This company is commonly known as Resource Chemical Limited. The company was founded 38 years ago and was given the registration number 02003690. The firm's registered office is in BRACKLEY. You can find them at Resource House, 76 High Street, Brackley, Northamptonshire. This company's SIC code is 46750 - Wholesale of chemical products.
Name | : | RESOURCE CHEMICAL LIMITED |
---|---|---|
Company Number | : | 02003690 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Resource House, 76 High Street, Brackley, Northamptonshire, NN13 7DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Lansdown Close, Banbury, England, OX16 9LH | Secretary | 01 November 2001 | Active |
Resource House, 76 High Street, Brackley, England, NN13 7DS | Director | 01 April 2017 | Active |
Resource House, 76 High Street, Brackley, England, NN13 7DS | Director | 14 November 2019 | Active |
Shearwater, Shearwater, Baily Howth, Ireland, | Director | 11 October 1995 | Active |
The Brambles, Harristown, Kilcloon, EIRE | Director | 09 February 1994 | Active |
31 Wellington Avenue, Banbury, OX16 8QL | Secretary | 01 February 1998 | Active |
Gate Cottage 109 High Street, Markyate, St Albans, AL3 8JG | Secretary | - | Active |
Shearwater, Baily Howth, Dublin 13, Eire, IRISH | Secretary | 09 September 1999 | Active |
11 Martel Close, Duston, Northampton, NN5 6HA | Secretary | 04 October 1996 | Active |
22 Harwood Gardens, Old Windsor, Windsor, SL4 2LJ | Director | 15 November 1993 | Active |
26 Bridge Street, Berkhamsted, HP4 2EB | Director | - | Active |
Harbeck House, Kimpton Bottom, Kimpton, SG4 8EU | Director | - | Active |
43 De Tany Court, St. Albans, AL1 1TX | Director | - | Active |
8 Willow Green, St Ives, Huntingdon, PE17 3SW | Director | 02 August 1999 | Active |
67 Basingfield Close, Old Basing, Basingstoke, RG24 7BG | Director | 22 October 2004 | Active |
58, Sandy Lane, Upton, Poole, United Kingdom, BH16 5LU | Director | 22 October 2004 | Active |
Csg Longboat Limited | ||
Notified on | : | 23 August 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 76, High Street, Brackley, England, NN13 7DS |
Nature of control | : |
|
Mr Thomas Desmond Mcdonald | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | Irish |
Address | : | Resource House, Brackley, NN13 7DS |
Nature of control | : |
|
Mr John Damian Mcdonald | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | Irish |
Address | : | Resource House, Brackley, NN13 7DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Accounts | Accounts with accounts type full. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-05 | Officers | Termination director company with name termination date. | Download |
2023-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Accounts | Accounts with accounts type full. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-02 | Accounts | Accounts with accounts type full. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type full. | Download |
2019-12-19 | Officers | Change person director company with change date. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Officers | Change person secretary company with change date. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-18 | Officers | Appoint person director company with name date. | Download |
2019-11-13 | Accounts | Accounts with accounts type full. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-10 | Accounts | Accounts with accounts type full. | Download |
2018-02-26 | Officers | Change person director company with change date. | Download |
2018-02-23 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.