RESOUND (MOUNT GOULD) LIMITED - BIRMINGHAM


Company Profile Company Filings

Overview

RESOUND (MOUNT GOULD) LIMITED is a Private Limited Company from BIRMINGHAM ENGLAND and has the status: Active.
RESOUND (MOUNT GOULD) LIMITED was incorporated 19 years ago on 29/06/2004 and has the registered number: 05165625. The accounts status is SMALL and accounts are next due on 31/12/2024.

RESOUND (MOUNT GOULD) LIMITED - BIRMINGHAM

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

9TH FLOOR COBALT SQUARE
BIRMINGHAM
B16 8QG
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/06/2023 12/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RODNEY MARK BENJAMIN CHILCOTT Oct 1965 British Director 2015-02-16 CURRENT
MRS CHARLOTTE SOPHIE ELLEN DOUGLASS Dec 1978 British Director 2017-08-01 CURRENT
SIMON CHRISTOPHER WATERS Jul 1972 British Director 2021-11-16 CURRENT
MR STEPHEN PETER OGILVY RICKWOOD Nov 1954 British Director 2004-10-20 UNTIL 2011-04-30 RESIGNED
LINDSEY WILD ACA Sep 1955 British Director 2005-09-19 UNTIL 2013-03-31 RESIGNED
MR DANIEL MARINUS MARIA VERMEER Feb 1981 Dutch Director 2021-02-09 UNTIL 2022-11-01 RESIGNED
MR GRAHAM MICHAEL SPENCE Sep 1961 British Director 2015-07-01 UNTIL 2015-10-20 RESIGNED
JAMES SHORT Sep 1968 British Director 2007-07-16 UNTIL 2010-07-19 RESIGNED
MR DOUGLAS ANDREW JOSS Mar 1954 British Director 2004-11-08 UNTIL 2010-11-15 RESIGNED
MR PETER JOHN SHELDRAKE Apr 1959 British Director 2012-09-21 UNTIL 2018-05-02 RESIGNED
MR GEOFFREY BRIAN SHIELDS Feb 1942 British Director 2015-02-16 UNTIL 2017-08-01 RESIGNED
MR ANTEK STEFAN LEJK Feb 1958 British Director 2011-04-01 UNTIL 2015-07-01 RESIGNED
MR STEPHEN NORMAN RUSSELL Sep 1958 British Director 2005-11-21 UNTIL 2008-11-17 RESIGNED
MURDO ALAN MACE Oct 1958 British Director 2004-10-20 UNTIL 2010-10-07 RESIGNED
MR GAVIN WILLIAM MACKINLAY May 1957 British Director 2013-08-06 UNTIL 2015-02-16 RESIGNED
BALASINGHAM RAVI KUMAR Mar 1975 British Director 2015-10-20 UNTIL 2021-11-16 RESIGNED
MS SHARON PALSER Oct 1958 British Director 2010-07-19 UNTIL 2013-03-31 RESIGNED
MR ROBERT SEAN MCCLATCHEY Feb 1965 British Director 2008-11-17 UNTIL 2012-09-21 RESIGNED
MS CLARE SHERIDAN Secretary 2015-05-01 UNTIL 2018-03-31 RESIGNED
NATASHA GADSDON Secretary 2004-10-20 UNTIL 2013-05-31 RESIGNED
MR NIGEL JOHN GODEFROY Nov 1964 British Director 2004-10-20 UNTIL 2011-11-09 RESIGNED
MR JAMES RAYMOND BAWN Aug 1976 British Director 2013-10-21 UNTIL 2015-10-01 RESIGNED
TIMOTHY FRANCIS CHALLIS Oct 1961 British Director 2006-03-09 UNTIL 2006-04-13 RESIGNED
MR JOHN EDWARD HAAN Aug 1978 British Director 2012-10-03 UNTIL 2016-02-29 RESIGNED
MR RODERICK WILLIAM CHRISTIE Oct 1958 British Director 2012-10-03 UNTIL 2013-08-06 RESIGNED
MISS JENNIFER LOUISE CROUCH Nov 1987 British Director 2016-02-29 UNTIL 2017-08-01 RESIGNED
MR GEORGE PETER FARLEY Jan 1966 British Director 2005-03-21 UNTIL 2005-11-21 RESIGNED
MR KENNETH JOHN GILL Nov 1955 British Director 2005-12-02 UNTIL 2012-09-21 RESIGNED
MR ROBERT ALISTAIR MARTIN GILLESPIE Jul 1990 British Director 2017-08-01 UNTIL 2021-02-09 RESIGNED
BEVERLEY ANN WRIGHT Dec 1958 British Director 2005-11-21 UNTIL 2006-09-18 RESIGNED
BARBARA ELAINE GREGORY Apr 1960 British Director 2004-10-20 UNTIL 2007-05-30 RESIGNED
ASSET MANAGEMENT SOLUTIONS LIMITED Corporate Secretary 2013-07-15 UNTIL 2015-04-30 RESIGNED
OVALSEC LIMITED Corporate Nominee Secretary 2004-06-29 UNTIL 2004-10-20 RESIGNED
OVAL NOMINEES LIMITED Corporate Nominee Director 2004-06-29 UNTIL 2004-10-20 RESIGNED
