This company is commonly known as Resurgo Trust. The company was founded 21 years ago and was given the registration number 04670794. The firm's registered office is in LONDON. You can find them at St Paul's Place, Macbeth Street, London, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | RESURGO TRUST |
---|---|---|
Company Number | : | 04670794 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Paul's Place, Macbeth Street, London, W6 9JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Colet Court, 3rd Floor, Colet Court, 100 Hammersmith Road, London, England, W6 7JP | Director | 02 December 2020 | Active |
3rd Floor, Colet Court, 3rd Floor, Colet Court, 100 Hammersmith Road, London, England, W6 7JP | Director | 25 August 2016 | Active |
3rd Floor, Colet Court, 3rd Floor, Colet Court, 100 Hammersmith Road, London, England, W6 7JP | Director | 01 January 2024 | Active |
3rd Floor, Colet Court, 3rd Floor, Colet Court, 100 Hammersmith Road, London, England, W6 7JP | Director | 24 September 2019 | Active |
2, Abinger Road, London, England, W4 1EL | Director | 19 December 2018 | Active |
26, Bradbourne Street, London, England, SW6 3TE | Director | 03 December 2012 | Active |
St Paul's Place, Macbeth Street, London, W6 9JJ | Secretary | 07 September 2016 | Active |
37 Cowley Road, Mortlake, London, SW14 8QD | Secretary | 28 May 2004 | Active |
69 Woodlawn Road, London, SW6 6PS | Secretary | 19 February 2003 | Active |
5813w Gelding Drive, Glendale, Arizona, U S A, | Director | 19 February 2003 | Active |
St Paul's Place, Macbeth Street, London, W6 9JJ | Director | 02 December 2020 | Active |
22 Napier Avenue, London, SW6 3PT | Director | 19 February 2003 | Active |
14 Lena Gardens, London, W6 7PZ | Director | 19 February 2003 | Active |
20, Wingate Road, London, England, W6 0UR | Director | 21 January 2013 | Active |
C/O Rock Design Ltd, 88 Peterborough Road, London, United Kingdom, SW6 3HH | Director | 01 September 2010 | Active |
12 Edenhurst Avenue, London, SW6 3PB | Director | 19 February 2003 | Active |
Flat 105 Highlands Heath, Portsmouth Road, London, United Kingdom, SW15 3TY | Director | 18 January 2010 | Active |
7 Meredyth Road, London, SW13 0DS | Director | 26 July 2004 | Active |
8 Elm Bank Gardens, Barnes, London, SW13 0NT | Director | 11 August 2008 | Active |
8 Elm Bank Gardens, Barnes, London, SW13 0NT | Director | 01 August 2006 | Active |
51 Ferry Road, Barnes, London, SW13 9PP | Director | 17 May 2005 | Active |
13 Whitelands Crescent, London, SW18 5QY | Director | 19 February 2003 | Active |
50 Bute Gardens, London, W6 7DX | Director | 20 February 2007 | Active |
78a, Warwick Gardens, London, England, W14 8PR | Director | 24 March 2014 | Active |
St Paul's Place, Macbeth Street, London, United Kingdom, W6 9JJ | Director | 21 May 2012 | Active |
66, Cloncurry Street, London, England, SW6 6DU | Director | 24 March 2014 | Active |
Mrs Carolyn Longton | ||
Notified on | : | 24 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Address | : | St Paul's Place, Macbeth Street, London, W6 9JJ |
Nature of control | : |
|
Mrs Seema Paterson | ||
Notified on | : | 19 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Address | : | St Paul's Place, Macbeth Street, London, W6 9JJ |
Nature of control | : |
|
Mrs Clemmie Briance | ||
Notified on | : | 25 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1987 |
Nationality | : | British |
Address | : | St Paul's Place, Macbeth Street, London, W6 9JJ |
Nature of control | : |
|
Mr Nigel John Godfrey Mapp | ||
Notified on | : | 07 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Address | : | St Paul's Place, Macbeth Street, London, W6 9JJ |
Nature of control | : |
|
Mr Thomas Adam Shippey | ||
Notified on | : | 07 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Address | : | St Paul's Place, Macbeth Street, London, W6 9JJ |
Nature of control | : |
|
Mr Joe Froud | ||
Notified on | : | 07 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Address | : | St Paul's Place, Macbeth Street, London, W6 9JJ |
Nature of control | : |
|
Mr Andrew Bruce Carruthers | ||
Notified on | : | 07 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Address | : | St Paul's Place, Macbeth Street, London, W6 9JJ |
Nature of control | : |
|
Revd Simon Garrod Downham | ||
Notified on | : | 07 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Address | : | St Paul's Place, Macbeth Street, London, W6 9JJ |
Nature of control | : |
|
Mr Andrew Brian Mckinlay | ||
Notified on | : | 07 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Address | : | St Paul's Place, Macbeth Street, London, W6 9JJ |
Nature of control | : |
|
Ms Hephzi Clare Maunsell Pemberton | ||
Notified on | : | 07 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1985 |
Nationality | : | British |
Address | : | St Paul's Place, Macbeth Street, London, W6 9JJ |
Nature of control | : |
|
Mr Joshua David Shores | ||
Notified on | : | 07 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | American |
Address | : | St Paul's Place, Macbeth Street, London, W6 9JJ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.