matthew
Appointed Date: 09 December 2012

Director
WRIGHT, Matthew Joseph
Appointed Date: 09 December 2012
56 years old

Resigned Directors

Secretary
STEPHENSON, Paul
Resigned: 09 December 2012
Appointed Date: 07 February 2002

Secretary
WHITAKER, Judith
Resigned: 07 February 2002
Appointed Date: 01 April 2000

Secretary
WRIGHT, Matthew Joseph
Resigned: 31 March 2001
Appointed Date: 22 July 1996

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 01 May 1996
Appointed Date: 01 May 1996

Director
HENTSELL, David
Resigned: 31 March 1998
Appointed Date: 22 October 1997
70 years old

Director
LEWIS, Susan Clare
Resigned: 14 April 1997
Appointed Date: 22 July 1996
69 years old

Director
MCCOY, Glen David
Resigned: 01 March 2005
Appointed Date: 01 October 1999
71 years old

Director
POTTER, John Richard, Dr
Resigned: 19 December 1996
Appointed Date: 22 July 1996
78 years old

Director
STEPHENSON, Paul
Resigned: 09 December 2012
Appointed Date: 24 March 2005
51 years old

Director
THOMSON, Peter Duncan
Resigned: 31 March 2000
Appointed Date: 03 June 1996
78 years old

Director
THOMSON, Sharon Denise
Resigned: 31 March 2000
Appointed Date: 22 July 1996
63 years old

Director
WHITAKER, Judith
Resigned: 07 February 2002
Appointed Date: 01 April 2000
55 years old

Director
WOMBWELL, Melanie Ann
Resigned: 01 May 2011
Appointed Date: 22 July 1996
61 years old

Director
WRIGHT, Matthew Joseph
Resigned: 31 March 2005
Appointed Date: 19 July 1996
56 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 01 May 1996
Appointed Date: 01 May 1996

Persons With Significant Control

Mr Matthew Joseph Wright Ba Hons Ma
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

RESULTS INTERNATIONAL LIMITED Events

17 May 2017
Confirmation statement made on 1 May 2017 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 March 2016
28 Jun 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 12,500

13 Nov 2015
Total exemption small company accounts made up to 31 March 2015
17 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-17
  • GBP 12,500

...
... and 92 more events
13 Aug 1996
Registered office changed on 13/08/96 from: 16-18 uplands road, dulwich, london, SE22 9EE
30 May 1996
Registered office changed on 30/05/96 from: regent house, 316 beulah hill, london, SE19 3HF
09 May 1996
Director resigned
09 May 1996
Secretary resigned
01 May 1996
Incorporation

RESULTS INTERNATIONAL LIMITED Charges

30 April 1998
Debenture deed
Delivered: 2 May 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
16 February 1998
Rent deposit deed
Delivered: 21 February 1998
Status: Outstanding
Persons entitled: Micro Design Consultancy Limited
Description: £6,225 and interest.