This company is commonly known as Resco (london) Limited. The company was founded 10 years ago and was given the registration number 08656167. The firm's registered office is in LONDON. You can find them at 60 C/o Actb, Gracechurch Street, London, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | RESCO (LONDON) LIMITED |
---|---|---|
Company Number | : | 08656167 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 2013 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 60 C/o Actb, Gracechurch Street, London, England, EC3V 0HR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10-13, Lovat Lane, London, England, EC3R 8DN | Director | 03 April 2014 | Active |
60, C/O Actb, Gracechurch Street, London, England, EC3V 0HR | Director | 29 July 2014 | Active |
10-13, Lovat Lane, London, England, EC3R 8DN | Secretary | 27 February 2014 | Active |
45, Tweedy Road, Bromley, BR1 3NF | Corporate Secretary | 19 August 2013 | Active |
Unit 4, Inwood Business Park, Whitton Road, Hounslow, England, TW3 2EB | Director | 29 July 2014 | Active |
Resco House, Great West Road, Brentford, England, TW8 9BW | Director | 29 July 2014 | Active |
Unit 4, Inwood Business Park, Whitton Road, Hounslow, England, TW3 2EB | Director | 29 July 2014 | Active |
Unit 4, Inwood Business Park, Whitton Road, Hounslow, England, TW3 2EB | Director | 29 July 2014 | Active |
Unit 4, Inwood Business Park, Whitton Road, Hounslow, England, TW3 2EB | Director | 02 April 2014 | Active |
Truestone, 20 St. Dunstan's Hill, London, England, EC3R 8HL | Director | 17 October 2017 | Active |
60, C/O Actb, Gracechurch Street, London, England, EC3V 0HR | Director | 29 July 2014 | Active |
60, C/O Actb, Gracechurch Street, London, England, EC3V 0HR | Director | 02 April 2014 | Active |
Unit 4, Inwood Business Park, Whitton Road, Hounslow, England, TW3 2EB | Director | 29 July 2014 | Active |
Unit 4, Inwood Business Park, Whitton Road, Hounslow, England, TW3 2EB | Director | 03 March 2015 | Active |
Unit 4, Inwood Business Park, Whitton Road, Hounslow, England, TW3 2EB | Director | 29 July 2014 | Active |
10-13, Lovat Lane, London, England, EC3R 8DN | Director | 27 February 2014 | Active |
45, Tweedy Road, Bromley, England, BR1 3NF | Director | 19 August 2013 | Active |
Unit 4, Inwood Business Park, Whitton Road, Hounslow, England, TW3 2EB | Director | 29 July 2014 | Active |
Mr Max Littler Manners | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 60, C/O Actb, London, England, EC3V 0HR |
Nature of control | : |
|
Mr Ian Robert Tanner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 60, C/O Actb, London, England, EC3V 0HR |
Nature of control | : |
|
A Call To Business | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor, 9 Kingsway, London, England, WC2B 6XF |
Nature of control | : |
|
Mr Paul Nigel Szkiler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 60, C/O Actb, London, England, EC3V 0HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-11 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-02-23 | Gazette | Gazette notice voluntary. | Download |
2021-02-10 | Dissolution | Dissolution application strike off company. | Download |
2020-10-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Officers | Termination director company with name termination date. | Download |
2020-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-31 | Officers | Termination director company with name termination date. | Download |
2020-01-31 | Officers | Termination secretary company with name termination date. | Download |
2020-01-31 | Officers | Termination director company with name termination date. | Download |
2020-01-31 | Officers | Termination director company with name termination date. | Download |
2020-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-14 | Address | Change registered office address company with date old address new address. | Download |
2018-01-22 | Officers | Termination director company with name termination date. | Download |
2018-01-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-17 | Officers | Appoint person director company with name date. | Download |
2017-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-02 | Officers | Termination director company with name termination date. | Download |
2017-03-09 | Officers | Termination director company with name termination date. | Download |
2017-03-02 | Officers | Termination director company with name termination date. | Download |
2017-03-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.