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

HUMAN & LEGAL RESOURCES LIMITED

MAYLANDS AVENUE HEMEL HEMPSTEAD, HERTS, HP2,
Company Registration Number
02717076
Private Limited Company
Dissolved

Dissolved 2017-06-20

Company Overview

About Human & Legal Resources Ltd
HUMAN & LEGAL RESOURCES LIMITED was founded on 1992-05-21 and had its registered office in Maylands Avenue Hemel Hempstead. The company was dissolved on the 2017-06-20 and is no longer trading or active.

Key Data
Company Name
HUMAN & LEGAL RESOURCES LIMITED
 
Legal Registered Office
MAYLANDS AVENUE HEMEL HEMPSTEAD
HERTS
 
Previous Names
RESOURCES LIMITED23/03/2003
Filing Information
Company Number 02717076
Date formed 1992-05-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-04-30
Date Dissolved 2017-06-20
Type of accounts DORMANT
Last Datalog update: 2017-08-19 20:35:30
Primary Source:Companies House
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.

Company Officers of HUMAN & LEGAL RESOURCES LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM ROBERT BENNETT
Company Secretary 2016-05-01
ADEL BEDRY AL-SALEH
Director 2011-12-22
STUART ROSS
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL WILLIAM SCHENCK
Company Secretary 2013-09-09 2016-05-01
JOHN ROBERT STIER
Director 2006-04-27 2015-04-20
JOHN DAVID RICHARDSON
Company Secretary 2006-04-27 2013-09-09
CHRISTOPHER MICHAEL RENWICK STONE
Director 2006-04-27 2011-12-22
SUSAN KEMP
Company Secretary 1992-05-21 2006-04-27
ANGELA HELEN DYETT
Director 2004-09-01 2006-04-27
DEREK JOHN KEMP
Director 1992-05-21 2006-04-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-05-21 1993-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADEL BEDRY AL-SALEH THE POLICY NETWORK LIMITED Director 2011-12-22 CURRENT 1994-12-02 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH REBUS PERSONNEL SERVICES LIMITED Director 2011-12-22 CURRENT 1996-07-08 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH PWA GROUP LIMITED Director 2011-12-22 CURRENT 1998-12-07 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH PRO-IV HOLDCO LIMITED Director 2011-12-22 CURRENT 1996-08-19 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH PRO IV LIMITED Director 2011-12-22 CURRENT 1996-03-11 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH PETERBOROUGH SOFTWARE (UK) LIMITED Director 2011-12-22 CURRENT 1989-01-24 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH NORTHGATE PWA EMPOWER LIMITED Director 2011-12-22 CURRENT 1989-05-05 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH NORTHGATE RECRUITMENT LIMITED Director 2011-12-22 CURRENT 1985-04-22 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH NORTHGATE COMPUTER SERVICES LIMITED Director 2011-12-22 CURRENT 1983-06-02 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH NORTHGATE HR PENSIONS HOLDINGS LIMITED Director 2011-12-22 CURRENT 2001-03-06 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH NORTHGATE HR PENSIONS LIMITED Director 2011-12-22 CURRENT 1976-06-11 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH LIQUIDHR LIMITED Director 2011-12-22 CURRENT 2003-01-10 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH LINK GROUP CONSULTANTS LIMITED Director 2011-12-22 CURRENT 1985-04-15 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH LEO COMPUTER COMPANY LIMITED Director 2011-12-22 CURRENT 1993-02-05 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH HR LINK LIMITED Director 2011-12-22 CURRENT 1997-01-16 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH HARVEST LIMITED Director 2011-12-22 CURRENT 1995-11-22 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH BOUNDARY WAY ONE LIMITED Director 2011-12-22 CURRENT 2003-07-23 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH BOUNDARY WAY TWO LIMITED Director 2011-12-22 CURRENT 2003-07-23 Dissolved 2017-06-20
