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

RESOURCE DEVELOPMENT INTERNATIONAL LIMITED

ARDEN HOUSE, MIDDLEMARCH PARK, COVENTRY, CV3 4FJ,
Company Registration Number
03040742
Private Limited Company
Active

Company Overview

About Resource Development International Ltd
RESOURCE DEVELOPMENT INTERNATIONAL LIMITED was founded on 1995-03-31 and has its registered office in Coventry. The organisation's status is listed as "Active". Resource Development International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RESOURCE DEVELOPMENT INTERNATIONAL LIMITED
 
Legal Registered Office
ARDEN HOUSE
MIDDLEMARCH PARK
COVENTRY
CV3 4FJ
Other companies in CV3
 
Previous Names
RDI CONSULTANTS LIMITED05/08/2015
Filing Information
Company Number 03040742
Company ID Number 03040742
Date formed 1995-03-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 18:35:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESOURCE DEVELOPMENT INTERNATIONAL 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 RESOURCE DEVELOPMENT INTERNATIONAL LIMITED
The following companies were found which have the same name as RESOURCE DEVELOPMENT INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RESOURCE DEVELOPMENT INTERNATIONAL L.L.C 29768 STATE RT 231 N REARDAN WA 99029 Dissolved Company formed on the 1995-08-04
RESOURCE DEVELOPMENT INTERNATIONAL, INC. 228 ROBERT STREET CHESAPEAKE VA 23322 Active Company formed on the 1998-12-08
RESOURCE DEVELOPMENT INTERNATIONAL, LLC NV Dissolved Company formed on the 1999-01-07
RESOURCE DEVELOPMENT INTERNATIONAL (INDIA) PRIVATE LIMITED 6 A R COMPLEXSECTOR 13 R K PURAM NEW DELHI Delhi 110066 ACTIVE Company formed on the 2000-06-22
RESOURCE DEVELOPMENT INTERNATIONAL, INC. 2162 GLENWOOD HAMMOCK RD DELAND FL 32720 Inactive Company formed on the 1990-08-07
RESOURCE DEVELOPMENT INTERNATIONAL, INC. 308 S. FIELDING TAMPA FL 33606 Inactive Company formed on the 1984-02-14
RESOURCE DEVELOPMENT INTERNATIONAL INC RADI Delaware Unknown
RESOURCE DEVELOPMENT INTERNATIONAL LLC Delaware Unknown
RESOURCE DEVELOPMENT INTERNATIONAL LTD Delaware Unknown
RESOURCE DEVELOPMENT INTERNATIONAL INC Delaware Unknown
RESOURCE DEVELOPMENT INTERNATIONAL CORPORATION Georgia Unknown
Resource Development International Incorporated Maryland Unknown
RESOURCE DEVELOPMENT INTERNATIONAL CORPORATION Georgia Unknown

