About

Registered Number: 07556586
Date of Incorporation: 08/03/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: Unit 15a Slough Business Park, 94 Farnham Road, Slough, SL1 3FQ,

 

Based in Slough, Inclusive Resource Management Ltd was registered on 08 March 2011, it's status at Companies House is "Active". There are 6 directors listed as Niyas, Rizmi, Yousaf, Zainab, Aziz, Muhammad Adnan, Dr, Abd Rahim, Haliza Binti, Aziz, Muhammad Adnan, Dr, Zaman, Muhammad Khaleeq Uz for the business at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUSAF, Zainab 01 April 2014 - 1
ABD RAHIM, Haliza Binti 22 March 2011 21 April 2011 1
AZIZ, Muhammad Adnan, Dr 01 April 2014 12 June 2016 1
ZAMAN, Muhammad Khaleeq Uz 08 March 2011 22 March 2011 1
Secretary Name Appointed Resigned Total Appointments
NIYAS, Rizmi 12 June 2016 - 1
AZIZ, Muhammad Adnan, Dr 10 March 2011 01 April 2014 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 14 September 2020
TM01 - Termination of appointment of director 14 September 2020
PSC04 - N/A 11 September 2020
PSC07 - N/A 11 September 2020
PSC07 - N/A 11 September 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 26 September 2019
PSC04 - N/A 22 March 2019
CH01 - Change of particulars for director 22 March 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 27 March 2017
AD01 - Change of registered office address 27 February 2017
AA - Annual Accounts 20 December 2016
AP03 - Appointment of secretary 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 29 December 2014
SH08 - Notice of name or other designation of class of shares 04 August 2014
AP01 - Appointment of director 21 May 2014
AP01 - Appointment of director 21 May 2014
SH01 - Return of Allotment of shares 20 May 2014
AD01 - Change of registered office address 19 May 2014
TM02 - Termination of appointment of secretary 19 May 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 29 January 2014
AD01 - Change of registered office address 05 November 2013
AD01 - Change of registered office address 21 August 2013
DISS40 - Notice of striking-off action discontinued 03 August 2013
AR01 - Annual Return 02 August 2013
GAZ1 - First notification of strike-off action in London Gazette 09 July 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 17 June 2012
TM01 - Termination of appointment of director 21 April 2011
AP01 - Appointment of director 14 April 2011
AP03 - Appointment of secretary 14 April 2011
TM01 - Termination of appointment of director 22 March 2011
AP01 - Appointment of director 22 March 2011
NEWINC - New incorporation documents 08 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.