RESILIENT CORPORATE SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
RESILIENT CORPORATE SERVICES LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
RESILIENT CORPORATE SERVICES LIMITED was incorporated 14 years ago on 25/02/2010 and has the registered number: 07169519. The accounts status is TOTAL EXEMPTION FULL.
RESILIENT CORPORATE SERVICES LIMITED was incorporated 14 years ago on 25/02/2010 and has the registered number: 07169519. The accounts status is TOTAL EXEMPTION FULL.
RESILIENT CORPORATE SERVICES LIMITED - LONDON
This company is listed in the following categories:
35110 - Production of electricity
35110 - Production of electricity
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2017 |
Registered Office
6TH FLOOR
LONDON
ENGLAND
EC1N 2HT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
EDWARD FELLOWS | Dec 1977 | British | Director | 2016-10-06 | CURRENT |
MR ROBERT JAMES SKINNER | Oct 1981 | British | Director | 2016-10-06 | CURRENT |
OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2018-11-15 | CURRENT | ||
OCS SERVICES LIMITED | Corporate Director | 2015-06-19 UNTIL 2016-10-06 | RESIGNED | ||
TRACEY JANE SPEVACK | Secretary | 2012-03-16 UNTIL 2013-08-07 | RESIGNED | ||
KAMALIKA RIA BANERJEE | Secretary | 2017-10-25 UNTIL 2018-02-19 | RESIGNED | ||
NICOLA BOARD | Secretary | 2013-08-07 UNTIL 2015-05-01 | RESIGNED | ||
SHARNA LUDLOW | Secretary | 2016-05-16 UNTIL 2018-11-15 | RESIGNED | ||
MR JOHN HOWARD THORPE | Mar 1979 | British | Director | 2015-10-08 UNTIL 2015-11-11 | RESIGNED |
DAVID GOODWIN | Aug 1987 | British | Director | 2015-11-11 UNTIL 2016-10-06 | RESIGNED |
MR ALISTAIR JOHN SEABRIGHT | Oct 1961 | British | Director | 2012-07-31 UNTIL 2012-11-22 | RESIGNED |
MR MICHAEL CHRISTOPHER COLLIS | Aug 1965 | British | Director | 2010-02-25 UNTIL 2012-03-19 | RESIGNED |
STUART NICOL | May 1969 | British | Director | 2010-03-24 UNTIL 2012-07-31 | RESIGNED |
PHILSEC LIMITED | Corporate Secretary | 2010-02-25 UNTIL 2010-03-24 | RESIGNED | ||
MEAUJO INCORPORATIONS LIMITED | Corporate Director | 2010-02-25 UNTIL 2010-02-25 | RESIGNED | ||
MR PAUL STEPHEN LATHAM | Dec 1956 | British | Director | 2012-07-31 UNTIL 2015-06-19 | RESIGNED |
JOANNA LEIGH | Dec 1982 | British | Director | 2014-04-03 UNTIL 2015-06-19 | RESIGNED |
MR PAUL MCCARTIE | Feb 1976 | British | Director | 2012-03-19 UNTIL 2015-07-21 | RESIGNED |
MR ADAM THOMAS MCGIVERON | Sep 1968 | British | Director | 2010-02-25 UNTIL 2010-02-25 | RESIGNED |
MR CHRISTOPHER ROBERT HULATT | Aug 1976 | British | Director | 2012-04-03 UNTIL 2012-07-31 | RESIGNED |
MR JONATHAN CHARLES NIGEL DIGGES | Dec 1970 | British | Director | 2015-07-21 UNTIL 2015-10-08 | RESIGNED |
CELIA LINDA WHITTEN | Secretary | 2010-03-24 UNTIL 2012-04-03 | RESIGNED | ||
KAREN WARD | Secretary | 2015-05-01 UNTIL 2016-05-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tm Trading Limited | 2016-04-06 | London England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |