This company is commonly known as Resx Limited. The company was founded 27 years ago and was given the registration number 03284467. The firm's registered office is in WARRINGTON. You can find them at 780 Mandarin Court, , Warrington, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | RESX LIMITED |
---|---|---|
Company Number | : | 03284467 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 1996 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 780 Mandarin Court, Warrington, Cheshire, England, WA1 1GG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Winmarleigh Street, Warrington, England, WA1 1JW | Secretary | 02 July 2020 | Active |
Trinity Chambers, 800 Mandarin Court, Warrington, United Kingdom, WA1 1GG | Director | 26 November 2019 | Active |
Trinity Chambers, 800 Mandarin Court, Warrington, United Kingdom, WA1 1GG | Director | 27 November 1996 | Active |
Trinity Chambers, 800 Mandarin Court, Warrington, United Kingdom, WA1 1GG | Director | 27 November 1996 | Active |
Trinity Chambers, 800 Mandarin Court, Warrington, United Kingdom, WA1 1GG | Director | 26 November 2019 | Active |
8 Winmarleigh Street, Warrington, England, WA1 1JW | Director | 02 July 2020 | Active |
Trinity Chambers, 800 Mandarin Court, Centre Park, Warrington, WA1 1GG | Secretary | 27 November 1996 | Active |
Trinity Chambers, 800 Mandarin Court, Warrington, England, WA1 1GG | Director | 27 November 1996 | Active |
Trinity Chambers, 800 Mandarin Court, Warrington, United Kingdom, WA1 1GG | Director | 27 September 2017 | Active |
Legal Logic Holdings Ltd | ||
Notified on | : | 21 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8 Winmarleigh Street, Warrington, England, WA1 1JW |
Nature of control | : |
|
Mr Christopher John Reston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Address | : | Trinity Chambers, 800 Mandarin Court, Warrington, WA1 1GG |
Nature of control | : |
|
Dandapher Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 800, Mandarin Court, Warrington, England, WA1 1GG |
Nature of control | : |
|
Mr Nigel Petrie Coe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Address | : | Trinity Chambers, 800 Mandarin Court, Warrington, WA1 1GG |
Nature of control | : |
|
Mrs Sara Caroline Reston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Trinity Chambers, 800 Mandarin Court, Warrington, United Kingdom, WA1 1GG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-04 | Officers | Change person director company with change date. | Download |
2023-10-04 | Officers | Change person director company with change date. | Download |
2023-10-04 | Officers | Change person director company with change date. | Download |
2023-10-04 | Officers | Change person director company with change date. | Download |
2023-10-04 | Address | Change registered office address company with date old address new address. | Download |
2023-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-18 | Officers | Change person director company with change date. | Download |
2020-11-18 | Officers | Change person director company with change date. | Download |
2020-11-18 | Officers | Change person director company with change date. | Download |
2020-11-18 | Officers | Change person director company with change date. | Download |
2020-11-18 | Address | Change registered office address company with date old address new address. | Download |
2020-11-13 | Resolution | Resolution. | Download |
2020-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-10 | Accounts | Change account reference date company current extended. | Download |
2020-09-09 | Officers | Appoint person secretary company with name date. | Download |
2020-09-09 | Officers | Termination secretary company with name termination date. | Download |
2020-09-09 | Officers | Appoint person director company with name date. | Download |
2020-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.