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

RESOLUTE MANAGEMENT LIMITED

4TH FLOOR, 8, FENCHURCH PLACE, LONDON, EC3M 4AJ,
Company Registration Number
04212086
Private Limited Company
Active

Company Overview

About Resolute Management Ltd
RESOLUTE MANAGEMENT LIMITED was founded on 2001-05-08 and has its registered office in London. The organisation's status is listed as "Active". Resolute Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RESOLUTE MANAGEMENT LIMITED
 
Legal Registered Office
4TH FLOOR, 8
FENCHURCH PLACE
LONDON
EC3M 4AJ
Other companies in EC3R
 
Previous Names
RMI NO. 1 LIMITED01/08/2007
Filing Information
Company Number 04212086
Company ID Number 04212086
Date formed 2001-05-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB777925370  
Last Datalog update: 2024-08-05 19:19:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESOLUTE MANAGEMENT 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 RESOLUTE MANAGEMENT LIMITED
The following companies were found which have the same name as RESOLUTE MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RESOLUTE MANAGEMENT SERVICES LIMITED 4TH FLOOR, 8 FENCHURCH PLACE LONDON EC3M 4AJ Active Company formed on the 1995-12-05
RESOLUTE MANAGEMENT LIMITED 2ND FLOOR FRONT OFFICE 49 UPPER MOUNT STREET DUBLIN 2 DUBLIN, DUBLIN, IRELAND Discontinued Company formed on the 2001-05-08
Resolute Management, LLC 9155 E Nichols Ave Ste 360 Centennial CO 80112 Good Standing Company formed on the 2012-12-17
RESOLUTE MANAGEMENT, L.L.C. 308 EAST BURLINGTON STREET #173 IOWA CITY IA 52240 Active Company formed on the 2013-07-29
RESOLUTE MANAGEMENT LIMITED 1 GRANT'S ROW DUBLIN 2, DUBLIN, IRELAND Ceased IRL Company formed on the 2001-05-08
RESOLUTE MANAGEMENT SDN. BHD. Active
RESOLUTE MANAGEMENT LLC 4410 NW 18th Place Gainesville FL 32605 Active Company formed on the 2014-04-09
RESOLUTE MANAGEMENT INC. 1314 DOUGLAS ST STE 1400 OMAHA NE 68102 Active Company formed on the 2007-10-25
RESOLUTE MANAGEMENT SOLUTIONS LTD GROUND FLOOR FLAT 53 HUMBOLT ROAD LONDON W6 8QQ Active Company formed on the 2018-10-18
RESOLUTE MANAGEMENT & CONSULTING LLC 7901 4TH STREET NORTH ST.PETERSBURG FL 33702 Active Company formed on the 2018-09-19
RESOLUTE MANAGEMENT INC Delaware Unknown
RESOLUTE MANAGEMENT GROUP LLC Delaware Unknown
RESOLUTE MANAGEMENT GROUP LLC Georgia Unknown
RESOLUTE MANAGEMENT CORPORATION California Unknown
RESOLUTE MANAGEMENT INCORPORATED California Unknown
RESOLUTE MANAGEMENT INCORPORATED California Unknown
RESOLUTE MANAGEMENT COMPANY Michigan UNKNOWN
RESOLUTE MANAGEMENT INCORPORATED New Jersey Unknown
Resolute Management Inc Connecticut Unknown
RESOLUTE MANAGEMENT GROUP LLC Georgia Unknown