ADEL BEDRY AL-SALEH LANSDOWNE CREATIVE MARKETING LIMITED Director 2011-12-22 CURRENT 1990-07-16 Dissolved 2017-08-01
ADEL BEDRY AL-SALEH MARKETWIDE SYSTEMS LIMITED Director 2011-12-22 CURRENT 1994-09-14 Dissolved 2017-08-01
ADEL BEDRY AL-SALEH PERSONNEL COMPUTER SERVICES LIMITED Director 2011-12-22 CURRENT 1982-08-16 Dissolved 2017-08-01
ADEL BEDRY AL-SALEH ARINSO PEOPLE SERVICES LIMITED Director 2011-12-22 CURRENT 2003-07-03 Active - Proposal to Strike off
STUART ROSS LB HOLDINGS INTERMEDIATE 1 LIMITED Director 2018-04-17 CURRENT 2006-10-05 Active
STUART ROSS LEHMAN BROTHERS NOMINEES LIMITED Director 2018-04-17 CURRENT 1985-12-19 Liquidation
STUART ROSS MBAM INVESTOR LIMITED Director 2018-04-04 CURRENT 2005-02-02 Active
STUART ROSS ELDON STREET (FIDENZA) LIMITED Director 2018-04-04 CURRENT 2002-01-10 Active
STUART ROSS THE POLICY NETWORK LIMITED Director 2015-04-01 CURRENT 1994-12-02 Dissolved 2017-06-20
STUART ROSS REBUS PERSONNEL SERVICES LIMITED Director 2015-04-01 CURRENT 1996-07-08 Dissolved 2017-06-20
STUART ROSS PWA GROUP LIMITED Director 2015-04-01 CURRENT 1998-12-07 Dissolved 2017-06-20
STUART ROSS PRO-IV HOLDCO LIMITED Director 2015-04-01 CURRENT 1996-08-19 Dissolved 2017-06-20
STUART ROSS PRO IV LIMITED Director 2015-04-01 CURRENT 1996-03-11 Dissolved 2017-06-20
STUART ROSS PETERBOROUGH SOFTWARE (UK) LIMITED Director 2015-04-01 CURRENT 1989-01-24 Dissolved 2017-06-20
STUART ROSS NORTHGATE PWA EMPOWER LIMITED Director 2015-04-01 CURRENT 1989-05-05 Dissolved 2017-06-20
STUART ROSS NORTHGATE RECRUITMENT LIMITED Director 2015-04-01 CURRENT 1985-04-22 Dissolved 2017-06-20
STUART ROSS NORTHGATE COMPUTER SERVICES LIMITED Director 2015-04-01 CURRENT 1983-06-02 Dissolved 2017-06-20
STUART ROSS NORTHGATE HR PENSIONS HOLDINGS LIMITED Director 2015-04-01 CURRENT 2001-03-06 Dissolved 2017-06-20
STUART ROSS NORTHGATE HR PENSIONS LIMITED Director 2015-04-01 CURRENT 1976-06-11 Dissolved 2017-06-20
STUART ROSS LIQUIDHR LIMITED Director 2015-04-01 CURRENT 2003-01-10 Dissolved 2017-06-20
STUART ROSS LINK GROUP CONSULTANTS LIMITED Director 2015-04-01 CURRENT 1985-04-15 Dissolved 2017-06-20
STUART ROSS LEO COMPUTER COMPANY LIMITED Director 2015-04-01 CURRENT 1993-02-05 Dissolved 2017-06-20
STUART ROSS HR LINK LIMITED Director 2015-04-01 CURRENT 1997-01-16 Dissolved 2017-06-20
STUART ROSS HARVEST LIMITED Director 2015-04-01 CURRENT 1995-11-22 Dissolved 2017-06-20
STUART ROSS BOUNDARY WAY ONE LIMITED Director 2015-04-01 CURRENT 2003-07-23 Dissolved 2017-06-20
STUART ROSS BOUNDARY WAY TWO LIMITED Director 2015-04-01 CURRENT 2003-07-23 Dissolved 2017-06-20
STUART ROSS LANSDOWNE CREATIVE MARKETING LIMITED Director 2015-04-01 CURRENT 1990-07-16 Dissolved 2017-08-01
STUART ROSS MARKETWIDE SYSTEMS LIMITED Director 2015-04-01 CURRENT 1994-09-14 Dissolved 2017-08-01
STUART ROSS PERSONNEL COMPUTER SERVICES LIMITED Director 2015-04-01 CURRENT 1982-08-16 Dissolved 2017-08-01
STUART ROSS ARINSO PEOPLE SERVICES LIMITED Director 2015-04-01 CURRENT 2003-07-03 Active - Proposal to Strike off
STUART ROSS ARINSO UK LIMITED Director 2015-04-01 CURRENT 1998-01-02 Active - Proposal to Strike off
STUART ROSS REBUS HOLDINGS LIMITED Director 2015-04-01 CURRENT 1994-10-19 Active - Proposal to Strike off
STUART ROSS REBUS HUMAN RESOURCE SERVICES LIMITED Director 2015-04-01 CURRENT 1995-02-02 Active - Proposal to Strike off
