Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAPITAL RESOURCE CONSULTING LIMITED
Company Information for

CAPITAL RESOURCE CONSULTING LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
03690780
Private Limited Company
Liquidation

Company Overview

About Capital Resource Consulting Ltd
CAPITAL RESOURCE CONSULTING LIMITED was founded on 1998-12-31 and has its registered office in London. The organisation's status is listed as "Liquidation". Capital Resource Consulting Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CAPITAL RESOURCE CONSULTING LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in EC2N
 
Filing Information
Company Number 03690780
Company ID Number 03690780
Date formed 1998-12-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 31/03/2020
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2020-02-05 00:38:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPITAL RESOURCE CONSULTING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CAPITAL RESOURCE CONSULTING LIMITED
The following companies were found which have the same name as CAPITAL RESOURCE CONSULTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAPITAL RESOURCE CONSULTING GROUP LIMITED 1 MORE LONDON PLACE LONDON SE1 2AF Liquidation Company formed on the 2004-07-02
CAPITAL RESOURCE CONSULTING SINGAPORE PTE. LTD. CECIL STREET Singapore 069535 Dissolved Company formed on the 2008-09-13
CAPITAL RESOURCE CONSULTING LLP South Dakota Unknown
CAPITAL RESOURCE CONSULTING GROUP LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of CAPITAL RESOURCE CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
ROSALEEN BLAIR
Director 2008-02-21
VANESSA ANN MARIE BYRNES
Director 2014-12-11
MATTHEW RODGER
Director 2014-12-11
RICHARD KEITH TIMMINS
Director 2011-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MICHAEL HEATH
Director 2008-07-01 2014-12-11
GORDON MCKENZIE STUART
Director 2008-07-14 2011-09-06
MACLAY MURRAY & SPENS LLP
Company Secretary 2008-02-21 2009-05-29
MARTIN EDWARD ELLISON
Director 2008-02-21 2008-06-30
MARTIN EDWARD ELLISON
Company Secretary 2008-02-21 2008-02-21
TREVOR MICHAEL SEVERGNINI
Director 2007-10-05 2008-02-21
ABIGAIL STAINES
Director 2006-12-13 2008-02-21
JEREMY RUSSELL TIPPER
Director 1999-01-13 2007-11-22
MICHAEL ROY DAVID ROLLER
Company Secretary 2006-10-02 2007-02-21
MICHAEL ROY DAVID ROLLER
Director 2006-10-02 2007-02-21
TIMOTHY TAYLOR
Director 2002-07-27 2006-12-13
MIKE BABB
Company Secretary 2002-09-01 2006-10-16
ANDREW BARTON GRANT
Director 2004-11-04 2005-12-31
PIERS MARMION
Director 2004-11-04 2005-09-29
ABIGAIL STAINES
Director 2003-03-01 2004-11-04
HELEN LOUISE CATTERALL
Director 1999-01-13 2004-07-31
JEREMY RUSSELL TIPPER
Company Secretary 1999-01-13 2002-10-01
1ST CONTACT SECRETARIES LIMITED
Nominated Secretary 1998-12-31 1999-01-13
1ST CONTACT DIRECTORS LIMITED
Nominated Director 1998-12-31 1999-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSALEEN BLAIR ROCKET ACQCO LIMITED Director 2016-04-22 CURRENT 2016-02-12 Active
ROSALEEN BLAIR AMS TOPCO LTD. Director 2014-01-23 CURRENT 2013-12-20 Active
ROSALEEN BLAIR AMS BIDCO LTD Director 2013-12-19 CURRENT 2013-10-23 Liquidation
ROSALEEN BLAIR AMS MIDCO LTD Director 2013-12-19 CURRENT 2013-11-19 Liquidation
ROSALEEN BLAIR AMS HOLDCO LTD Director 2013-12-19 CURRENT 2013-11-19 Liquidation
ROSALEEN BLAIR INTERIM CAPITAL LIMITED Director 2008-02-21 CURRENT 1999-01-28 Liquidation
ROSALEEN BLAIR CAPITAL RESOURCE CONSULTING GROUP LIMITED Director 2008-02-21 CURRENT 2004-07-02 Liquidation
ROSALEEN BLAIR NEWINCCO 781 LIMITED Director 2007-12-05 CURRENT 2007-11-07 Liquidation