OVALSEC LIMITED Corporate Nominee Director 2004-06-29 UNTIL 2004-10-20 RESIGNED
MS VINH CHRISTOPHER Oct 1982 British,Australian Director 2018-05-03 UNTIL 2021-02-09 RESIGNED
MR ALAN EDWARD HOPE Mar 1965 British Director 2006-11-20 UNTIL 2012-09-28 RESIGNED
MR DEREK ORR ANDERSON Jul 1964 British Director 2011-05-01 UNTIL 2012-09-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Resound (Health) Limited 2016-04-06 Birmingham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LIFT INVESTMENTS LIMITED NOTTINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
RESOUND (HEALTH) LIMITED BIRMINGHAM ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
RESOUND (CATTEDOWN) LIMITED BIRMINGHAM ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
E4D&G PROJECT CO LIMITED MANCHESTER ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
E4D&G HOLDCO LIMITED MANCHESTER ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
RESOUND (DERRIFORD) LIMITED BIRMINGHAM ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
CURRIE & BROWN EQUITIX LIMITED LONDON ENGLAND Active FULL 64205 - Activities of financial services holding companies
EMBLEM SCHOOLS LIMITED EDINBURGH UNITED KINGDOM Active SMALL 41201 - Construction of commercial buildings
RSP (HOLDINGS) LIMITED MOTHERWELL SCOTLAND Active GROUP 41100 - Development of building projects
THE RENFREWSHIRE SCHOOLS PARTNERSHIP LIMITED MOTHERWELL SCOTLAND Active FULL 41100 - Development of building projects
EMBLEM SCHOOLS (HOLDINGS) LIMITED EDINBURGH UNITED KINGDOM Active SMALL 70100 - Activities of head offices
E4I HOLDINGS LIMITED BELLSHILL SCOTLAND Active SMALL 41201 - Construction of commercial buildings
E4I SCHOOLS LIMITED BELLSHILL SCOTLAND Active SMALL 41201 - Construction of commercial buildings
ACP: NORTH HUB LIMITED EDINBURGH Active SMALL 82990 - Other business support service activities n.e.c.
HUB NORTH SCOTLAND (ANDERSON) HOLDINGS LIMITED EDINBURGH SCOTLAND Active SMALL 41100 - Development of building projects
HUB NORTH SCOTLAND (O&C) HOLDINGS LIMITED EDINBURGH SCOTLAND Active SMALL 41100 - Development of building projects
HUB NORTH SCOTLAND (O&C) LIMITED EDINBURGH SCOTLAND Active SMALL 41100 - Development of building projects
HUB NORTH SCOTLAND (ELGIN HIGH SCHOOL) HOLDINGS LIMITED EDINBURGH SCOTLAND Active SMALL 41100 - Development of building projects
HUB NORTH SCOTLAND (NEW ACADEMY - SOTC) HOLDINGS LIMITED EDINBURGH SCOTLAND Active SMALL 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AEL FUNDCO LIMITED BIRMINGHAM ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
ACCESS SKILLS ACADEMY LIMITED BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education
ACCESS SKILLS LTD BIRMINGHAM ENGLAND Active SMALL 85320 - Technical and vocational secondary education
TPM FUNDCO LIMITED BIRMINGHAM ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
TRANSYLVANIA BIOARCHAEOLOGY COMMUNITY INTEREST COMPANY BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 85421 - First-degree level higher education
ALGIZ TECHNOLOGY LIMITED BIRMINGHAM ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
SNB INGLEWOOD CONSULTING LTD EDGBASTON ENGLAND Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
MARK GIBBS & JG LTD BIRMINGHAM ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
EQUANIMITY EDUCATION C.I.C. BIRMINGHAM ENGLAND Active UNAUDITED ABRIDGED 56290 - Other food services
STARLITE HOUSING GROUP LTD BIRMINGHAM ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate