Lount
Ashby-De-La-Zouch
Leicestershire
LE65 1PL
Director Name | Mr Douglas George Albert |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 September 2014(31 years, 6 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Newbold Works Melbourne Road Lount Ashby-De-La-Zouch Leicestershire LE65 1PL |
Secretary Name | Mr Adrian Craig Hudson |
---|---|
Status | Current |
Appointed | 27 June 2017(34 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | Newbold Works Melbourne Road Lount Ashby-De-La-Zouch Leicestershire LE65 1PL |
Director Name | Mr Naishadh Ravi Lalwani |
---|---|
Date of Birth | December 1988 (Born 34 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 January 2021(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Newbold Works Melbourne Road Lount Ashby-De-La-Zouch Leicestershire LE65 1PL |
Director Name | Kevin James Handerhan |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 March 2022(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4 Coleman Street 6th Floor London EC2R 5AR |
Director Name | Mr Jonathan Album Victor |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 March 2022(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4 Coleman Street 6th Floor London EC2R 5AR |
Director Name | Richard Allen Levernier |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 March 2022(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4 Coleman Street 6th Floor London EC2R 5AR |
Director Name | Robin Simon Nourmand |
---|---|
Date of Birth | November 1980 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 March 2022(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4 Coleman Street 6th Floor London EC2R 5AR |
Director Name | Graham Paul McDonough |
---|---|
Date of Birth | March 1981 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 March 2022(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4 Coleman Street 6th Floor London EC2R 5AR |
Director Name | Sarah Amanda Wilkins |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2022(38 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Coleman Street 6th Floor London EC2R 5AR |
Director Name | Mr Mark Gerard Essig |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 October 2022(39 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4 Coleman Street 6th Floor London EC2R 5AR |
Secretary Name | VP Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 March 2022(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Correspondence Address | 4 Coleman Street 6th Floor London EC2R 5AR |
Director Name | Lester Ray Brant |
---|---|
Date of Birth | September 1909 (Born 114 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 1991(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 47 Pasture Lane Bryn Mawr Pennsylvania 19010 United States |
Director Name | William Treloar Tredennick |
---|---|
Date of Birth | December 1906 (Born 116 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 1991(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 February 1996) |
Role | Company Director |
Correspondence Address | 812 Mt Pleasant Road Bryn Mawr Pennsylvania 19010 United States |
Director Name | William Joseph Streich |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 August 1995) |
Role | Company Director |
Correspondence Address | 3403 Greene Countrie Drive Newtown Square Pennsylvania 19073 United States |
Director Name | Charles McDonald Forsyth |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 May 1998) |
Role | Company Director |
Correspondence Address | 4 Hodson Close Whetstone Leicester Leicestershire LE8 6EU |
Secretary Name | Charles McDonald Forsyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 May 1998) |
Role | Company Director |
Correspondence Address | 4 Hodson Close Whetstone Leicester Leicestershire LE8 6EU |
Director Name | Curtis Tredennick |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 1993(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 June 1998) |
Role | Sales Executive |
Correspondence Address | 212 Hedgemere Drive Devon Pennsylvania 19333 |
Director Name | Frank Dante Stumpo |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 1998(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 July 2002) |
Role | Company Vice President & Cfo |
Correspondence Address | 2921 Denbigh Drive Hatfield Pennsylvania 19440 Usa Foreign |
Director Name | Jo Ann Tredennick |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 1998(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 September 2005) |
Role | Company Director |
Correspondence Address | 6228 Pitsburgh Plantation Boulevard Jacksonville Florida 32216 United States |
Director Name | Mr William K Brown |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 1998(15 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 07 September 2011) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 123 Ridgeview Drive Venetia 15367 Pa Usa Foreign |
Director Name | Mr William K Brown |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 1998(15 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 07 September 2011) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 123 Ridgeview Drive Venetia 15367 Pa Usa Foreign |
Director Name | Mr Michael Sydney John Duggan |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 November 2001) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 8 The Wiend Wirral CH63 7RQ Wales |
Secretary Name | Mr Michael Sydney John Duggan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 November 2001) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 8 The Wiend Wirral CH63 7RQ Wales |
Director Name | Mr Paul James Ducksbury |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(18 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 07 September 2011) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 39 Oakham Grove Ashby De La Zouch Leicestershire LE65 2QP |
Director Name | Mr Paul James Ducksbury |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(18 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 07 September 2011) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 39 Oakham Grove Ashby De La Zouch Leicestershire LE65 2QP |
Secretary Name | Mr Paul James Ducksbury |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(18 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 07 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Oakham Grove Ashby De La Zouch Leicestershire LE65 2QP |
Secretary Name | Mr Paul James Ducksbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(18 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 07 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Oakham Grove Ashby De La Zouch Leicestershire LE65 2QP |
Director Name | Timothy John Powell |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 May 2002(19 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 07 September 2011) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 319 Cottingham Circle Cranberry Pa 16066 United States |
Director Name | Michael Fourticq Jr |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 September 2005(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 September 2011) |
Role | Investment Mgr |
Country of Residence | United States |
Correspondence Address | 317 Alta Avenue Santa Monica 90402 California United States |
Director Name | Mr Carl Matthew Stanton |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 September 2011(28 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 June 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 390 Park Avenue New York Ny 10022 United States |
Director Name | Mr Daniel Young-Min Han |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 September 2011(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 March 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 390 Park Avenue New York Ny 10022 United States |
Director Name | Mr Paul James Ducksbury |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(28 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 September 2011) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 39 Oakham Grove Ashby-De-La-Zouch Leicestershire LE65 2QP |
Secretary Name | Mr Paul James Ducksbury |
---|---|
Status | Resigned |
Appointed | 07 September 2011(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 June 2017) |
Role | Company Director |
Correspondence Address | 39 Oakham Grove Ashby-De-La-Zouch Leicestershire LE65 2QP |
Director Name | John Midea |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 August 2012(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2014) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 1451 Navohoe Dr Pittsburgh Pa United States |
Director Name | Mr Seth Robert Pearson |
---|---|
Date of Birth | December 1982 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 2014(30 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2020) |
Role | Private Equity Investor |
Country of Residence | United States |
Correspondence Address | Newbold Works Melbourne Road Lount Ashby-De-La-Zouch Leicestershire LE65 1PL |
Director Name | Mr John Edward Morningstar |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 2014(30 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 March 2022) |
Role | Partner, Private Equity Firm |
Country of Residence | United States |
Correspondence Address | Newbold Works Melbourne Road Lount Ashby-De-La-Zouch Leicestershire LE65 1PL |
Director Name | Mr Douglas George Albert |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2014(31 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 March 2022) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Newbold Works Melbourne Road Lount Ashby-De-La-Zouch Leicestershire LE65 1PL |
Secretary Name | Mr Adrian Craig Hudson |
---|---|
Status | Resigned |
Appointed | 27 June 2017(34 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 March 2022) |
Role | Company Director |
Correspondence Address | Newbold Works Melbourne Road Lount Ashby-De-La-Zouch Leicestershire LE65 1PL |
Director Name | Mr Naishadh Ravi Lalwani |
---|---|
Date of Birth | December 1988 (Born 34 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 January 2021(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 March 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Newbold Works Melbourne Road Lount Ashby-De-La-Zouch Leicestershire LE65 1PL |
Website | www.rescoproducts.com |
---|---|
Telephone | 07 495543984 |
Telephone region | Mobile |
Registered Address | 4 Coleman Street 6th Floor London EC2R 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £5,802,553 |
Gross Profit | £2,082,397 |
Net Worth | £5,505,891 |
Cash | £152,463 |
Current Liabilities | £636,904 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (2 days from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (8 months, 1 week from now) |
