Company number 05341725
Status Active
Incorporation Date 25 January 2005
Company Type Private Limited Company
Address DAW WHITE MURRALL NO 1 GEORGE STREET, SNOW HILL, WOLVERHAMPTON, GREAT BRITAIN, WV2 4DG
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc
Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Satisfaction of charge 1 in full; Confirmation statement made on 7 October 2016 with updates. The most likely internet sites of RIPE4 RESOURCING LIMITED are www.ripe4resourcing.co.uk, and www.ripe4-resourcing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Ripe4 Resourcing Limited is a Private Limited Company.
The company registration number is 05341725. Ripe4 Resourcing Limited has been working since 25 January 2005.
The present status of the company is Active. The registered address of Ripe4 Resourcing Limited is Daw White Murrall No 1 George Street Snow Hill Wolverhampton Great Britain Wv2 4dg. . YOUNG, Gemma Elizabeth is a Secretary of the company. YOUNG, Andrew Charles is a Director of the company. Secretary TURNER, Luke has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".
Current Directors
Resigned Directors
Secretary
TURNER, Luke
Resigned: 10 July 2007
Appointed Date: 25 January 2005
Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 25 January 2005
Appointed Date: 25 January 2005
Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 25 January 2005
Appointed Date: 25 January 2005
Persons With Significant Control
Mr Andrew Charles Young
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
RIPE4 RESOURCING LIMITED Events
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
22 Feb 2017
Satisfaction of charge 1 in full
07 Oct 2016
Confirmation statement made on 7 October 2016 with updates
22 Aug 2016
Confirmation statement made on 5 August 2016 with updates
26 Feb 2016
Registered office address changed from Jonathan S White & Co 25-29 Sandy Way Yeadon Leeds LS19 7EW to Daw White Murrall No 1 George Street Snow Hill Wolverhampton WV2 4DG on 26 February 2016
...
... and 31 more events
14 Jul 2005
Particulars of mortgage/charge
25 Jan 2005
New director appointed
25 Jan 2005
Director resigned
25 Jan 2005
Secretary resigned
25 Jan 2005
Incorporation