This company is commonly known as Resimanagement Limited. The company was founded 12 years ago and was given the registration number 08155459. The firm's registered office is in LONDON. You can find them at 5th Floor, One New Change, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | RESIMANAGEMENT LIMITED |
---|---|---|
Company Number | : | 08155459 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 July 2012 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor, One New Change, London, England, EC4M 9AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR | Corporate Secretary | 14 April 2023 | Active |
Level 6, Design Centre East, Chelsea Harbour, London, England, SW10 0XF | Director | 10 April 2019 | Active |
6th, Floor, Design Centre East, London, United Kingdom, SW10 0XF | Director | 24 July 2012 | Active |
One, New Change, London, England, EC4M 9AF | Corporate Secretary | 04 September 2014 | Active |
6th Floor Design Centre East, Chelsea Harbour, London, England, SW10 0XF | Director | 27 August 2014 | Active |
Level 6 Design Centre East, Chelsea Harbour, London, England, SW10 0XF | Director | 04 September 2019 | Active |
6th Floor Design Centre East, Chelsea Harbour, London, England, SW10 0XF | Director | 11 August 2014 | Active |
Level 6, Design Centre East, Chelsea Harbour, London, England, SW10 0XF | Director | 10 April 2019 | Active |
Manifesto Technologies Limited | ||
Notified on | : | 28 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Squire Patton Boggs (Uk) Llp (Ref: Csu), Rutland House, Birmingham, England, B3 2JR |
Nature of control | : |
|
Mr Giles Patrick Cyril Mackay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Level 6, Design Centre East, London, England, SW10 0XF |
Nature of control | : |
|
Chris Hewitt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Level 6, Design Centre East, London, England, SW10 0XF |
Nature of control | : |
|
Mr Nicholas Alexander Mcalpine-Lee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Level 6, Design Centre East, London, England, SW10 0XF |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.