ROSALEEN BLAIR ALEXANDER MANN EMPLOYEE BENEFIT TRUST LIMITED Director 2007-12-05 CURRENT 2000-06-09 Liquidation
ROSALEEN BLAIR NEWINCCO 780 LIMITED Director 2007-12-05 CURRENT 2007-11-07 Liquidation
ROSALEEN BLAIR ALEXANDER MANN BPO LIMITED Director 2007-08-07 CURRENT 2007-06-26 Active
ROSALEEN BLAIR ALEXANDER MANN GROUP LIMITED Director 2005-03-23 CURRENT 1998-05-08 Active
ROSALEEN BLAIR AMIQUS LIMITED Director 2004-08-09 CURRENT 2000-02-17 Active
ROSALEEN BLAIR ALEXANDER MANN ASSOCIATES LIMITED Director 2002-09-06 CURRENT 1985-02-08 Active
ROSALEEN BLAIR ALEXANDER MANN SOLUTIONS LIMITED Director 2002-09-06 CURRENT 1986-11-12 Active
VANESSA ANN MARIE BYRNES ALEXANDER MANN GROUP LIMITED Director 2014-12-11 CURRENT 1998-05-08 Active
VANESSA ANN MARIE BYRNES NEWINCCO 781 LIMITED Director 2014-12-11 CURRENT 2007-11-07 Liquidation
VANESSA ANN MARIE BYRNES ALEXANDER MANN ASSOCIATES LIMITED Director 2014-12-11 CURRENT 1985-02-08 Active
VANESSA ANN MARIE BYRNES ALEXANDER MANN SOLUTIONS LIMITED Director 2014-12-11 CURRENT 1986-11-12 Active
VANESSA ANN MARIE BYRNES INTERIM CAPITAL LIMITED Director 2014-12-11 CURRENT 1999-01-28 Liquidation
VANESSA ANN MARIE BYRNES ALEXANDER MANN EMPLOYEE BENEFIT TRUST LIMITED Director 2014-12-11 CURRENT 2000-06-09 Liquidation
VANESSA ANN MARIE BYRNES ALEXANDER MANN BPO LIMITED Director 2014-12-11 CURRENT 2007-06-26 Active
VANESSA ANN MARIE BYRNES NEWINCCO 780 LIMITED Director 2014-12-11 CURRENT 2007-11-07 Liquidation
VANESSA ANN MARIE BYRNES AMIQUS LIMITED Director 2014-12-11 CURRENT 2000-02-17 Active
VANESSA ANN MARIE BYRNES CAPITAL RESOURCE CONSULTING GROUP LIMITED Director 2014-12-11 CURRENT 2004-07-02 Liquidation
MATTHEW RODGER ALEXANDER MANN GROUP LIMITED Director 2014-12-11 CURRENT 1998-05-08 Active
MATTHEW RODGER NEWINCCO 781 LIMITED Director 2014-12-11 CURRENT 2007-11-07 Liquidation
MATTHEW RODGER ALEXANDER MANN ASSOCIATES LIMITED Director 2014-12-11 CURRENT 1985-02-08 Active
MATTHEW RODGER ALEXANDER MANN SOLUTIONS LIMITED Director 2014-12-11 CURRENT 1986-11-12 Active
MATTHEW RODGER ALEXANDER MANN EMPLOYEE BENEFIT TRUST LIMITED Director 2014-12-11 CURRENT 2000-06-09 Liquidation
MATTHEW RODGER ALEXANDER MANN BPO LIMITED Director 2014-12-11 CURRENT 2007-06-26 Active
MATTHEW RODGER NEWINCCO 780 LIMITED Director 2014-12-11 CURRENT 2007-11-07 Liquidation
MATTHEW RODGER AMIQUS LIMITED Director 2014-12-11 CURRENT 2000-02-17 Active
MATTHEW RODGER CAPITAL RESOURCE CONSULTING GROUP LIMITED Director 2014-12-11 CURRENT 2004-07-02 Liquidation
MATTHEW RODGER AMS BIDCO LTD Director 2013-12-20 CURRENT 2013-10-23 Liquidation
RICHARD KEITH TIMMINS AMS TOPCO LTD. Director 2014-01-23 CURRENT 2013-12-20 Active
RICHARD KEITH TIMMINS AMS BIDCO LTD Director 2013-12-19 CURRENT 2013-10-23 Liquidation
RICHARD KEITH TIMMINS AMS MIDCO LTD Director 2013-12-19 CURRENT 2013-11-19 Liquidation
RICHARD KEITH TIMMINS AMS HOLDCO LTD Director 2013-12-19 CURRENT 2013-11-19 Liquidation
RICHARD KEITH TIMMINS ALEXANDER MANN GROUP LIMITED Director 2011-09-06 CURRENT 1998-05-08 Active
RICHARD KEITH TIMMINS NEWINCCO 781 LIMITED Director 2011-09-06 CURRENT 2007-11-07 Liquidation
RICHARD KEITH TIMMINS ALEXANDER MANN ASSOCIATES LIMITED Director 2011-09-06 CURRENT 1985-02-08 Active
RICHARD KEITH TIMMINS ALEXANDER MANN SOLUTIONS LIMITED Director 2011-09-06 CURRENT 1986-11-12 Active
RICHARD KEITH TIMMINS INTERIM CAPITAL LIMITED Director 2011-09-06 CURRENT 1999-01-28 Liquidation
RICHARD KEITH TIMMINS ALEXANDER MANN EMPLOYEE BENEFIT TRUST LIMITED Director 2011-09-06 CURRENT 2000-06-09 Liquidation
RICHARD KEITH TIMMINS ALEXANDER MANN BPO LIMITED Director 2011-09-06 CURRENT 2007-06-26 Active
RICHARD KEITH TIMMINS NEWINCCO 780 LIMITED Director 2011-09-06 CURRENT 2007-11-07 Liquidation
