RESOURCE SOLUTIONS LIMITED
LONDON ROBERT WALTERS ASSOCIATES LIMITED

Hellopages » Greater London » Westminster » WC2E 9AB

Company number 02041065
Status Active
Incorporation Date 25 July 1986
Company Type Private Limited Company
Address 11 SLINGSBY PLACE, ST MARTIN'S COURTYARD, LONDON, WC2E 9AB
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 100 . The most likely internet sites of RESOURCE SOLUTIONS LIMITED are www.resourcesolutions.co.uk, and www.resource-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. The distance to to Battersea Park Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Resource Solutions Limited is a Private Limited Company. The company registration number is 02041065. Resource Solutions Limited has been working since 25 July 1986. The present status of the company is Active. The registered address of Resource Solutions Limited is 11 Slingsby Place St Martin S Courtyard London Wc2e 9ab. . BANNATYNE, Alan Robert is a Secretary of the company. BANNATYNE, Alan Robert is a Director of the company. DAUBENEY, Giles Philip is a Director of the company. Secretary GREENSLADE, Peter Donald has been resigned. Secretary NASH, Ian Victor has been resigned. Secretary WALTERS, Robert Charles has been resigned. Director BROTHERSTON, Kenneth has been resigned. Director GREENSLADE, Peter Donald has been resigned. Director MCNEILIS, Andrew has been resigned. Director MORGAN, Nicholas Mark has been resigned. Director NASH, Ian Victor has been resigned. Director PARNELL, Richard Charles has been resigned. Director TENZER, Russell Paul has been resigned. Director WALTERS, Robert Charles has been resigned. Director WARREN, Stephanie has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
BANNATYNE, Alan Robert
Appointed Date: 01 March 2007

Director
BANNATYNE, Alan Robert
Appointed Date: 01 March 2007
55 years old

Director
DAUBENEY, Giles Philip
Appointed Date: 12 September 2000
63 years old

Resigned Directors

Secretary
GREENSLADE, Peter Donald
Resigned: 18 September 2001
Appointed Date: 04 April 2000

Secretary
NASH, Ian Victor
Resigned: 01 March 2007
Appointed Date: 19 September 2001

Secretary
WALTERS, Robert Charles
Resigned: 07 April 2009

Director
BROTHERSTON, Kenneth
Resigned: 21 May 1993
61 years old

Director
GREENSLADE, Peter Donald
Resigned: 18 September 2001
Appointed Date: 12 September 2000
67 years old

Director
MCNEILIS, Andrew
Resigned: 19 July 2001
Appointed Date: 12 September 2000
61 years old

Director
MORGAN, Nicholas Mark
Resigned: 16 October 1992
65 years old

Director
NASH, Ian Victor
Resigned: 01 March 2007
Appointed Date: 19 September 2001
69 years old

Director
PARNELL, Richard Charles
Resigned: 29 April 1998
62 years old

Director
TENZER, Russell Paul
Resigned: 30 April 2002
68 years old

Director
WALTERS, Robert Charles
Resigned: 30 July 2010
71 years old

Director
WARREN, Stephanie
Resigned: 31 July 1992
61 years old

Persons With Significant Control

Robert Walters Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RESOURCE SOLUTIONS LIMITED Events

07 Apr 2017
Confirmation statement made on 31 March 2017 with updates
05 Jul 2016
Full accounts made up to 31 December 2015
25 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100

25 Apr 2016
Director's details changed for Mr Giles Philip Daubeney on 18 January 2016
03 Jul 2015
Full accounts made up to 31 December 2014
...
... and 111 more events
24 Oct 1986
Secretary resigned;new secretary appointed;new director appointed

30 Sep 1986
Registered office changed on 30/09/86 from: 29 derine street, london, W1R 9AA

28 Jul 1986
Secretary resigned;new secretary appointed

25 Jul 1986
Certificate of Incorporation
25 Jul 1986
Incorporation

RESOURCE SOLUTIONS LIMITED Charges

27 August 2009
Guarantee and fixed and floating charge
Delivered: 4 September 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 July 2005
Debenture
Delivered: 20 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 April 1992
Charge
Delivered: 22 April 1992
Status: Satisfied on 19 August 2009
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital for…
5 March 1987
Charge
Delivered: 13 March 1986
Status: Satisfied on 19 August 2009
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…