STUART ROSS REBUS GROUP LIMITED Director 2015-04-01 CURRENT 1995-10-03 Active - Proposal to Strike off
STUART ROSS NORTHGATE INFORMATION SOLUTIONS LIMITED Director 2015-04-01 CURRENT 2007-12-03 Active
STUART ROSS NIS ACQUISITIONS LIMITED Director 2015-04-01 CURRENT 2007-12-03 Active
STUART ROSS NIS RECEIVABLES NO.1 LIMITED Director 2015-04-01 CURRENT 2008-03-26 Active - Proposal to Strike off
STUART ROSS NORTHGATE INFORMATION SOLUTIONS HOLDINGS LIMITED Director 2015-04-01 CURRENT 1992-11-05 Active
STUART ROSS NIS RECEIVABLES NO. 2 LIMITED Director 2015-04-01 CURRENT 2007-12-03 Active - Proposal to Strike off
STUART ROSS REBUS SOFTWARE LIMITED Director 2015-04-01 CURRENT 1991-09-25 Active - Proposal to Strike off
STUART ROSS NORTHGATE UK COMPANY Director 2015-04-01 CURRENT 1987-06-08 Active - Proposal to Strike off
STUART ROSS REBUS HUMAN RESOURCES LIMITED Director 2015-04-01 CURRENT 1963-08-29 Active
STUART ROSS REBUS HR HOLDINGS LIMITED Director 2015-04-01 CURRENT 1999-02-25 Active - Proposal to Strike off
STUART ROSS REBUS HR MANAGEMENT LIMITED Director 2015-04-01 CURRENT 1999-08-05 Active - Proposal to Strike off
STUART ROSS LBPB NOMINEES LIMITED Director 2009-09-07 CURRENT 2003-10-03 Dissolved 2017-05-20
STUART ROSS RESETFAN LIMITED Director 2009-03-25 CURRENT 1999-04-14 Liquidation
STUART ROSS LB SF WAREHOUSE LIMITED Director 2008-10-24 CURRENT 2007-05-18 Active
STUART ROSS TEESSIDE GAS TRANSPORTATION LIMITED Director 2005-03-17 CURRENT 1986-11-20 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
2017-06-20GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-04-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-03-24DS01APPLICATION FOR STRIKING-OFF
2017-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2017-01-18SH20STATEMENT BY DIRECTORS
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-18SH1918/01/17 STATEMENT OF CAPITAL GBP 1
2017-01-18CAP-SSSOLVENCY STATEMENT DATED 19/12/16
2017-01-18RES13PROCEEDS FROM REDUCTION TREATED AS DISTRIBUTABLE RESERVES. DIR AUTH TI IMPLEMENT REDUCTION. 19/12/2016
2017-01-18RES06REDUCE ISSUED CAPITAL 19/12/2016
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-15AR0131/05/16 FULL LIST
2016-07-05RES01ADOPT ARTICLES 17/06/2016
2016-05-10TM02APPOINTMENT TERMINATED, SECRETARY DANIEL SCHENCK
2016-05-10AP03SECRETARY APPOINTED MR MALCOLM ROBERT BENNETT
2016-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-03AR0131/05/15 FULL LIST
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STIER
2015-04-01AP01DIRECTOR APPOINTED MR STUART ROSS
2015-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-05AR0131/05/14 FULL LIST
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT STIER / 06/05/2014
2014-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT STIER / 27/03/2014
2014-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADEL BEDRY AL-SALEH / 25/03/2014
2014-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADEL BEDRY AL-SALEH / 25/03/2014
2014-03-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL WILLIAM SCHENCK / 24/03/2014
2014-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-09-10AP03SECRETARY APPOINTED MR DANIEL WILLIAM SCHENCK
2013-09-10TM02APPOINTMENT TERMINATED, SECRETARY JOHN RICHARDSON
2013-06-11AR0131/05/13 FULL LIST
2013-06-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DAVID RICHARDSON / 10/06/2013
2013-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-06-25AR0131/05/12 FULL LIST
2012-01-17AP01DIRECTOR APPOINTED MR ADEL BEDRY AL-SALEH
2012-01-17AP01DIRECTOR APPOINTED MR ADEL BEDRY AL-SALEH
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STONE