RICHARD KEITH TIMMINS AMIQUS LIMITED Director 2011-09-06 CURRENT 2000-02-17 Active
RICHARD KEITH TIMMINS CAPITAL RESOURCE CONSULTING GROUP LIMITED Director 2011-09-06 CURRENT 2004-07-02 Liquidation
RICHARD KEITH TIMMINS INCAHOOT LTD Director 2010-01-21 CURRENT 2008-07-02 Liquidation
RICHARD KEITH TIMMINS 00054337 LIMITED Director 2008-01-07 CURRENT 1897-10-07 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-06-21LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-02-03LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-08
2020-01-09AD03Registers moved to registered inspection location of 7 Bishopsgate London EC2N 3AQ
2020-01-09AD02Register inspection address changed to 7 Bishopsgate London EC2N 3AQ
2020-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/20 FROM 7 Bishopsgate London EC2N 3AQ
2020-01-08600Appointment of a voluntary liquidator
2020-01-08LRESSPResolutions passed:
  • Special resolution to wind up on 2019-12-09
2020-01-08LIQ01Voluntary liquidation declaration of solvency
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES
2019-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-10-23SH20Statement by Directors
2019-10-23SH19Statement of capital on 2019-10-23 GBP 1.00
2019-10-23CAP-SSSolvency Statement dated 23/10/19
2019-10-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ROSALEEN BLAIR
2019-09-20AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-06-08AP01DIRECTOR APPOINTED MS ELIZABETH ANNE WHITTAKER
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA ANN MARIE BYRNES
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-08-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-08-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-08-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-09-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-09-11AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-09-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-09-11AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 25000
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-09-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-09-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 25000
2016-01-14AR0131/12/15 ANNUAL RETURN FULL LIST
2015-08-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-07-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/14
2015-07-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/14
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 25000
2015-01-26AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-11AP01DIRECTOR APPOINTED MS VANESSA ANN MARIE BYRNES
2014-12-11AP01DIRECTOR APPOINTED MR MATTHEW RODGER
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL HEATH
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/14 FROM 7 Bishopsgate London EC2N 3AR England
2014-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 3 WATERHOUSE SQUARE 138-142 HOLBORN LONDON EC1N 2SW
2014-06-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-23GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 25000
2014-01-21AR0131/12/13 FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6
2013-01-14AR0131/12/12 FULL LIST
2013-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSALEEN BLAIR / 01/01/2012
2012-05-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-31AR0131/12/11 FULL LIST
2011-09-09AP01DIRECTOR APPOINTED MR RICHARD KEITH TIMMINS
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR GORDON STUART
2011-07-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-04AR0131/12/10 FULL LIST
2010-10-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-04AR0131/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL HEATH / 31/12/2009
