RESOURCING SOLUTIONS LIMITED
READING

Hellopages » Berkshire » Wokingham » RG10 9JW

Company number 03280183
Status Active
Incorporation Date 19 November 1996
Company Type Private Limited Company
Address THAMES VALLEY HEADQUARTERS, RUSCOMBE PARK, READING, RG10 9JW
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Secretary's details changed for Jasvir Singh Roop on 21 March 2017; Purchase of own shares.; Cancellation of shares. Statement of capital on 1 February 2017 GBP 399.99 . The most likely internet sites of RESOURCING SOLUTIONS LIMITED are www.resourcingsolutions.co.uk, and www.resourcing-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Bracknell Rail Station is 6.4 miles; to Furze Platt Rail Station is 6.7 miles; to Blackwater Rail Station is 10.7 miles; to Camberley Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Resourcing Solutions Limited is a Private Limited Company. The company registration number is 03280183. Resourcing Solutions Limited has been working since 19 November 1996. The present status of the company is Active. The registered address of Resourcing Solutions Limited is Thames Valley Headquarters Ruscombe Park Reading Rg10 9jw. . ROOP, Jasvir Singh is a Secretary of the company. DYER, Anthony Stephen is a Director of the company. LAWRANCE, Richard Steven is a Director of the company. LEWIS, Keith is a Director of the company. WILKINSON, Brian is a Director of the company. Secretary 470 LIMITED has been resigned. Secretary FALCONER, Elizabeth has been resigned. Secretary LAWRANCE, Teresa has been resigned. Secretary POTIER, Barry has been resigned. Secretary POTIER, Barry has been resigned. Director FALCONER, Elizabeth has been resigned. Director FLUX, Nicola has been resigned. Director GRIGGS, Daniel Richard has been resigned. Director HOLBROW, Thomas William Douglas has been resigned. Director MOTYCZAK, Roman Paul has been resigned. Director MURPHY, Mark John has been resigned. Director POTIER, Barry has been resigned. Director RIDOUT, Andrew Tremlett has been resigned. Director ROOP, Jasvir Singh has been resigned. Director TRAYNOR, Matthew Patrick has been resigned. Director WEBBER, Neil Kevin has been resigned. Director WEBBER, Neil Kevin has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
ROOP, Jasvir Singh
Appointed Date: 01 February 2017

Director
DYER, Anthony Stephen
Appointed Date: 01 February 2017
56 years old

Director
LAWRANCE, Richard Steven
Appointed Date: 19 November 1996
61 years old

Director
LEWIS, Keith
Appointed Date: 01 February 2017
59 years old

Director
WILKINSON, Brian
Appointed Date: 01 February 2017
69 years old

Resigned Directors

Secretary
470 LIMITED
Resigned: 19 November 1996
Appointed Date: 19 November 1996

Secretary
FALCONER, Elizabeth
Resigned: 07 January 2009
Appointed Date: 21 May 1999

Secretary
LAWRANCE, Teresa
Resigned: 01 February 2017
Appointed Date: 01 June 2012

Secretary
POTIER, Barry
Resigned: 30 April 1998
Appointed Date: 19 November 1996

Secretary
POTIER, Barry
Resigned: 21 May 1999
Appointed Date: 19 November 1996

Director
FALCONER, Elizabeth
Resigned: 24 January 2011
Appointed Date: 02 May 2000
66 years old

Director
FLUX, Nicola
Resigned: 21 February 2007
Appointed Date: 16 February 2001
63 years old

Director
GRIGGS, Daniel Richard
Resigned: 20 June 2013
Appointed Date: 07 December 2012
56 years old

Director
HOLBROW, Thomas William Douglas
Resigned: 31 December 2014
Appointed Date: 18 September 2013
54 years old

Director
MOTYCZAK, Roman Paul
Resigned: 18 September 2013
Appointed Date: 24 January 2011
61 years old

Director
MURPHY, Mark John
Resigned: 21 July 2016
Appointed Date: 07 December 2012
51 years old

Director
POTIER, Barry
Resigned: 31 March 1998
Appointed Date: 19 November 1996
70 years old

Director
RIDOUT, Andrew Tremlett
Resigned: 17 June 2011
Appointed Date: 16 February 2001
53 years old

Director
ROOP, Jasvir Singh
Resigned: 01 February 2017
Appointed Date: 07 September 2015
54 years old

Director
TRAYNOR, Matthew Patrick
Resigned: 01 February 2017
Appointed Date: 07 September 2015
45 years old

Director
WEBBER, Neil Kevin
Resigned: 01 June 2013
Appointed Date: 01 July 2011
53 years old

Director
WEBBER, Neil Kevin
Resigned: 24 April 2006
Appointed Date: 02 May 2000
53 years old

Persons With Significant Control

Mr Richard Steven Lawrance
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

RESOURCING SOLUTIONS LIMITED Events

27 Mar 2017
Secretary's details changed for Jasvir Singh Roop on 21 March 2017
06 Mar 2017
Purchase of own shares.
24 Feb 2017
Cancellation of shares. Statement of capital on 1 February 2017
  • GBP 399.99

23 Feb 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

13 Feb 2017
Change of share class name or designation
...
... and 121 more events
30 Dec 1997
Return made up to 19/11/97; full list of members
09 Dec 1997
Registered office changed on 09/12/97 from: 2 the switchback gardner road maidenhead berkshire SL6 7RJ
09 Oct 1997
Accounting reference date extended from 30/11/97 to 30/04/98
24 Dec 1996
New secretary appointed
19 Nov 1996
Incorporation

RESOURCING SOLUTIONS LIMITED Charges

28 February 2013
Fixed & floating charge
Delivered: 6 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 March 2008
Fixed & floating charge
Delivered: 8 March 2008
Status: Satisfied on 24 January 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
2 October 2006
All assets debenture
Delivered: 13 October 2006
Status: Satisfied on 19 March 2008
Persons entitled: Five Arrows Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
7 March 2000
Fixed and floating charge on book and other debts
Delivered: 15 March 2000
Status: Satisfied on 19 March 2008
Persons entitled: First National Invoice Finance LTD
Description: By way of fixed charge all:- A. specified debts being any…