RESOURCES COMPLIANCE (UK) LIMITED

30 Finsbury Square, London, EC2A 1AG
StatusDISSOLVED
Company No.02487404
CategoryPrivate Limited Company
Incorporated30 Mar 1990
Age34 years, 2 months, 18 days
JurisdictionEngland Wales
Dissolution04 Apr 2023
Years1 year, 2 months, 13 days

SUMMARY

RESOURCES COMPLIANCE (UK) LIMITED is an dissolved private limited company with number 02487404. It was incorporated 34 years, 2 months, 18 days ago, on 30 March 1990 and it was dissolved 1 year, 2 months, 13 days ago, on 04 April 2023. The company address is 30 Finsbury Square, London, EC2A 1AG.



People

RYU, Jennifer

Director

Director

ACTIVE

Assigned on 04 Sep 2019

Current time on role 4 years, 9 months, 13 days

CAMPBELL, Mark Kenneth, Secretary

Secretary

RESIGNED

Assigned on 11 Feb 2016

Resigned on 04 Oct 2019

Time on role 3 years, 7 months, 22 days

COLLINS, Simon Harisson, Director

Secretary

RESIGNED

Assigned on 23 Mar 2011

Resigned on 08 Sep 2011

Time on role 5 months, 16 days

DIXON, Gary

Secretary

Chartered Accountant

RESIGNED

Assigned on 29 Jun 2005

Resigned on 31 Jan 2007

Time on role 1 year, 7 months, 2 days

DOWNES, Paul James, Director

Secretary

RESIGNED

Assigned on 14 Oct 2010

Resigned on 23 Mar 2011

Time on role 5 months, 9 days

DUCHENE, Kate

Secretary

Chief Legal Officer

RESIGNED

Assigned on 01 Jun 2007

Resigned on 14 Oct 2010

Time on role 3 years, 4 months, 13 days

EGERTON, Marcus Anthony

Secretary

RESIGNED

Assigned on

Resigned on 29 Jun 2005

Time on role 18 years, 11 months, 19 days

JAMES, Jeremy Peter Clement

Secretary

RESIGNED

Assigned on 23 Nov 2012

Resigned on 11 Feb 2016

Time on role 3 years, 2 months, 18 days

JONES, Michael Stanley

Secretary

M Gmnt Consultant

RESIGNED

Assigned on 31 Jan 2007

Resigned on 01 Jun 2007

Time on role 4 months, 1 day

WILSON, John Peter, Mr.

Secretary

RESIGNED

Assigned on 08 Sep 2011

Resigned on 17 Nov 2012

Time on role 1 year, 2 months, 9 days

AARTS, Frits Alphonsus Jacobus Maria, Director

Director

Director

RESIGNED

Assigned on 14 Oct 2010

Resigned on 01 Oct 2014

Time on role 3 years, 11 months, 17 days

CAMPBELL, Mark Kenneth

Director

Managing Director

RESIGNED

Assigned on 25 Jan 2016

Resigned on 04 Oct 2019

Time on role 3 years, 8 months, 10 days

CHAPMAN, Simon Anthony

Director

Director

RESIGNED

Assigned on 01 May 2003

Resigned on 01 Jun 2007

Time on role 4 years, 1 month, 1 day

CHERBAK, Tony

Director

Coo

RESIGNED

Assigned on 01 Jun 2007

Resigned on 24 Oct 2016

Time on role 9 years, 4 months, 23 days

COLLINS, Simon Harrison

Director

Director

RESIGNED

Assigned on 01 Nov 2008

Resigned on 01 Feb 2015

Time on role 6 years, 3 months

COLLINS, Simon Harrison

Director

Director

RESIGNED

Assigned on 13 Sep 1993

Resigned on 01 Oct 2009

Time on role 16 years, 18 days

DIXON, Gary

Director

Chartered Accountant

RESIGNED

Assigned on 29 Jun 2005

Resigned on 19 Dec 2008

Time on role 3 years, 5 months, 20 days

DOWNES, Paul James

Director

Managing Director

RESIGNED

Assigned on 14 Oct 2010

Resigned on 23 Mar 2011

Time on role 5 months, 9 days

EGERTON, Lorraine Susan

Director

Company Director

RESIGNED

Assigned on

Resigned on 29 Jun 2005

Time on role 18 years, 11 months, 19 days

EGERTON, Marcus Anthony

Director

Company Director

RESIGNED

Assigned on

Resigned on 29 Jun 2006

Time on role 17 years, 11 months, 19 days

GRAINGER, Paul Timothy

Director

Management Consultant

RESIGNED

Assigned on 31 May 2006

Resigned on 01 Jun 2007

Time on role 1 year, 1 day

GUTIERREZ, Tony

Director

Management

RESIGNED

Assigned on 01 Jun 2007

Resigned on 14 Oct 2010

Time on role 3 years, 4 months, 13 days

HINDMAN, Daniel S.

Director

Director

RESIGNED

Assigned on 04 Nov 2019

Resigned on 12 Oct 2020

Time on role 11 months, 8 days

JAMES, Jeremy Peter Clement

Director

Managing Director

RESIGNED

Assigned on 23 Nov 2012

Resigned on 11 Feb 2016

Time on role 3 years, 2 months, 18 days

LEACH, Bob

Director

Director

RESIGNED

Assigned on 01 Jun 2007

Resigned on 14 Oct 2010

Time on role 3 years, 4 months, 13 days

METCALFE, Crystal Caprice, Director

Director

Managing Director

RESIGNED

Assigned on 04 Jul 2016

Resigned on 27 May 2022

Time on role 5 years, 10 months, 23 days

MUELLER, Herbert Michael, Director

Director

Managing Director

RESIGNED

Assigned on 24 Oct 2016

Resigned on 14 Aug 2019

Time on role 2 years, 9 months, 21 days

SUMMERS, Clive Stanford

Director

Director

RESIGNED

Assigned on 01 May 2005

Resigned on 01 Jun 2007

Time on role 2 years, 1 month, 1 day

WILSON, John Peter

Director

Managing Director

RESIGNED

Assigned on 08 Sep 2011

Resigned on 17 Nov 2012

Time on role 1 year, 2 months, 9 days


Some Companies

DEAD DOG FILMS LTD

47 GATHORNE ROAD,BRISTOL,BS3 1LR

Number:07464796
Status:ACTIVE
Category:Private Limited Company

ELLIANRI LTD.

51B MEDORA ROAD,LONDON,SW2 2LW

Number:08983670
Status:ACTIVE
Category:Private Limited Company

HHPH LIMITED

201 NEWBRIDGE ROAD,BATH,BA1 3HH

Number:07818376
Status:ACTIVE
Category:Private Limited Company

MAX-EL PROPERTIES LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:11828237
Status:ACTIVE
Category:Private Limited Company

MRF SAFETY ENGINEERING LTD

48 HALLAMSHIRE DRIVE,SOUTH YORKS,S10 4FL

Number:02705525
Status:ACTIVE
Category:Private Limited Company

SWIM SAFE UK LIMITED

91 QUEEN ELIZABETH DRIVE,SWINDON,SN25 1WR

Number:06981565
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source