You are here: bizstats.co.uk > a-z index > R list > RD list

Rdf Resources Limited BRIGHTON


Founded in 2000, Rdf Resources, classified under reg no. 03984500 is a active - proposal to strike off company. Currently registered at Blenheim House BN1 1NH, Brighton the company has been in the business for 24 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2019/03/31. Since 2001/05/08 Rdf Resources Limited is no longer carrying the name Ems Resources.

Rdf Resources Limited Address / Contact

Office Address Blenheim House
Office Address2 Old Steine
Town Brighton
Post code BN1 1NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03984500
Date of Incorporation Wed, 26th Apr 2000
Industry Temporary employment agency activities
End of financial Year 31st March
Company age 24 years old
Account next due date Wed, 31st Mar 2021 (1123 days after)
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Sat, 29th Jan 2022 (2022-01-29)
Last confirmation statement dated Fri, 15th Jan 2021

Company staff

Anthony A.

Position: Director

Appointed: 24 September 2015

Caroline K.

Position: Secretary

Appointed: 04 November 2019

Resigned: 23 November 2020

Stephen C.

Position: Secretary

Appointed: 01 July 2019

Resigned: 31 October 2019

Stephen C.

Position: Director

Appointed: 03 May 2019

Resigned: 31 October 2019

David S.

Position: Secretary

Appointed: 01 August 2016

Resigned: 01 July 2019

Gregor S.

Position: Secretary

Appointed: 14 April 2016

Resigned: 27 July 2016

Carolyn A.

Position: Director

Appointed: 22 September 2015

Resigned: 31 August 2021

Roger A.

Position: Secretary

Appointed: 07 August 2015

Resigned: 14 April 2016

Roger A.

Position: Director

Appointed: 07 April 2015

Resigned: 22 September 2015

Emma B.

Position: Director

Appointed: 03 November 2014

Resigned: 02 March 2015

David S.

Position: Secretary

Appointed: 30 May 2014

Resigned: 04 August 2015

Richard B.

Position: Secretary

Appointed: 18 October 2011

Resigned: 30 May 2014

Amy F.

Position: Secretary

Appointed: 21 October 2010

Resigned: 18 October 2011

Keith M.

Position: Secretary

Appointed: 31 March 2010

Resigned: 21 October 2010

Richard B.

Position: Director

Appointed: 21 October 2008

Resigned: 31 October 2009

Ian W.

Position: Director

Appointed: 21 October 2008

Resigned: 16 September 2009

Gregory H.

Position: Director

Appointed: 31 January 2007

Resigned: 04 January 2010

Paul J.

Position: Director

Appointed: 01 January 2004

Resigned: 24 July 2009

Richard B.

Position: Secretary

Appointed: 26 April 2000

Resigned: 31 March 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 April 2000

Resigned: 26 April 2000

David W.

Position: Director

Appointed: 26 April 2000

Resigned: 30 September 2014

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we discovered, there is Anthony A. The abovementioned PSC has significiant influence or control over the company,.

Anthony A.

Notified on 24 September 2016
Nature of control: significiant influence or control

Company previous names

Ems Resources May 8, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 20th, December 2019
Free Download (6 pages)

Company search

Advertisements