11 March 2022 | Delivered on: 16 March 2022 Persons entitled: Bank of America, N.A Classification: A registered charge Particulars: Clause 3.2 of the debenture creates a legal mortgage over the company’s material real property (as defined in the debenture). Please see the debenture for further details.. Clause 3.4(a) of the debenture creates a fixed charge over the company’s interests in any material real property (as defined in the debenture). Please see the debenture for further details.. Clause 3.4(d) of the debenture creates a fixed charge over the company’s interests in any intellectual property (as defined in the debenture). Please see the debenture for further details. Outstanding |
---|---|
11 March 2022 | Delivered on: 11 March 2022 Persons entitled: Tcw Asset Management Company Llc (The “Collateral Agentâ€) Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
9 October 2017 | Delivered on: 16 October 2017 Persons entitled: U.S. Bank National Association Classification: A registered charge Outstanding |
9 October 2017 | Delivered on: 10 October 2017 Persons entitled: Manufacturers and Traders Trust Company Classification: A registered charge Outstanding |
10 April 2002 | Delivered on: 16 April 2002 Satisfied on: 6 May 2004 Persons entitled: Transamerica Business Capital Corporation Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 February 2000 | Delivered on: 2 March 2000 Satisfied on: 16 April 2002 Persons entitled: Wilmington Trust Company (For Itself and as Agent for the Lenders from Timeto Time Party to the Loan Agreement) Classification: Debenture Secured details: All indebtedness liabilities and obligations due or to become due from the company, resco us or any other loan party to the chargee or the lender group (as defined) whether in respect of the company's guarantee, the obligations due to the lender group or otherwise. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 February 2000 | Delivered on: 1 March 2000 Satisfied on: 6 May 2004 Persons entitled: Finova Mezzanine Capital Inc. Classification: Debenture Secured details: All indebtedness liabilities and obligations due or to become due to the chargee by the company, resco us or any other loan party whether in respect of the company's guarantee, the obligations due to the lender group or otherwise. Particulars: By way of second legal mortgage the chattels, by way of second fixed charge: (a) all receivables; (b) the chattels; fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts & fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 February 2021 | Appointment of Mr Naishadh Ravi Lalwani as a director on 1 January 2021 (2 pages) |
---|---|
22 January 2021 | Termination of appointment of Seth Robert Pearson as a director on 31 December 2020 (1 page) |
13 October 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
27 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
4 June 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
30 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
17 December 2018 | Termination of appointment of Carl Matthew Stanton as a director on 14 June 2018 (1 page) |
4 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
22 May 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
16 October 2017 | Registration of charge 017123260005, created on 9 October 2017 (32 pages) |
16 October 2017 | Registration of charge 017123260005, created on 9 October 2017 (32 pages) |
10 October 2017 | Registration of charge 017123260004, created on 9 October 2017 (30 pages) |
10 October 2017 | Registration of charge 017123260004, created on 9 October 2017 (30 pages) |
2 August 2017 | Termination of appointment of Paul James Ducksbury as a secretary on 27 June 2017 (1 page) |
2 August 2017 | Appointment of Mr Adrian Craig Hudson as a secretary on 27 June 2017 (2 pages) |
2 August 2017 | Termination of appointment of Paul James Ducksbury as a secretary on 27 June 2017 (1 page) |
2 August 2017 | Appointment of Mr Adrian Craig Hudson as a secretary on 27 June 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
10 April 2017 | Full accounts made up to 31 December 2016 (17 pages) |
10 April 2017 | Full accounts made up to 31 December 2016 (17 pages) |
16 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
8 March 2016 | Full accounts made up to 31 December 2015 (18 pages) |
8 March 2016 | Full accounts made up to 31 December 2015 (18 pages) |
17 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
18 March 2015 | Full accounts made up to 31 December 2014 (17 pages) |
18 March 2015 | Full accounts made up to 31 December 2014 (17 pages) |
11 December 2014 | Appointment of Mr Douglas George Albert as a director on 30 September 2014 (2 pages) |
11 December 2014 | Termination of appointment of John Midea as a director on 30 September 2014 (1 page) |
11 December 2014 | Appointment of Mr Douglas George Albert as a director on 30 September 2014 (2 pages) |
11 December 2014 | Termination of appointment of John Midea as a director on 30 September 2014 (1 page) |
10 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
5 June 2014 | Appointment of Mr John Edward Morningstar as a director (2 pages) |
5 June 2014 | Termination of appointment of Daniel Han as a director (1 page) |
5 June 2014 | Appointment of Mr Seth Robert Pearson as a director (2 pages) |
5 June 2014 | Appointment of Mr Seth Robert Pearson as a director (2 pages) |
5 June 2014 | Appointment of Mr John Edward Morningstar as a director (2 pages) |
5 June 2014 | Termination of appointment of Daniel Han as a director (1 page) |
10 March 2014 | Full accounts made up to 31 December 2013 (19 pages) |
10 March 2014 | Full accounts made up to 31 December 2013 (19 pages) |
14 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Full accounts made up to 31 December 2012 (18 pages) |
12 March 2013 | Full accounts made up to 31 December 2012 (18 pages) |
19 October 2012 | Termination of appointment of William Brown as a director (1 page) |
19 October 2012 | Termination of appointment of William Brown as a director (1 page) |
19 October 2012 | Appointment of John Midea as a director (2 pages) |
19 October 2012 | Appointment of John Midea as a director (2 pages) |
29 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Full accounts made up to 31 December 2011 (17 pages) |
27 March 2012 | Full accounts made up to 31 December 2011 (17 pages) |
26 September 2011 | Appointment of Mr Daniel Young-Min Han as a director (2 pages) |
26 September 2011 | Appointment of Mr Carl Matthew Stanton as a director (2 pages) |
26 September 2011 | Appointment of Mr Carl Matthew Stanton as a director (2 pages) |
26 September 2011 | Appointment of Mr Daniel Young-Min Han as a director (2 pages) |
22 September 2011 | Appointment of Mr William K Brown as a director (2 pages) |
22 September 2011 | Appointment of Mr William K Brown as a director (2 pages) |
21 September 2011 | Termination of appointment of Paul Ducksbury as a director (1 page) |
21 September 2011 | Termination of appointment of Paul Ducksbury as a director (1 page) |
21 September 2011 | Termination of appointment of Michael Fourticq Jr as a director (1 page) |
21 September 2011 | Termination of appointment of Paul Ducksbury as a secretary (1 page) |
21 September 2011 | Termination of appointment of Michael Fourticq Jr as a director (1 page) |
21 September 2011 | Appointment of Mr Paul James Ducksbury as a secretary (2 pages) |
21 September 2011 | Appointment of Mr Paul James Ducksbury as a secretary (2 pages) |
21 September 2011 | Termination of appointment of Paul Ducksbury as a director (1 page) |
21 September 2011 | Appointment of Mr Paul James Ducksbury as a director (2 pages) |
21 September 2011 | Termination of appointment of Paul Ducksbury as a director (1 page) |
21 September 2011 | Termination of appointment of Timothy Powell as a director (1 page) |
21 September 2011 | Termination of appointment of Timothy Powell as a director (1 page) |
21 September 2011 | Termination of appointment of William Brown as a director (1 page) |
21 September 2011 | Termination of appointment of William Brown as a director (1 page) |
21 September 2011 | Termination of appointment of Paul Ducksbury as a secretary (1 page) |
21 September 2011 | Appointment of Mr Paul James Ducksbury as a director (2 pages) |
17 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (7 pages) |
17 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (7 pages) |
17 June 2011 | Registered office address changed from Newbold Works Melbourne Road Lount Ashby-De-La-Zouch Leicestershire LE65 1PL England on 17 June 2011 (1 page) |
17 June 2011 | Registered office address changed from Newbold Works Melbourne Road Lount Ashby-De-La-Zouch Leicestershire LE65 1PL England on 17 June 2011 (1 page) |
17 June 2011 | Registered office address changed from Newbold Works Newbold Coleorton Leicestershire LE67 8PJ on 17 June 2011 (1 page) |
17 June 2011 | Registered office address changed from Newbold Works Newbold Coleorton Leicestershire LE67 8PJ on 17 June 2011 (1 page) |
29 March 2011 | Full accounts made up to 31 December 2010 (17 pages) |
29 March 2011 | Full accounts made up to 31 December 2010 (17 pages) |
15 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Director's details changed for Michael Fourticq Jr on 1 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Timothy John Powell on 1 October 2009 (2 pages) |
15 June 2010 | Director's details changed for William K Brown on 1 October 2009 (2 pages) |
15 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Director's details changed for William K Brown on 1 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Michael Fourticq Jr on 1 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Timothy John Powell on 1 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Timothy John Powell on 1 October 2009 (2 pages) |
15 June 2010 | Director's details changed for Michael Fourticq Jr on 1 October 2009 (2 pages) |
15 June 2010 | Director's details changed for William K Brown on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Paul James Ducksbury on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Paul James Ducksbury on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Paul James Ducksbury on 1 October 2009 (2 pages) |
16 March 2010 | Full accounts made up to 31 December 2009 (17 pages) |
16 March 2010 | Full accounts made up to 31 December 2009 (17 pages) |
9 November 2009 | Auditor's resignation (1 page) |
9 November 2009 | Auditor's resignation (1 page) |
25 October 2009 | Auditor's resignation (1 page) |
25 October 2009 | Auditor's resignation (1 page) |
