Based in the United Kingdom, Taskmaster Resources Ltd was setup in 1996, it's status is listed as "Active". This organisation has 5 directors listed as Mays, Michael, Nelson, Deborah Frances, Antill, William Dolby, Dale, Trevor, O'neill, Colin in the Companies House registry. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAYS, Michael | 07 November 2016 | - | 1 |
ANTILL, William Dolby | 21 January 1997 | 17 May 1999 | 1 |
DALE, Trevor | 21 January 1997 | 17 May 1999 | 1 |
O'NEILL, Colin | 06 May 2002 | 31 January 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NELSON, Deborah Frances | 21 January 1997 | 17 May 1999 | 1 |
Document Type | Date | |
---|---|---|
PSC07 - N/A | 21 November 2019 | |
PSC07 - N/A | 21 November 2019 | |
PSC07 - N/A | 21 November 2019 | |
CS01 - N/A | 21 November 2019 | |
AA - Annual Accounts | 03 September 2019 | |
CS01 - N/A | 16 November 2018 | |
AA - Annual Accounts | 07 August 2018 | |
CS01 - N/A | 10 November 2017 | |
TM01 - Termination of appointment of director | 09 October 2017 | |
AA - Annual Accounts | 05 September 2017 | |
AP01 - Appointment of director | 09 December 2016 | |
AP01 - Appointment of director | 09 December 2016 | |
CS01 - N/A | 18 November 2016 | |
AA - Annual Accounts | 05 August 2016 | |
AR01 - Annual Return | 18 November 2015 | |
AA - Annual Accounts | 08 September 2015 | |
AR01 - Annual Return | 27 November 2014 | |
AA - Annual Accounts | 31 July 2014 | |
AR01 - Annual Return | 06 January 2014 | |
AA - Annual Accounts | 18 September 2013 | |
MR04 - N/A | 19 June 2013 | |
MG01 - Particulars of a mortgage or charge | 06 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 December 2012 | |
AR01 - Annual Return | 08 November 2012 | |
CH01 - Change of particulars for director | 08 November 2012 | |
CH03 - Change of particulars for secretary | 08 November 2012 | |
AA - Annual Accounts | 01 May 2012 | |
AR01 - Annual Return | 20 December 2011 | |
AA - Annual Accounts | 12 July 2011 | |
TM01 - Termination of appointment of director | 11 February 2011 | |
AR01 - Annual Return | 30 December 2010 | |
CH01 - Change of particulars for director | 30 December 2010 | |
CH01 - Change of particulars for director | 17 November 2010 | |
AA - Annual Accounts | 25 September 2010 | |
AR01 - Annual Return | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
AA - Annual Accounts | 22 June 2009 | |
363a - Annual Return | 23 December 2008 | |
AA - Annual Accounts | 07 July 2008 | |
363a - Annual Return | 11 December 2007 | |
AA - Annual Accounts | 02 November 2007 | |
363s - Annual Return | 09 January 2007 | |
AA - Annual Accounts | 03 October 2006 | |
363s - Annual Return | 21 December 2005 | |
AA - Annual Accounts | 26 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 February 2005 | |
AUD - Auditor's letter of resignation | 22 December 2004 | |
363s - Annual Return | 16 December 2004 | |
AA - Annual Accounts | 01 October 2004 | |
288a - Notice of appointment of directors or secretaries | 30 December 2003 | |
363s - Annual Return | 23 December 2003 | |
AA - Annual Accounts | 17 October 2003 | |
363s - Annual Return | 10 January 2003 | |
RESOLUTIONS - N/A | 07 January 2003 | |
395 - Particulars of a mortgage or charge | 27 December 2002 | |
RESOLUTIONS - N/A | 24 December 2002 | |
RESOLUTIONS - N/A | 24 December 2002 | |
RESOLUTIONS - N/A | 24 December 2002 | |
288b - Notice of resignation of directors or secretaries | 24 December 2002 | |
288b - Notice of resignation of directors or secretaries | 24 December 2002 | |
288a - Notice of appointment of directors or secretaries | 24 December 2002 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 24 December 2002 | |
RESOLUTIONS - N/A | 23 December 2002 | |
RESOLUTIONS - N/A | 23 December 2002 | |
AUD - Auditor's letter of resignation | 23 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 December 2002 | |
123 - Notice of increase in nominal capital | 23 December 2002 | |
395 - Particulars of a mortgage or charge | 20 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 November 2002 | |
AA - Annual Accounts | 18 July 2002 | |
288b - Notice of resignation of directors or secretaries | 14 June 2002 | |
288a - Notice of appointment of directors or secretaries | 14 June 2002 | |
363s - Annual Return | 28 December 2001 | |
288b - Notice of resignation of directors or secretaries | 18 December 2001 | |
AA - Annual Accounts | 01 July 2001 | |
363s - Annual Return | 04 January 2001 | |
AA - Annual Accounts | 18 July 2000 | |
363s - Annual Return | 21 December 1999 | |
CERTNM - Change of name certificate | 29 September 1999 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 05 August 1999 | |
RESOLUTIONS - N/A | 04 August 1999 | |
RESOLUTIONS - N/A | 04 August 1999 | |
RESOLUTIONS - N/A | 04 August 1999 | |
RESOLUTIONS - N/A | 04 August 1999 | |
MEM/ARTS - N/A | 04 August 1999 | |
288a - Notice of appointment of directors or secretaries | 12 July 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 July 1999 | |
288a - Notice of appointment of directors or secretaries | 02 July 1999 | |
123 - Notice of increase in nominal capital | 02 July 1999 | |
AA - Annual Accounts | 01 July 1999 | |
288b - Notice of resignation of directors or secretaries | 07 June 1999 | |
288b - Notice of resignation of directors or secretaries | 07 June 1999 | |
288b - Notice of resignation of directors or secretaries | 07 June 1999 | |
288a - Notice of appointment of directors or secretaries | 07 June 1999 | |
288a - Notice of appointment of directors or secretaries | 07 June 1999 | |
288a - Notice of appointment of directors or secretaries | 07 June 1999 | |
225 - Change of Accounting Reference Date | 18 May 1999 | |
AA - Annual Accounts | 03 March 1999 | |
363s - Annual Return | 31 December 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 November 1998 | |
363s - Annual Return | 26 May 1998 | |
395 - Particulars of a mortgage or charge | 20 March 1998 | |
288b - Notice of resignation of directors or secretaries | 29 December 1997 | |
288b - Notice of resignation of directors or secretaries | 29 December 1997 | |
288a - Notice of appointment of directors or secretaries | 03 October 1997 | |
395 - Particulars of a mortgage or charge | 21 March 1997 | |
288a - Notice of appointment of directors or secretaries | 04 March 1997 | |
288a - Notice of appointment of directors or secretaries | 04 March 1997 | |
225 - Change of Accounting Reference Date | 04 March 1997 | |
CERTNM - Change of name certificate | 21 February 1997 | |
RESOLUTIONS - N/A | 01 February 1997 | |
287 - Change in situation or address of Registered Office | 01 February 1997 | |
NEWINC - New incorporation documents | 09 December 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed & floating charge | 30 January 2013 | Outstanding |
N/A |
All assets debenture | 17 December 2002 | Fully Satisfied |
N/A |
All assets debenture | 17 December 2002 | Fully Satisfied |
N/A |
Guarantee & debenture | 16 March 1998 | Fully Satisfied |
N/A |
Debenture | 05 March 1997 | Fully Satisfied |
N/A |