2011-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-06-27AR0131/05/11 FULL LIST
2011-02-01AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-06-28AR0131/05/10 FULL LIST
2010-02-03AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-06-09363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-03-02AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-06-16363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-03-01AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-06-08363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-03-06AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-08-11363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-07-31288aNEW DIRECTOR APPOINTED
2006-06-13288aNEW DIRECTOR APPOINTED
2006-06-12287REGISTERED OFFICE CHANGED ON 12/06/06 FROM: CAVENDISH COURT 41-47 HILL AVENUE AMERSHAM BUCKINGHAMSHIRE HP6 5BX
2006-06-12225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/04/06
2006-06-12288bDIRECTOR RESIGNED
2006-06-12288bDIRECTOR RESIGNED
2006-06-12288bSECRETARY RESIGNED
2006-06-12288aNEW SECRETARY APPOINTED
2006-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-06-22363sRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2004-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-11-25288aNEW DIRECTOR APPOINTED
2004-05-28363sRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2003-12-29287REGISTERED OFFICE CHANGED ON 29/12/03 FROM: DEAN HOUSE 64 DEANWAY CHALFONT ST GILES BUCKINGHAMSHIRE
2003-10-06AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-05-28363sRETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS
2003-03-24CERTNMCOMPANY NAME CHANGED RESOURCES LIMITED CERTIFICATE ISSUED ON 23/03/03
2002-09-23AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-06-21363sRETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS
2001-08-22AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-05-31363sRETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS
2000-08-09AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-06-22363sRETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS
1999-09-08AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-06-11363sRETURN MADE UP TO 21/05/99; NO CHANGE OF MEMBERS
1998-09-05395PARTICULARS OF MORTGAGE/CHARGE
1998-09-01AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-06-09363sRETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS
1997-10-07AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-05-23363(288)SECRETARY'S PARTICULARS CHANGED
1997-05-23363sRETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS
1997-05-15288cSECRETARY'S PARTICULARS CHANGED
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




Licences & Regulatory approval
We could not find any licences issued to HUMAN & LEGAL RESOURCES 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 HUMAN & LEGAL RESOURCES 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
DEBENTURE 1998-09-03 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of HUMAN & LEGAL RESOURCES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUMAN & LEGAL RESOURCES LIMITED
Trademarks
We have not found any records of HUMAN & LEGAL RESOURCES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUMAN & LEGAL RESOURCES 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 HUMAN & LEGAL RESOURCES 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 HUMAN & LEGAL RESOURCES 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 HUMAN & LEGAL RESOURCES 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 HUMAN & LEGAL RESOURCES 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.