29 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
29 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
12 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
12 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
9 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
9 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
12 July 2007 | Return made up to 23/05/07; full list of members (2 pages) |
12 July 2007 | Return made up to 23/05/07; full list of members (2 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
8 June 2006 | Return made up to 23/05/06; full list of members (2 pages) |
8 June 2006 | Return made up to 23/05/06; full list of members (2 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | New director appointed (2 pages) |
29 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
29 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
17 June 2005 | Return made up to 23/05/05; full list of members (8 pages) |
17 June 2005 | Return made up to 23/05/05; full list of members (8 pages) |
10 February 2005 | Resolutions
|
10 February 2005 | Resolutions
|
15 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
15 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
15 June 2004 | Return made up to 23/05/04; full list of members
|
15 June 2004 | Return made up to 23/05/04; full list of members
|
6 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
9 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
16 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
16 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
7 June 2002 | Return made up to 23/05/02; full list of members (8 pages) |
7 June 2002 | Return made up to 23/05/02; full list of members (8 pages) |
7 June 2002 | Full accounts made up to 31 December 2001 (18 pages) |
7 June 2002 | Full accounts made up to 31 December 2001 (18 pages) |
16 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2002 | Particulars of mortgage/charge (7 pages) |
16 April 2002 | Particulars of mortgage/charge (7 pages) |
16 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 December 2001 | Resolutions
|
27 December 2001 | Resolutions
|
4 December 2001 | Secretary resigned;director resigned (1 page) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | Secretary resigned;director resigned (1 page) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
24 July 2001 | Full accounts made up to 31 December 2000 (17 pages) |
24 July 2001 | Full accounts made up to 31 December 2000 (17 pages) |
19 June 2001 | Return made up to 23/05/01; full list of members
|
19 June 2001 | Return made up to 23/05/01; full list of members
|
16 June 2000 | Full accounts made up to 31 December 1999 (24 pages) |
16 June 2000 | Full accounts made up to 31 December 1999 (24 pages) |
12 June 2000 | Return made up to 23/05/00; full list of members
|
12 June 2000 | Return made up to 23/05/00; full list of members
|
28 March 2000 | Resolutions
|
28 March 2000 | Resolutions
|
28 March 2000 | Ad 24/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 March 2000 | Ad 24/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 March 2000 | Particulars of mortgage/charge (8 pages) |
2 March 2000 | Particulars of mortgage/charge (8 pages) |
1 March 2000 | Particulars of mortgage/charge (9 pages) |
1 March 2000 | Particulars of mortgage/charge (9 pages) |
29 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
29 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
23 June 1999 | Return made up to 23/05/99; change of members
|
23 June 1999 | Return made up to 23/05/99; change of members
|
6 June 1999 | Secretary resigned;director resigned (1 page) |
6 June 1999 | New secretary appointed;new director appointed (2 pages) |
6 June 1999 | New secretary appointed;new director appointed (2 pages) |
6 June 1999 | Secretary resigned;director resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | New director appointed (2 pages) |
20 July 1998 | New secretary appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | Secretary resigned;director resigned (1 page) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | Secretary resigned;director resigned (1 page) |
20 July 1998 | New secretary appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
18 June 1997 | Return made up to 23/05/97; full list of members (6 pages) |
18 June 1997 | Return made up to 23/05/97; full list of members (6 pages) |
14 May 1996 | Return made up to 23/05/96; full list of members (6 pages) |
14 May 1996 | Full accounts made up to 31 December 1995 (16 pages) |
14 May 1996 | Return made up to 23/05/96; full list of members (6 pages) |
14 May 1996 | Full accounts made up to 31 December 1995 (16 pages) |
8 March 1996 | Director resigned (2 pages) |
8 March 1996 | Director resigned (2 pages) |
14 September 1995 | Director resigned (2 pages) |
14 September 1995 | Director resigned (2 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |
6 June 1995 | Return made up to 23/05/95; no change of members (6 pages) |
6 June 1995 | Return made up to 23/05/95; no change of members (6 pages) |
23 May 1989 | Company name changed resco products uk (holdings) lim ited\certificate issued on 24/05/89 (2 pages) |
23 May 1989 | Company name changed resco products uk (holdings) lim ited\certificate issued on 24/05/89 (2 pages) |
5 April 1983 | Incorporation (20 pages) |
5 April 1983 | Incorporation (20 pages) |