Company Officers of RESOURCE DEVELOPMENT INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
ARKADY ETINGEN
Director 2016-08-19
PHILIP HALLAM
Director 2002-09-01
VALERY KISILEVSKY
Director 2016-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ROSS CAMERON
Company Secretary 2015-07-07 2016-08-19
RENEE JACKSON
Director 2015-03-16 2016-08-19
STEVE POLACEK
Director 2011-07-15 2016-08-19
GREGORY WILLIAM THOM
Director 2011-07-15 2015-01-02
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2011-07-15 2013-09-16
ALEX DANZBERGER
Director 2011-07-15 2013-08-30
MARIA ANNE HOLDEN
Company Secretary 2001-02-23 2011-07-15
JOHN HOLDEN
Director 1995-03-31 2011-07-15
FRANK GRECH
Company Secretary 1998-12-01 2001-02-23
MARIA HOLDEN
Company Secretary 1995-03-31 1998-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARKADY ETINGEN FINANCE & BUSINESS TRAINING LONDON LIMITED Director 2018-02-07 CURRENT 2012-01-19 Active - Proposal to Strike off
ARKADY ETINGEN THE ACCOUNTANCY COLLEGE LIMITED Director 2017-12-20 CURRENT 2007-09-26 Active
ARKADY ETINGEN FINANCE & BUSINESS TRAINING LIMITED Director 2017-12-20 CURRENT 2007-01-18 Active
ARKADY ETINGEN CHESTER CAMPUS PROPERTY LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
ARKADY ETINGEN LAKE FINCO II LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
ARKADY ETINGEN GUILDFORD CAMPUS PROPERTY LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active
ARKADY ETINGEN OUTCOME EDUCATION LIMITED Director 2016-09-05 CURRENT 2016-09-05 Active - Proposal to Strike off
ARKADY ETINGEN THE INSTITUTE OF BUSINESS AND MANAGEMENT LIMITED Director 2016-08-19 CURRENT 1997-12-22 Active
ARKADY ETINGEN ARDEN UNIVERSITY LIMITED Director 2016-08-19 CURRENT 1989-12-07 Active
ARKADY ETINGEN AU BIDCO 2 LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active - Proposal to Strike off
ARKADY ETINGEN AU BIDCO LIMITED Director 2016-07-18 CURRENT 2016-07-18 Active
ARKADY ETINGEN 9822 LIMITED Director 2016-05-06 CURRENT 2016-05-06 Active
ARKADY ETINGEN GUS SERVICES UK LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
ARKADY ETINGEN STUDENTFUNDING HOLDING LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active - Proposal to Strike off
ARKADY ETINGEN COL NEWCO LIMITED Director 2015-06-01 CURRENT 2012-02-02 Active - Proposal to Strike off
ARKADY ETINGEN L-J BIDCO LIMITED Director 2015-06-01 CURRENT 2012-02-08 Active - Proposal to Strike off
ARKADY ETINGEN THE UNIVERSITY OF LAW LIMITED Director 2015-06-01 CURRENT 2012-02-02 Active
ARKADY ETINGEN L-J FINCO LIMITED Director 2015-06-01 CURRENT 2012-02-08 Active
ARKADY ETINGEN L-J MIDCO LIMITED Director 2015-06-01 CURRENT 2012-02-09 Active - Proposal to Strike off
ARKADY ETINGEN GUS CAPITAL (UK) LIMITED Director 2015-04-16 CURRENT 2014-05-29 Active
ARKADY ETINGEN LAKE INTERNATIONAL LTD Director 2015-03-30 CURRENT 2015-03-30 Active
ARKADY ETINGEN 13 BELSIZE SQUARE LIMITED Director 2015-03-06 CURRENT 1999-05-13 Active
ARKADY ETINGEN INTERACTIVE (UK) SUBSIDIARIES LIMITED Director 2014-05-22 CURRENT 2014-05-22 Dissolved 2016-11-01
ARKADY ETINGEN GUS UK MANAGEMENT LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active
ARKADY ETINGEN CLEARWATER COMPANIES LTD Director 2013-04-03 CURRENT 2013-04-03 Dissolved 2015-01-20
ARKADY ETINGEN FINANCE AND BUSINESS TRAINING (ACADEMIC) LIMITED Director 2013-02-22 CURRENT 2013-02-22 Dissolved 2016-04-26
ARKADY ETINGEN GUS ELITES LIMITED Director 2013-02-22 CURRENT 2013-02-22 Active - Proposal to Strike off
ARKADY ETINGEN INTERACTIVE MANCHESTER (ACADEMIC) LIMITED Director 2013-02-22 CURRENT 2013-02-22 Active - Proposal to Strike off
PHILIP HALLAM THE INSTITUTE OF BUSINESS AND MANAGEMENT LIMITED Director 2010-04-01 CURRENT 1997-12-22 Active
PHILIP HALLAM ARDEN UNIVERSITY LIMITED Director 2006-12-19 CURRENT 1989-12-07 Active
VALERY KISILEVSKY LAKE FINCO II LIMITED Director 2018-01-02 CURRENT 2017-12-05 Active
VALERY KISILEVSKY UK ACADEMIC HOLDINGS LTD Director 2018-01-02 CURRENT 2017-12-08 Active
VALERY KISILEVSKY THE INSTITUTE OF BUSINESS AND MANAGEMENT LIMITED Director 2016-08-19 CURRENT 1997-12-22 Active
VALERY KISILEVSKY AU BIDCO LIMITED Director 2016-07-25 CURRENT 2016-07-18 Active
VALERY KISILEVSKY DIGITAL UNICORN LIMITED Director 2016-05-03 CURRENT 2016-05-03 Active - Proposal to Strike off
VALERY KISILEVSKY MULTIVERSE GROUP LIMITED Director 2016-02-25 CURRENT 2016-02-25 Active
VALERY KISILEVSKY L-J FINCO LIMITED Director 2015-06-01 CURRENT 2012-02-08 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
No current vacanciesCoventryArden University Ltd,. To apply for any of these positions, please submit your CV to us today....2016-01-08

