RESOURCE MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1P 1QT

Company number 02346672
Status Active
Incorporation Date 13 February 1989
Company Type Private Limited Company
Address 17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-27 GBP 2 . The most likely internet sites of RESOURCE MANAGEMENT LIMITED are www.resourcemanagement.co.uk, and www.resource-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Resource Management Limited is a Private Limited Company. The company registration number is 02346672. Resource Management Limited has been working since 13 February 1989. The present status of the company is Active. The registered address of Resource Management Limited is 17 Rochester Row London United Kingdom Sw1p 1qt. . CAPITA GROUP SECRETARY LIMITED is a Secretary of the company. TODD, Francesca Anne is a Director of the company. CAPITA CORPORATE DIRECTOR LIMITED is a Director of the company. Secretary FONTANA, Tina Maria has been resigned. Secretary MARKEY, Dennis John has been resigned. Secretary SLEVIN, Janet has been resigned. Secretary CAPITA COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HURST, Gordon Mark has been resigned. Director KEANEY, Patrick has been resigned. Director PEEL, John William has been resigned. Director PINDAR, Paul Richard Martin has been resigned. Director SHEARER, Richard John has been resigned. Director SLEVIN, Janet has been resigned. Director STANLEY, Mark has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
CAPITA GROUP SECRETARY LIMITED
Appointed Date: 01 December 2008

Director
TODD, Francesca Anne
Appointed Date: 11 November 2013
54 years old

Director
CAPITA CORPORATE DIRECTOR LIMITED
Appointed Date: 31 March 2008

Resigned Directors

Secretary
FONTANA, Tina Maria
Resigned: 31 July 2005
Appointed Date: 15 March 2002

Secretary
MARKEY, Dennis John
Resigned: 08 January 2003
Appointed Date: 15 March 2002

Secretary
SLEVIN, Janet
Resigned: 15 March 2002

Secretary
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 01 December 2008
Appointed Date: 31 July 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 December 1992

Director
HURST, Gordon Mark
Resigned: 31 March 2008
Appointed Date: 29 January 2003
63 years old

Director
KEANEY, Patrick
Resigned: 15 March 2002
Appointed Date: 17 February 1989
62 years old

Director
PEEL, John William
Resigned: 31 March 2007
Appointed Date: 12 March 2003
78 years old

Director
PINDAR, Paul Richard Martin
Resigned: 31 March 2008
Appointed Date: 29 January 2003
66 years old

Director
SHEARER, Richard John
Resigned: 11 November 2013
Appointed Date: 31 March 2007
61 years old

Director
SLEVIN, Janet
Resigned: 15 March 2002
Appointed Date: 17 February 1989
59 years old

Director
STANLEY, Mark
Resigned: 29 January 2003
Appointed Date: 15 March 2002
65 years old

Persons With Significant Control

Capita Business Services Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RESOURCE MANAGEMENT LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Sep 2016
Accounts for a dormant company made up to 31 December 2015
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2

24 Sep 2015
Accounts for a dormant company made up to 31 December 2014
27 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2

...
... and 122 more events
29 Mar 1989
Registered office changed on 29/03/89 from: 788/790 finchley road london NW11 7UR

29 Mar 1989
Secretary resigned;new secretary appointed

29 Mar 1989
Director resigned;new director appointed

14 Mar 1989
Accounting reference date notified as 28/02

13 Feb 1989
Incorporation

RESOURCE MANAGEMENT LIMITED Charges

1 April 2000
Charge over book debts
Delivered: 11 April 2000
Status: Satisfied on 30 December 2011
Persons entitled: Close Invoice Finance Limited
Description: Fixed & floating charge all book debts and other.
28 March 1990
Deed debenture
Delivered: 12 April 1990
Status: Satisfied on 30 June 1992
Persons entitled: Gt Invoice Factors Limited
Description: Fixed charge on all the book debts and other debts of the…