2009-09-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-01225PREVEXT FROM 30/09/2008 TO 31/12/2008
2009-05-29288bAPPOINTMENT TERMINATED SECRETARY MACLAY MURRAY & SPENS LLP
2009-02-16363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-28AUDAUDITOR'S RESIGNATION
2008-09-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-25288bAPPOINTMENT TERMINATED DIRECTOR MARTIN ELLISON
2008-07-22288aDIRECTOR APPOINTED DAVID MICHAEL HEATH LOGGED FORM
2008-07-22288aDIRECTOR APPOINTED GORDON MCKENZIE STUART LOGGED FORM
2008-07-21288aDIRECTOR APPOINTED DAVID MICHAEL HEATH
2008-07-21288aDIRECTOR APPOINTED GORDON MCKENZIE STUART
2008-04-14288aSECRETARY APPOINTED MACLAY MURRAY & SPENS LLP
2008-04-11288bAPPOINTMENT TERMINATED SECRETARY MARTIN ELLISON
2008-04-11288bAPPOINTMENT TERMINATED
2008-03-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-03-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-03-03RES13ACQUISITION 21/02/2008
2008-03-03RES01ALTER MEM AND ARTS 21/02/2008
2008-03-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-01288aDIRECTOR AND SECRETARY APPOINTED MARTIN EDWARD ELLISON
2008-03-01288aDIRECTOR APPOINTED ROSALEEN BLAIR
2008-03-01288bAPPOINTMENT TERMINATED DIRECTOR ABIGAIL STAINES
2008-03-01288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL ROLLER
2008-03-01288bAPPOINTMENT TERMINATED DIRECTOR TREVOR SEVERGNINI
2008-03-01225ACC. REF. DATE SHORTENED FROM 31/12/2008 TO 30/09/2008
2008-03-01287REGISTERED OFFICE CHANGED ON 01/03/2008 FROM 22 BEDFORD SQUARE LONDON WC1B 3HH
2008-02-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-01-07363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-26288bDIRECTOR RESIGNED
2007-10-12288aNEW DIRECTOR APPOINTED
2007-05-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-09363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-06288aNEW DIRECTOR APPOINTED
2006-12-22288bDIRECTOR RESIGNED
2006-10-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-25288bSECRETARY RESIGNED
2006-10-02AAFULL ACCOUNTS MADE UP TO 31/12/05
Industry Information
SIC/NAIC Codes
78 - Employment activities
783 - Other human resources provision
78300 - Human resources provision and management of human resources functions




Licences & Regulatory approval
We could not find any licences issued to CAPITAL RESOURCE CONSULTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAPITAL RESOURCE CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ACCESSION DEED 2008-02-29 ALL of the property or undertaking has been released from charge HSBC BANK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES) THE SECURITY AGENT
ALL ASSETS DEBENTURE 2004-11-04 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2004-11-04 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2004-11-04 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2002-02-26 Satisfied DYNAMIC COMMERCIAL FINANCE PLC
Intangible Assets
Patents
We have not found any records of CAPITAL RESOURCE CONSULTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPITAL RESOURCE CONSULTING LIMITED
Trademarks
We have not found any records of CAPITAL RESOURCE CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPITAL RESOURCE CONSULTING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78300 - Human resources provision and management of human resources functions) as CAPITAL RESOURCE CONSULTING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAPITAL RESOURCE CONSULTING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPITAL RESOURCE CONSULTING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAPITAL RESOURCE CONSULTING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.