Jobs results powered by Indeed
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
2024-02-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23
2023-08-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2023-05-30Current accounting period shortened from 31/10/23 TO 31/05/23
2022-12-16CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2021-12-23CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-09-06AP01DIRECTOR APPOINTED MS OLESYA WEHLAU
2021-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2021-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK JAMES CRAWFORD MCKEARY
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-06-01PSC05Change of details for Arden University Limited as a person with significant control on 2018-12-12
2020-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2020-03-09AP01DIRECTOR APPOINTED MR MARK JAMES CRAWFORD MCKEARY
2020-03-06AP01DIRECTOR APPOINTED MR MARK JAMES CRAWFORD MCKEARY
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE ALBERTA DUSEY
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ARKADY ETINGEN
2019-09-13AP01DIRECTOR APPOINTED MISS NATALIE ALBERTA DUSEY
2019-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2019-04-17AP01DIRECTOR APPOINTED PROFESSOR CARL RAYMOND LYGO
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HALLAM
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2017-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/17 FROM 1a Brandon Lane Coventry West Midlands CV3 3rd
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 17000
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-02-06AD02Register inspection address changed from C/O Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF England to Irwin Mitchell Llp, Belmont House Station Way Crawley RH10 1JA
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR RENEE JACKSON
2017-01-20TM02Termination of appointment of Andrew Ross Cameron on 2016-08-19
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVE POLACEK
2017-01-20AP01DIRECTOR APPOINTED MR VALERY KISILEVSKY
2017-01-20AP01DIRECTOR APPOINTED MR ARKADY ETINGEN
2016-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-06-07AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-04-14AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-14AD03Registers moved to registered inspection location of C/O Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF
2016-04-14AD02Register inspection address changed to C/O Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF
2015-08-05RES15CHANGE OF NAME 03/08/2015
2015-08-05CERTNMCompany name changed rdi consultants LIMITED\certificate issued on 05/08/15
2015-08-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-08-03AP03Appointment of Mr Andrew Ross Cameron as company secretary on 2015-07-07
2015-04-17AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 17000
2015-04-07AR0131/03/15 ANNUAL RETURN FULL LIST
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEX DANZBERGER
2015-03-16AP01DIRECTOR APPOINTED RENEE JACKSON
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY THOM
2014-08-12AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 17000
2014-05-16AR0131/03/14 FULL LIST
2013-09-16TM02APPOINTMENT TERMINATED, SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED
2013-08-01AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-04-08AR0131/03/13 FULL LIST
2012-08-10AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-04-16AR0131/03/12 FULL LIST
2012-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2012 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ
2012-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2012 FROM, 3 MORE LONDON RIVERSIDE, LONDON, SE1 2AQ
2011-11-24MISCSECTION 519
2011-11-04AA01PREVSHO FROM 31/12/2011 TO 31/10/2011
2011-08-05AP04CORPORATE SECRETARY APPOINTED NOROSE COMPANY SECRETARIAL SERVICES LIMITED
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOLDEN
2011-08-05AP01DIRECTOR APPOINTED GREG THOM
2011-08-05TM02APPOINTMENT TERMINATED, SECRETARY MARIA HOLDEN
2011-08-05AP01DIRECTOR APPOINTED ALEX DANZBERGER
