RESOURCEWORKS LIMITED - LONDON
Company Profile | Company Filings |
Overview
RESOURCEWORKS LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
RESOURCEWORKS LIMITED was incorporated 26 years ago on 12/12/1997 and has the registered number: 03480008. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2023.
RESOURCEWORKS LIMITED was incorporated 26 years ago on 12/12/1997 and has the registered number: 03480008. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2023.
RESOURCEWORKS LIMITED - LONDON
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 30/09/2023 |
Registered Office
3 FIELD COURT
LONDON
WC1R 5EF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/12/2022 | 26/12/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GRAHAM JOHN ROBESON | Jul 1946 | British | Director | 2009-02-23 | CURRENT |
MR ANDREW GRANT PETTER | Jul 1967 | British | Director | 2021-11-26 | CURRENT |
MARTIN VELASCO | May 1954 | Spanish | Director | 2000-10-18 UNTIL 2003-04-10 | RESIGNED |
RICHARD IAN CAUSTON | Jun 1969 | British | Secretary | 2002-03-22 UNTIL 2007-05-09 | RESIGNED |
MRS YVONNE KELSEY | Secretary | 2014-02-07 UNTIL 2021-11-26 | RESIGNED | ||
DAVID MILLER | Mar 1958 | British | Secretary | 2000-09-13 UNTIL 2002-03-22 | RESIGNED |
KEVIN WOOLRICH | Nov 1960 | Secretary | 1997-12-12 UNTIL 2000-09-13 | RESIGNED | |
MR ANDREW YUILL | Other | Secretary | 2009-02-20 UNTIL 2014-02-07 | RESIGNED | |
MR MICHAEL DAVID LANGFORD SMITH | May 1965 | South African | Secretary | 2007-05-09 UNTIL 2009-02-20 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 1997-12-12 UNTIL 1997-12-12 | RESIGNED | ||
MR GRAHAM JOHN ROBESON | Jul 1946 | British | Director | 1997-12-12 UNTIL 2002-02-20 | RESIGNED |
ASHLEY WARD | May 1953 | British | Director | 2000-09-07 UNTIL 2000-11-09 | RESIGNED |
ASHLEY WARD | May 1953 | British | Director | 2000-11-23 UNTIL 2003-04-10 | RESIGNED |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1997-12-12 UNTIL 1997-12-12 | RESIGNED | ||
MR MICHAEL DAVID LANGFORD SMITH | May 1965 | South African | Director | 2007-10-18 UNTIL 2009-02-23 | RESIGNED |
HAL THEODORE SKOLNIK | Aug 1928 | Usa | Director | 2003-04-10 UNTIL 2004-04-29 | RESIGNED |
MR JONATHAN DAVID ROWLAND | Jun 1975 | British | Director | 2000-08-29 UNTIL 2010-03-31 | RESIGNED |
MR SIMON EDWARD CUSHING | Oct 1977 | British | Director | 2010-09-07 UNTIL 2013-09-24 | RESIGNED |
MARTYN KONIG | Sep 1957 | British | Director | 2003-04-10 UNTIL 2007-03-26 | RESIGNED |
WALTER DE BROUWER | May 1957 | Belgian | Director | 2000-09-13 UNTIL 2000-11-15 | RESIGNED |
RICHARD IAN CAUSTON | Jun 1969 | British | Director | 2007-03-29 UNTIL 2007-05-09 | RESIGNED |
MS GILLIAN CARRICK | May 1943 | British | Director | 2000-09-07 UNTIL 2003-04-10 | RESIGNED |
MR HOWARD MYLES BARCLAY | Dec 1959 | British | Director | 2000-09-13 UNTIL 2000-11-23 | RESIGNED |
MR ANDREW JAMES YUILL | Jul 1969 | English | Director | 2010-03-31 UNTIL 2014-02-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David John Rowland | 2016-04-06 | 6/1945 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts filed on 31-12-2021 | 2022-10-01 | 31-12-2021 | £563,998 Cash £520,998 equity |
Accounts filed on 31-12-2020 | 2021-09-24 | 31-12-2020 | £1,679,758 Cash £1,657,758 equity |
Accounts filed on 31-12-2018 | 2019-09-26 | 31-12-2018 | £1,708,662 Cash £1,690,829 equity |
Accounts filed on 31-12-2017 | 2018-09-26 | 31-12-2017 | £1,703,890 Cash £1,696,952 equity |
Accounts filed on 31-12-2016 | 2017-09-30 | 31-12-2016 | £272,846 Cash £1,355,708 equity |
Accounts filed on 31-12-2015 | 2016-07-19 | 31-12-2015 | £224,079 Cash £1,196,141 equity |
Accounts filed on 31-12-2014 | 2015-09-23 | 31-12-2014 | £235,675 Cash £1,556,197 equity |
RESOURCEWORKS LIMITED - Accounts 2013 | 2014-09-30 | 31-12-2013 | £243,521 Cash £1,697,996 equity |