This company is commonly known as Resinex Uk Ltd. The company was founded 38 years ago and was given the registration number 01953217. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at 11 The Valley Centre, High Wycombe, Buckinghamshire, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.
Name | : | RESINEX UK LTD |
---|---|---|
Company Number | : | 01953217 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 October 1985 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 The Valley Centre, High Wycombe, Buckinghamshire, HP13 6EQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 11, The Valley Centre, Gordon Road, High Wycombe, United Kingdom, HP13 6EQ | Secretary | 22 April 2004 | Active |
11 The Valley Centre, High Wycombe, Buckinghamshire, HP13 6EQ | Director | 24 May 2023 | Active |
11 The Valley Centre, High Wycombe, Buckinghamshire, HP13 6EQ | Director | 30 October 2009 | Active |
Unit 11, The Valley Centre, Gordon Road, High Wycombe, United Kingdom, HP13 6EQ | Director | 22 April 2004 | Active |
11 The Valley Centre, High Wycombe, Buckinghamshire, HP13 6EQ | Director | 01 January 2013 | Active |
5 Clayfields, High Wycombe, HP10 8AT | Secretary | 30 April 2002 | Active |
Oude Arendonkse Baan 54, B-2360 Oud-Turnhout, Belgium, | Secretary | 03 February 1997 | Active |
7 Lyndhurst Terrace, London, NW3 5QA | Secretary | - | Active |
13 Trefoil Drive, Bicester, OX26 3AG | Secretary | 22 April 2004 | Active |
43 Bulkeley Avenue, Windsor, SL4 3NG | Secretary | 15 April 1999 | Active |
Dbs House Plomer Green Lane, Downley, High Wycombe, HP13 5XN | Director | - | Active |
Oude Arendonkse Baan 54, B-2360 Oud-Turnhout, Belgium, | Director | 03 February 1997 | Active |
14, The Terrace, Bray, SL6 2AR | Director | 01 February 2006 | Active |
7 Lyndhurst Terrace, London, NW3 5QA | Director | - | Active |
7 Lyndhurst Terrace, London, NW3 5QA | Director | - | Active |
Braeside 2 Stafford Street, Helensburgh, G84 9HU | Director | 01 November 1994 | Active |
11 The Valley Centre, High Wycombe, Buckinghamshire, HP13 6EQ | Director | 31 December 2013 | Active |
Poederstraat 51, B-2370 Arendonk, Belgium, | Director | 03 February 1997 | Active |
Winterdreef 8, Oudturnout, Belgium, FOREIGN | Director | 15 April 1999 | Active |
11 The Valley Centre, High Wycombe, Buckinghamshire, HP13 6EQ | Director | 18 April 2012 | Active |
43 Bulkeley Avenue, Windsor, SL4 3NG | Director | 15 April 1999 | Active |
28 Westmead, Windsor, SL4 3NL | Director | 01 November 1994 | Active |
Ravago Distribution S.A. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Luxembourg |
Address | : | 16, Rue Notre Dame, L-2240, Luxembourg, |
Nature of control | : |
|
Mr Theodoros Roussis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | Belgian |
Address | : | 11 The Valley Centre, Buckinghamshire, HP13 6EQ |
Nature of control | : |
|
Mrs Gunhilde Van Gorp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | Belgian |
Address | : | 11 The Valley Centre, Buckinghamshire, HP13 6EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type small. | Download |
2023-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-24 | Officers | Change person director company with change date. | Download |
2023-09-12 | Accounts | Accounts with accounts type small. | Download |
2023-08-03 | Officers | Appoint person director company with name date. | Download |
2023-08-02 | Officers | Termination director company with name termination date. | Download |
2023-08-02 | Officers | Termination director company with name termination date. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type small. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type small. | Download |
2020-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type small. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type small. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type small. | Download |
2017-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-20 | Address | Move registers to sail company with new address. | Download |
2017-11-20 | Address | Change sail address company with new address. | Download |
2017-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-18 | Accounts | Accounts with accounts type small. | Download |
2016-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.