Company Officers of RESOLUTE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
COLLEEN MARTIN
Company Secretary 2008-11-25
GUY EDWARD FINNEY
Director 2008-12-16
STEPHEN ANDREW MICHAEL
Director 2001-06-26
ANDREW WILSON
Director 2008-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
FORREST NATHAN KRUTTER
Director 2010-08-13 2013-09-10
FORREST NATHAN KRUTTER
Director 2001-06-20 2009-10-23
THOMAS ALLEN BOLT
Director 2001-06-26 2009-07-31
KATARZYNA MARIA WERONIKA SLIWINSKA
Company Secretary 2001-06-26 2008-11-25
KATARZYNA MARIA WERONIKA SLIWINSKA
Director 2001-06-26 2008-11-25
SISEC LIMITED
Nominated Secretary 2001-05-08 2001-06-26
LOVITING LIMITED
Nominated Director 2001-05-08 2001-06-26
SERJEANTS' INN NOMINEES LIMITED
Nominated Director 2001-05-08 2001-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLLEEN MARTIN RESOLUTE MANAGEMENT SERVICES LIMITED Company Secretary 2009-07-31 CURRENT 1995-12-05 Active
COLLEEN MARTIN NRG VICTORY HOLDINGS LIMITED Company Secretary 2009-07-31 CURRENT 1987-03-26 Active
COLLEEN MARTIN NRG VICTORY REINSURANCE LIMITED Company Secretary 2009-07-31 CURRENT 1919-07-29 Active
COLLEEN MARTIN TONICSTAR LIMITED Company Secretary 2008-11-25 CURRENT 2000-09-06 Active
COLLEEN MARTIN TRANSFERCOM LIMITED Company Secretary 2008-11-25 CURRENT 2006-04-06 Active
COLLEEN MARTIN TENECOM LIMITED Company Secretary 2008-11-25 CURRENT 1972-12-04 Active
COLLEEN MARTIN KYOEI FIRE & MARINE INSURANCE CO. (U.K.) LIMITED Company Secretary 2008-11-25 CURRENT 1975-11-27 Active
GUY EDWARD FINNEY PREMIUM MEDICAL PROTECTION LIMITED Director 2018-01-08 CURRENT 2009-12-08 Active
GUY EDWARD FINNEY HARLEY STREET INSURANCE GROUP LIMITED Director 2018-01-08 CURRENT 2011-06-24 Active
GUY EDWARD FINNEY LONDON MARKET CLAIMS SERVICES LIMITED Director 2009-11-19 CURRENT 1990-09-25 Active
GUY EDWARD FINNEY TONICSTAR LIMITED Director 2008-11-25 CURRENT 2000-09-06 Active
GUY EDWARD FINNEY BERKSHIRE HATHAWAY INTERNATIONAL INSURANCE LIMITED Director 2008-04-15 CURRENT 1996-07-26 Active
GUY EDWARD FINNEY BRITISH AVIATION INSURANCE COMPANY LIMITED Director 2007-07-06 CURRENT 1930-02-24 Active
STEPHEN ANDREW MICHAEL SLI HOLDINGS LIMITED Director 2010-04-27 CURRENT 2007-07-04 Active
STEPHEN ANDREW MICHAEL THE SCOTTISH LION INSURANCE COMPANY LIMITED Director 2010-04-27 CURRENT 1947-11-22 Active
STEPHEN ANDREW MICHAEL NRG VICTORY HOLDINGS LIMITED Director 2009-03-01 CURRENT 1987-03-26 Active
STEPHEN ANDREW MICHAEL NRG VICTORY REINSURANCE LIMITED Director 2009-03-01 CURRENT 1919-07-29 Active
STEPHEN ANDREW MICHAEL TRANSFERCOM LIMITED Director 2009-01-15 CURRENT 2006-04-06 Active
STEPHEN ANDREW MICHAEL TENECOM LIMITED Director 2009-01-15 CURRENT 1972-12-04 Active
STEPHEN ANDREW MICHAEL KYOEI FIRE & MARINE INSURANCE CO. (U.K.) LIMITED Director 2009-01-15 CURRENT 1975-11-27 Active
STEPHEN ANDREW MICHAEL TONICSTAR LIMITED Director 2008-11-25 CURRENT 2000-09-06 Active
STEPHEN ANDREW MICHAEL BRITISH AVIATION INSURANCE COMPANY LIMITED Director 2007-07-06 CURRENT 1930-02-24 Active
ANDREW WILSON BA (GI) LIMITED Director 2014-03-18 CURRENT 1866-04-12 Active
ANDREW WILSON SLI HOLDINGS LIMITED Director 2010-04-27 CURRENT 2007-07-04 Active
ANDREW WILSON THE SCOTTISH LION INSURANCE COMPANY LIMITED Director 2010-04-27 CURRENT 1947-11-22 Active
ANDREW WILSON NRG VICTORY HOLDINGS LIMITED Director 2009-03-01 CURRENT 1987-03-26 Active
ANDREW WILSON NRG VICTORY REINSURANCE LIMITED Director 2009-03-01 CURRENT 1919-07-29 Active
ANDREW WILSON TONICSTAR LIMITED Director 2008-11-25 CURRENT 2000-09-06 Active
ANDREW WILSON KYOEI FIRE & MARINE INSURANCE CO. (U.K.) LIMITED Director 2008-07-31 CURRENT 1975-11-27 Active
ANDREW WILSON TRANSFERCOM LIMITED Director 2008-04-15 CURRENT 2006-04-06 Active
ANDREW WILSON TENECOM LIMITED Director 2008-04-15 CURRENT 1972-12-04 Active

