About

Registered Number: 05753433
Date of Incorporation: 23/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: The Create Centre, Smeaton Road, Bristol, BS1 6XN

 

Having been setup in 2006, Resource Futures Ltd has its registered office in Bristol, it's status is listed as "Active". We don't know the number of employees at the organisation. There are 16 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUMMING, Philip 03 November 2015 - 1
EDULJEE, Gev Homi, Dr 30 November 2017 - 1
JONES, Bethan Hannah 28 November 2019 - 1
LERPINIERE, David John 28 November 2019 - 1
STEPHENSON, Jane 31 March 2006 - 1
BURLOW, Emma Louise 28 November 2019 25 July 2020 1
CORDINGLEY, Fridey Helen 15 March 2010 10 September 2010 1
GEORGESON, Raymond Lawrence 09 June 2008 14 March 2011 1
GRANT, Andrew Rae 31 March 2006 06 June 2008 1
KERRELL, Elaine 13 April 2006 22 September 2006 1
MOORE, Michael John 01 January 2008 18 March 2011 1
MORTON, Gareth David 23 October 2006 31 August 2007 1
PARFITT, Julian Paul 15 March 2010 30 June 2011 1
REEVE, Samuel 31 March 2006 15 March 2010 1
ROUSELL, Paula Jane 13 April 2006 09 January 2008 1
THOMAS, Katherine Mary Morgan 31 March 2006 15 March 2010 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 27 August 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 03 January 2020
AP01 - Appointment of director 09 December 2019
AP01 - Appointment of director 09 December 2019
AP01 - Appointment of director 09 December 2019
TM01 - Termination of appointment of director 01 August 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 08 April 2018
RESOLUTIONS - N/A 18 January 2018
AP01 - Appointment of director 09 January 2018
AA - Annual Accounts 27 December 2017
MA - Memorandum and Articles 11 September 2017
CC04 - Statement of companies objects 23 August 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 11 April 2016
TM01 - Termination of appointment of director 23 March 2016
AP01 - Appointment of director 23 March 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 04 December 2013
MR04 - N/A 06 November 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 02 October 2012
AP01 - Appointment of director 10 April 2012
AP01 - Appointment of director 10 April 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 16 December 2011
TM01 - Termination of appointment of director 07 December 2011
AR01 - Annual Return 24 March 2011
TM01 - Termination of appointment of director 23 March 2011
TM01 - Termination of appointment of director 23 March 2011
TM02 - Termination of appointment of secretary 18 March 2011
AP01 - Appointment of director 02 March 2011
TM01 - Termination of appointment of director 02 March 2011
AA - Annual Accounts 12 November 2010
TM01 - Termination of appointment of director 15 October 2010
AP01 - Appointment of director 28 April 2010
AP01 - Appointment of director 28 April 2010
TM01 - Termination of appointment of director 08 April 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
TM01 - Termination of appointment of director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 17 April 2009
AA - Annual Accounts 19 December 2008
288a - Notice of appointment of directors or secretaries 22 August 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
363a - Annual Return 09 April 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
AA - Annual Accounts 18 December 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
395 - Particulars of a mortgage or charge 06 July 2007
363a - Annual Return 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 April 2007
353 - Register of members 16 April 2007
287 - Change in situation or address of Registered Office 16 April 2007
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288a - Notice of appointment of directors or secretaries 27 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
287 - Change in situation or address of Registered Office 31 August 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
CERTNM - Change of name certificate 25 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
NEWINC - New incorporation documents 23 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 05 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.