RESOURCE CONSULTING LIMITED
WORCESTER RESOURCE GROUP LIMITED RESOURCE ENGINEERING GROUP LTD. SHOREMIST LIMITED

Hellopages » Worcestershire » Wychavon » WR5 2RY

Company number 03349233
Status Active
Incorporation Date 10 April 1997
Company Type Private Limited Company
Address TEME HOUSE WHITTINGTON ROAD, WHITTINGTON, WORCESTER, WR5 2RY
Home Country United Kingdom
Nature of Business 78300 - Human resources provision and management of human resources functions
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 2 ; Accounts for a medium company made up to 31 December 2014. The most likely internet sites of RESOURCE CONSULTING LIMITED are www.resourceconsulting.co.uk, and www.resource-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Resource Consulting Limited is a Private Limited Company. The company registration number is 03349233. Resource Consulting Limited has been working since 10 April 1997. The present status of the company is Active. The registered address of Resource Consulting Limited is Teme House Whittington Road Whittington Worcester Wr5 2ry. . LARKIN, John Leo is a Secretary of the company. LARKIN, Jane Elizabeth is a Director of the company. LARKIN, John Leo is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HARRISON, James has been resigned. Director KEANE, Robert John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PRICE, Richard Charles has been resigned. Director TROLLOPE, Nicholas has been resigned. The company operates in "Human resources provision and management of human resources functions".


Current Directors

Secretary
LARKIN, John Leo
Appointed Date: 29 April 1997

Director
LARKIN, Jane Elizabeth
Appointed Date: 21 December 2009
68 years old

Director
LARKIN, John Leo
Appointed Date: 29 April 1997
68 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 April 1997
Appointed Date: 10 April 1997

Director
HARRISON, James
Resigned: 30 September 2001
Appointed Date: 19 March 1998
58 years old

Director
KEANE, Robert John
Resigned: 19 July 2007
Appointed Date: 27 April 2001
68 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 April 1997
Appointed Date: 10 April 1997

Director
PRICE, Richard Charles
Resigned: 01 January 2007
Appointed Date: 29 April 1997
70 years old

Director
TROLLOPE, Nicholas
Resigned: 23 January 2004
Appointed Date: 26 July 2001
52 years old

RESOURCE CONSULTING LIMITED Events

06 Jul 2016
Full accounts made up to 31 December 2015
14 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2

21 Sep 2015
Accounts for a medium company made up to 31 December 2014
14 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2

30 Oct 2014
Registered office address changed from Brabners Chaffe Street 4Th Floor Horton House Exchange Flags Liverpool Merseyside L2 3YL to Teme House Whittington Road Whittington Worcester WR5 2RY on 30 October 2014
...
... and 64 more events
20 Jun 1997
Registered office changed on 20/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP
29 May 1997
Memorandum and Articles of Association
29 May 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 May 1997
Memorandum and Articles of Association
10 Apr 1997
Incorporation

RESOURCE CONSULTING LIMITED Charges

27 March 2012
Debenture
Delivered: 14 April 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
21 January 2010
Deed of charge over deposit
Delivered: 2 February 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All sums outstanding at the credit of account number…
13 November 2009
Debenture
Delivered: 20 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
18 May 2001
Debenture
Delivered: 22 May 2001
Status: Satisfied on 25 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 December 1998
Debenture
Delivered: 6 January 1999
Status: Satisfied on 21 December 2009
Persons entitled: Bank of Wales PLC
Description: (Including trade fixtures). Fixed and floating charges over…
20 October 1997
Debenture
Delivered: 31 October 1997
Status: Satisfied on 21 December 2009
Persons entitled: Kellock Limited
Description: First fixed charge: all discounted debts and the other…