CASE RESOURCING LIMITED
WORCESTER CATCHBAND INVESTMENTS LIMITED

Hellopages » Worcestershire » Wychavon » WR5 2SA

Company number 04385637
Status Active
Incorporation Date 1 March 2002
Company Type Private Limited Company
Address 18 TOULOUSE DRIVE, NORTON, WORCESTER, WR5 2SA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Termination of appointment of Martha Ruth Shephard as a secretary on 15 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CASE RESOURCING LIMITED are www.caseresourcing.co.uk, and www.case-resourcing.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and eight months. Case Resourcing Limited is a Private Limited Company. The company registration number is 04385637. Case Resourcing Limited has been working since 01 March 2002. The present status of the company is Active. The registered address of Case Resourcing Limited is 18 Toulouse Drive Norton Worcester Wr5 2sa. The company`s financial liabilities are £443.66k. It is £-37.96k against last year. The cash in hand is £0.14k. It is £-0.02k against last year. And the total assets are £445.14k, which is £-221.24k against last year. ROGERS, Christopher James is a Director of the company. Secretary SHEPHARD, Martha Ruth has been resigned. Secretary STROUD, Edward Lionel has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ROGERS, Christopher James has been resigned. Director ROGERS, Madeline Anne has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


case resourcing Key Finiance

LIABILITIES £443.66k
-8%
CASH £0.14k
-13%
TOTAL ASSETS £445.14k
-34%
All Financial Figures

Current Directors

Director
ROGERS, Christopher James
Appointed Date: 03 March 2016
52 years old

Resigned Directors

Secretary
SHEPHARD, Martha Ruth
Resigned: 15 January 2017
Appointed Date: 26 March 2007

Secretary
STROUD, Edward Lionel
Resigned: 26 March 2007
Appointed Date: 15 March 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 March 2002
Appointed Date: 01 March 2002

Director
ROGERS, Christopher James
Resigned: 20 February 2003
Appointed Date: 15 March 2002
52 years old

Director
ROGERS, Madeline Anne
Resigned: 03 March 2016
Appointed Date: 20 February 2003
80 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 March 2002
Appointed Date: 01 March 2002

Persons With Significant Control

Mr Christopher Rogers
Notified on: 1 March 2017
52 years old
Nature of control: Ownership of shares – 75% or more

CASE RESOURCING LIMITED Events

20 Mar 2017
Confirmation statement made on 1 March 2017 with updates
25 Jan 2017
Termination of appointment of Martha Ruth Shephard as a secretary on 15 January 2017
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1

29 Mar 2016
Termination of appointment of Madeline Anne Rogers as a director on 3 March 2016
...
... and 37 more events
04 Apr 2002
New director appointed
21 Mar 2002
Director resigned
21 Mar 2002
Secretary resigned
21 Mar 2002
Registered office changed on 21/03/02 from: 788-790 finchley road london NW11 7TJ
01 Mar 2002
Incorporation