This company is commonly known as Resurge Africa. The company was founded 13 years ago and was given the registration number SC395905. The firm's registered office is in PRESTWICK. You can find them at 4a Liberator House 4a Liberator House, Prestwick International Airport, Prestwick, South Ayrshire. This company's SIC code is 86220 - Specialists medical practice activities.
Name | : | RESURGE AFRICA |
---|---|---|
Company Number | : | SC395905 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 2011 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 4a Liberator House 4a Liberator House, Prestwick International Airport, Prestwick, South Ayrshire, Scotland, KA9 2PT |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4a Liberator House, 4a Liberator House, Prestwick International Airport, Prestwick, Scotland, KA9 2PT | Director | 01 March 2019 | Active |
180, Kennington Park Road, Kennington, London, United Kingdom, SE11 4BT | Director | 01 December 2012 | Active |
4a Liberator House, 4a Liberator House, Prestwick International Airport, Prestwick, Scotland, KA9 2PT | Director | 01 March 2019 | Active |
4a Liberator House, 4a Liberator House, Prestwick International Airport, Prestwick, Scotland, KA9 2PT | Director | 01 March 2013 | Active |
Flat 11g, Staff Road, Korie Bu Accra, Ghana, | Director | 21 March 2011 | Active |
St James Hospital, Dublin 8, Dublin, Ireland, | Director | 21 March 2011 | Active |
4a Liberator House, 4a Liberator House, Prestwick International Airport, Prestwick, Scotland, KA9 2PT | Director | 21 March 2011 | Active |
4a Liberator House, 4a Liberator House, Prestwick International Airport, Prestwick, Scotland, KA9 2PT | Director | 07 December 2013 | Active |
1614, Se 31 Avenue, Portland, Usa, | Director | 01 November 2012 | Active |
46, Ardrossan Road, Seamill, West Kilbride, Scotland, KA23 9LT | Director | 01 March 2013 | Active |
15, Frogston Road West, Edinburgh, Uk, EH10 7AB | Director | 21 March 2011 | Active |
5, Dungoyne Street, Glasgow, Scotland, G20 0BA | Director | 01 December 2012 | Active |
9, Whittingehame Drive, Glasgow, Scotland, G12 0XS | Director | 21 March 2011 | Active |
9, Strathkinness High Road, St. Andrews, Scotland, KY16 9UA | Director | 21 March 2011 | Active |
4a Liberator House, 4a Liberator House, Prestwick International Airport, Prestwick, Scotland, KA9 2PT | Director | 05 January 2020 | Active |
9, Whittingehame Drive, Glasgow, Uk, G12 0XS | Director | 21 March 2011 | Active |
Canniesburn Unit, Glasgow Royal Infirmary, Castle Street, Glasgow, Scotland, G4 0SF | Director | 07 December 2014 | Active |
4a Liberator House, 4a Liberator House, Prestwick International Airport, Prestwick, Scotland, KA9 2PT | Director | 21 March 2011 | Active |
Mr Odhran Porres Shelley | ||
Notified on | : | 04 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | St James Hospital, St James Hospital, Dublin 8, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-02 | Officers | Termination director company with name termination date. | Download |
2022-09-03 | Officers | Termination director company with name termination date. | Download |
2022-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-16 | Officers | Termination director company with name termination date. | Download |
2020-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-09 | Officers | Appoint person director company with name date. | Download |
2020-01-09 | Officers | Termination director company with name termination date. | Download |
2020-01-09 | Officers | Termination director company with name termination date. | Download |
2020-01-09 | Officers | Termination director company with name termination date. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-06 | Officers | Appoint person director company with name date. | Download |
2019-03-06 | Officers | Appoint person director company with name date. | Download |
2019-02-27 | Officers | Termination director company with name termination date. | Download |
2018-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-06 | Address | Change registered office address company with date old address new address. | Download |
2017-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.