RESCO (LONDON) LIMITED - LONDON
Company Profile | Company Filings |
Overview
RESCO (LONDON) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
RESCO (LONDON) LIMITED was incorporated 10 years ago on 19/08/2013 and has the registered number: 08656167.
RESCO (LONDON) LIMITED was incorporated 10 years ago on 19/08/2013 and has the registered number: 08656167.
RESCO (LONDON) LIMITED - LONDON
This company is listed in the following categories:
47990 - Other retail sale not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2019 |
Registered Office
60 C/O ACTB
LONDON
EC3V 0HR
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/08/2020 | 02/09/2021 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL NIGEL SZKILER | Apr 1958 | British | Director | 2014-04-03 | CURRENT |
MR IAN ROBERT TANNER | Aug 1957 | British | Director | 2014-07-29 | CURRENT |
MR MAX LITTLER MANNERS | Mar 1983 | British | Director | 2014-04-02 UNTIL 2020-01-31 | RESIGNED |
NEIL SANDY | British | Secretary | 2014-02-27 UNTIL 2020-01-31 | RESIGNED | |
MR SIMON ROLAND LEVELL | Jul 1970 | British | Director | 2014-07-29 UNTIL 2020-01-31 | RESIGNED |
ANTHONY JOHN SUMMERS | Nov 1952 | British | Director | 2013-08-19 UNTIL 2014-04-24 | RESIGNED |
MR NEIL SANDY | Aug 1971 | British | Director | 2014-02-27 UNTIL 2020-01-31 | RESIGNED |
GUY REGINALD RUDDLE | Feb 1974 | British | Director | 2014-07-29 UNTIL 2016-08-26 | RESIGNED |
MISS KATHRYN JANE OSBORN | Mar 1977 | British | Director | 2015-03-03 UNTIL 2017-06-02 | RESIGNED |
CHERYL MYERS | Apr 1979 | British | Director | 2014-07-29 UNTIL 2018-01-19 | RESIGNED |
WIG & PEN SERVICES LIMITED | Corporate Secretary | 2013-08-19 UNTIL 2014-04-14 | RESIGNED | ||
MR AARON PAUL GOODWIN | May 1991 | British | Director | 2017-10-17 UNTIL 2020-01-31 | RESIGNED |
MR SIMON GEOFFREY PETER CALLAGHAN | Dec 1953 | British | Director | 2014-07-29 UNTIL 2017-03-01 | RESIGNED |
ANDREA DIANE CORLEY | Mar 1963 | British | Director | 2014-07-29 UNTIL 2017-03-07 | RESIGNED |
BENJAMIN DAVID CORLEY | Jul 1991 | British | Director | 2014-04-02 UNTIL 2016-05-27 | RESIGNED |
GABRIELLE MARY CALLAGHAN | Feb 1952 | British | Director | 2014-07-29 UNTIL 2015-01-13 | RESIGNED |
ROSEMARY ADELAIDE VERONICA BROWN | Nov 1961 | Irish | Director | 2014-07-29 UNTIL 2016-09-08 | RESIGNED |
MR PAUL GORDON WENHAM | Jun 1978 | British | Director | 2014-07-29 UNTIL 2017-03-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Max Littler Manners | 2016-04-06 - 2020-01-31 | 3/1983 | London | Significant influence or control |
Mr Paul Nigel Szkiler | 2016-04-06 | 4/1958 | London | Significant influence or control |
Mr Ian Robert Tanner | 2016-04-06 | 8/1957 | London | Significant influence or control |
A Call To Business | 2016-04-06 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Resco (London) Limited | 2020-01-29 | 30-04-2019 | £-532,992 equity |
Resco (London) Limited | 2018-08-31 | 30-04-2018 | £-563,106 equity |
Resco (London) Limited | 2018-01-16 | 30-04-2017 | £-431,105 equity |
Abbreviated Company Accounts - RESCO (LONDON) LIMITED | 2017-02-01 | 30-04-2016 | £53,308 Cash £-307,404 equity |
Abbreviated Company Accounts - RESCO (LONDON) LIMITED | 2016-01-30 | 30-04-2015 | £69,052 Cash £-143,557 equity |
Dormant Company Accounts - RESCO (LONDON) LIMITED | 2015-08-11 | 30-04-2014 | £2 equity |