2011-08-05AP01DIRECTOR APPOINTED STEVE POLACEK
2011-08-05AA01CURREXT FROM 31/07/2011 TO 31/12/2011
2011-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2011 FROM MIDLAND MANAGEMENT CENTRE 1A BRANDON LANE COVENTRY WEST MIDLANDS CV3 3RD
2011-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2011 FROM, MIDLAND MANAGEMENT CENTRE, 1A BRANDON LANE, COVENTRY, WEST MIDLANDS, CV3 3RD
2011-06-16AR0131/03/11 FULL LIST
2011-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP HALLAM / 14/10/2010
2010-04-21AR0131/03/10 FULL LIST
2010-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-03-23SH0110/03/10 STATEMENT OF CAPITAL GBP 17000
2010-01-26SH03RETURN OF PURCHASE OF OWN SHARES
2009-05-11363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-27169GBP IC 85000/60000 27/03/09 GBP SR 25000@1=25000
2009-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-06-25363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-05-28169GBP IC 110785/85000 31/03/08 GBP SR 25785@1=25785
2007-08-15225ACC. REF. DATE SHORTENED FROM 01/10/07 TO 31/07/07
2007-05-24363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-05-26363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-06-14169£ SR 47620@1 31/03/05
2005-05-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-04-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-29363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-11-02SASHARES AGREEMENT OTC
2004-11-0288(2)RAD 29/09/04--------- £ SI 148405@1=148405 £ IC 10000/158405
2004-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-10-2788(2)RAD 29/09/04--------- £ SI 1000@1=1000 £ IC 9000/10000
2004-10-25123NC INC ALREADY ADJUSTED 29/09/04
2004-10-25RES04£ NC 100000/248405
2004-10-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-21244DELIVERY EXT'D 3 MTH 01/10/03
2004-04-20363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-05-27363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-12-1388(2)RAD 10/09/02--------- £ SI 2000@1=2000 £ IC 7000/9000
2002-12-1388(2)RAD 10/09/02--------- £ SI 6999@1=6999 £ IC 1/7000
2002-09-25288aNEW DIRECTOR APPOINTED
2002-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-05-01363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-06-27287REGISTERED OFFICE CHANGED ON 27/06/01 FROM: 29 WARWICK ROAD COVENTRY CV1 2ES
2001-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-04-09363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-03-12288aNEW SECRETARY APPOINTED
2001-03-12288bSECRETARY RESIGNED
2000-06-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99
2000-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-27363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-06-30AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-04-01363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1999-03-03395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education

85 - Education
854 - Higher education
85421 - First-degree level higher education

Licences & Regulatory approval
We could not find any licences issued to RESOURCE DEVELOPMENT INTERNATIONAL 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 RESOURCE DEVELOPMENT INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1999-03-03 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of RESOURCE DEVELOPMENT INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

RESOURCE DEVELOPMENT INTERNATIONAL LIMITED owns 1 domain names.

resourcedevelopmentinternational.co.uk  

Trademarks
We have not found any records of RESOURCE DEVELOPMENT INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RESOURCE DEVELOPMENT INTERNATIONAL 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 (70229 - Management consultancy activities other than financial management) as RESOURCE DEVELOPMENT INTERNATIONAL LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where RESOURCE DEVELOPMENT INTERNATIONAL 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 RESOURCE DEVELOPMENT INTERNATIONAL 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 RESOURCE DEVELOPMENT INTERNATIONAL 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.