This company is commonly known as Resound (mount Gould) Limited. The company was founded 20 years ago and was given the registration number 05165625. The firm's registered office is in BIRMINGHAM. You can find them at 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | RESOUND (MOUNT GOULD) LIMITED |
---|---|---|
Company Number | : | 05165625 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
New Devon Ccg, Windsor House, Tavistock Road, Plymouth, United Kingdom, PL6 5UF | Director | 16 February 2015 | Active |
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH | Director | 01 August 2017 | Active |
Manchester One, 53, Portland Street, Manchester, United Kingdom, M1 3LD | Director | 16 November 2021 | Active |
North Quay House, Sutton Harbour, Plymouth, PL4 0RA | Secretary | 20 October 2004 | Active |
15th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG | Secretary | 01 May 2015 | Active |
Third Floor 46, Charles Street, Cardiff, United Kingdom, CF10 2GE | Corporate Secretary | 15 July 2013 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Secretary | 29 June 2004 | Active |
9, The Spinneys, Dalgety Bay, Dunfermline, Scotland, KY11 9SL | Director | 01 May 2011 | Active |
88, Satchel Lane, Hamble, Southampton, United Kingdom, SO314HL | Director | 21 October 2013 | Active |
18 Blue Falcon Road, Kingswood, Bristol, BS15 1UP | Director | 09 March 2006 | Active |
Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR | Director | 03 October 2012 | Active |
Welken House, Charterhouse Square, London, England, EC1M 6EH | Director | 03 May 2018 | Active |
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH | Director | 29 February 2016 | Active |
6 Meriton Rise, Hadleigh, Ipswich, IP7 5SB | Director | 21 March 2005 | Active |
74 Pembroke Road, Clifton, Bristol, BS8 3EG | Director | 02 December 2005 | Active |
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH | Director | 01 August 2017 | Active |
Butland House, Yealmbridge, Yealmpton, Plymouth, PL8 2EQ | Director | 20 October 2004 | Active |
47 Southfield Avenue, Paignton, TQ3 1LH | Director | 20 October 2004 | Active |
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M6EH | Director | 03 October 2012 | Active |
Powlett, Cold Pool Lane, Cheltenham, GL51 6JA | Director | 20 November 2006 | Active |
High Wotton, Wotton Lane, Lympstone, Exmouth, EX8 5AY | Director | 08 November 2004 | Active |
Wellington House, 133-155 Waterloo Road, London, England, SE1 8UG | Director | 01 April 2011 | Active |
3 Barton Meadow, Pillaton, Saltash, PL12 6SE | Director | 20 October 2004 | Active |
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M6EH | Director | 06 August 2013 | Active |
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP | Director | 17 November 2008 | Active |
Building One Nhs Plymouth, Derriford Business Park, Plymouth, United Kingdom, PL6 5QZ | Director | 19 July 2010 | Active |
Skipton House, 80 London Road, London, United Kingdom, SE1 6LH | Director | 20 October 2015 | Active |
22 Carrington Court, 104 Green Dragon Lane, London, N21 2LY | Director | 20 October 2004 | Active |
Rose Lawn, Chudleigh Knighton, Newton Abbot, TQ13 0EY | Director | 21 November 2005 | Active |
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH | Director | 21 September 2012 | Active |
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH | Director | 16 February 2015 | Active |
143 Glendower Road, Peverell, Plymouth, PL3 4LB | Director | 16 July 2007 | Active |
Skipton House, 80 London Road, London, United Kingdom, SE1 6LH | Director | 01 July 2015 | Active |
3rd Floor, 200 Aldersgate Street, London, England, EC1A 4HD | Director | 09 February 2021 | Active |
16 Whitley Grange, Liskeard, PL14 6DQ | Director | 19 September 2005 | Active |
Resound (Health) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.