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
2023-10-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-14CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES
2022-02-21AP01DIRECTOR APPOINTED MS RHONDA JEAN BUEGE
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH UPDATES
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2020-10-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2019-09-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2016-09-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-03AR0108/05/16 ANNUAL RETURN FULL LIST
2016-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 8 FENCHURCH PLACE LONDON EC3M 4AJ ENGLAND
2016-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2016 FROM LONDON UNDERWRITING CENTRE 6TH FLOOR 3 MINSTER COURT MINCING LANE LONDON EC3R 7DD
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-20AR0108/05/15 ANNUAL RETURN FULL LIST
2014-09-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/14 FROM London Underwriting Centre 6Th Floor 3 Minster Court Mincing Lane London EC3R 7DD
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-29AR0108/05/14 ANNUAL RETURN FULL LIST
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR FORREST KRUTTER
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-15AR0108/05/13 ANNUAL RETURN FULL LIST
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-31AR0108/05/12 ANNUAL RETURN FULL LIST
2011-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/11 FROM 33 St. Mary Axe London EC3A 8LL United Kingdom
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-26AR0108/05/11 ANNUAL RETURN FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-17AP01DIRECTOR APPOINTED MR FORREST NATHAN KRUTTER
2010-06-04AR0108/05/10 FULL LIST
2010-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2010 FROM BIRCHIN COURT 20 BIRCHIN LANE LONDON EC3V 9DU
2009-10-26TM01APPOINTMENT TERMINATED, DIRECTOR FORREST KRUTTER
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FORREST NATHAN KRUTTER / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILSON / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW MICHAEL / 13/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS COLLEEN MARTIN / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY EDWARD FINNEY / 13/10/2009
2009-09-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR THOMAS BOLT
2009-05-26363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / FORREST KRUTTER / 01/02/2009
2009-01-12288aDIRECTOR APPOINTED GUY EDWARD FINNEY LOGGED FORM
2008-12-22288aDIRECTOR APPOINTED MR ANDREW WILSON
2008-12-21288aDIRECTOR APPOINTED MR GUY EDWARD FINNEY
2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR KATARZYNA SLIWINSKA
2008-12-09288bAPPOINTMENT TERMINATED SECRETARY KATARZYNA SLIWINSKA
2008-12-09288aSECRETARY APPOINTED MRS COLLEEN MARTIN
2008-12-05287REGISTERED OFFICE CHANGED ON 05/12/2008 FROM FOURTH FLOOR BIRCHIN COURT 20 BIRCHIN LANE LONDON EC3V 9DU
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-20363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2007-09-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-03288cDIRECTOR'S PARTICULARS CHANGED
2007-08-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-08-01CERTNMCOMPANY NAME CHANGED RMI NO. 1 LIMITED CERTIFICATE ISSUED ON 01/08/07
2007-05-16363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2006-09-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-05363sRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS; AMEND
2006-05-11363aRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2005-09-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-25363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2004-08-19288cDIRECTOR'S PARTICULARS CHANGED
2004-08-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-10288cDIRECTOR'S PARTICULARS CHANGED
2004-05-19363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2003-09-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-02363sRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2002-12-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-14363sRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2001-12-05287REGISTERED OFFICE CHANGED ON 05/12/01 FROM: 108 FENCHURCH STREET LONDON EC3M 5JR
2001-08-07288aNEW DIRECTOR APPOINTED
2001-07-12288aNEW DIRECTOR APPOINTED
2001-07-09288bDIRECTOR RESIGNED
2001-07-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-09288aNEW DIRECTOR APPOINTED
2001-07-09288bSECRETARY RESIGNED
2001-07-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66110 - Administration of financial markets




Licences & Regulatory approval
We could not find any licences issued to RESOLUTE MANAGEMENT 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 RESOLUTE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RESOLUTE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.148
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 66110 - Administration of financial markets

Intangible Assets
Patents
We have not found any records of RESOLUTE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RESOLUTE MANAGEMENT LIMITED
Trademarks
We have not found any records of RESOLUTE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RESOLUTE MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2013-10-13 GBP £2,721
Newcastle City Council 2013-08-22 GBP £2,721
Newcastle City Council 2012-11-23 GBP £1,476
Newcastle City Council 2012-08-08 GBP £1,264 CXD: Finance & Resources NOR
Newcastle City Council 2012-04-23 GBP £3,067
Manchester City Council 2011-11-14 GBP £50,000 Insurance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for RESOLUTE MANAGEMENT LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council OFFICES AND PREMISES 5th Floor Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ 40,0002014-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by RESOLUTE MANAGEMENT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-10-0085171100Line telephone sets with cordless handsets
2013-02-0142029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2012-04-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-10-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2011-07-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-11-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2010-10-0165059030
2010-10-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2010-09-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-09-0185423210Electronic integrated circuits as memories in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85
2010-05-0190330000Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere
2010-03-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2010-03-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2010-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RESOLUTE MANAGEMENT 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 RESOLUTE MANAGEMENT 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.