Egg Farm Lane Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director Name | Mr Richard Paul Russell |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2016(13 years after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Ms Rachael Claire Birkwood |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Head Of Finance Emea, Northern Europe |
Country of Residence | England |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Ms Lucy Whitford |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Managing Director Uk & I Development Construction |
Country of Residence | Northern Ireland |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr Christopher Alec Morgan |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 12 months (resigned 31 October 2015) |
Role | Ceo, Offshore |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Dr Michael Broughton Anderson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 September 2016) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Dr Ian David Mays |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 12 months (resigned 31 October 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Secretary Name | Mr Michael Robert O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(1 month, 1 week after company formation) |
Appointment Duration | 6 months (resigned 10 May 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Langley Vale 134 Chipperfield Road Kings Langley Hertfordshire WD4 9JD |
Director Name | William Benjamin Hopkins |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 November 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 6 Impasse De L'Ouest Les Angles 30133 France |
Director Name | Mr Russell Alan Farnhill |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2015(12 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 June 2016) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr Donald Crawford Joyce |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2016(13 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Bondlaw Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Correspondence Address | 39-49 Commercial Road Southampton Hampshire SO15 1GA |
Secretary Name | Bondlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Correspondence Address | Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA |
Website | www.res-group.com |
---|---|
Telephone | 01923 299200 |
Telephone region | Watford |
Registered Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
---|---|
Region | East of England |
Constituency | St Albans |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Gade Valley |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 24 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
24 October 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
---|---|
1 August 2023 | Accounts for a dormant company made up to 31 October 2022 (8 pages) |
22 February 2023 | Director's details changed for Mr Richard Paul Russell on 3 February 2023 (2 pages) |
26 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
13 July 2022 | Accounts for a dormant company made up to 31 October 2021 (8 pages) |
5 January 2022 | Appointment of Ms Rachael Claire Birkwood as a director on 1 January 2022 (2 pages) |
5 January 2022 | Appointment of Ms Lucy Whitford as a director on 1 January 2022 (2 pages) |
4 January 2022 | Termination of appointment of Donald Crawford Joyce as a director on 31 December 2021 (1 page) |
27 October 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
13 July 2021 | Accounts for a dormant company made up to 31 October 2020 (8 pages) |
27 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
29 July 2020 | Accounts for a dormant company made up to 31 October 2019 (8 pages) |
15 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
19 September 2019 | Director's details changed for Richard Paul Russell on 1 July 2019 (2 pages) |
25 July 2019 | Accounts for a dormant company made up to 31 October 2018 (8 pages) |
30 October 2018 | Confirmation statement made on 24 October 2018 with updates (4 pages) |
3 August 2018 | Accounts for a dormant company made up to 31 October 2017 (8 pages) |
26 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
26 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
7 August 2017 | Accounts for a dormant company made up to 31 October 2016 (7 pages) |
7 August 2017 | Accounts for a dormant company made up to 31 October 2016 (7 pages) |
4 November 2016 | Termination of appointment of Ian David Mays as a director on 31 October 2016 (1 page) |
4 November 2016 | Termination of appointment of Ian David Mays as a director on 31 October 2016 (1 page) |
26 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
21 October 2016 | Termination of appointment of Michael Broughton Anderson as a director on 30 September 2016 (1 page) |
21 October 2016 | Appointment of Mr Donald Crawford Joyce as a director on 23 September 2016 (2 pages) |
21 October 2016 | Appointment of Richard Paul Russell as a director on 30 September 2016 (2 pages) |
21 October 2016 | Appointment of Richard Paul Russell as a director on 30 September 2016 (2 pages) |
21 October 2016 | Appointment of Mr Donald Crawford Joyce as a director on 23 September 2016 (2 pages) |
21 October 2016 | Termination of appointment of Michael Broughton Anderson as a director on 30 September 2016 (1 page) |
5 August 2016 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
5 August 2016 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
29 July 2016 | Termination of appointment of Russell Alan Farnhill as a director on 10 June 2016 (1 page) |
29 July 2016 | Termination of appointment of Russell Alan Farnhill as a director on 10 June 2016 (1 page) |
19 November 2015 | Appointment of Mr Russell Alan Farnhill as a director on 19 November 2015 (2 pages) |
19 November 2015 | Appointment of Mr Russell Alan Farnhill as a director on 19 November 2015 (2 pages) |
13 November 2015 | Termination of appointment of Christopher Alec Morgan as a director on 31 October 2015 (1 page) |
13 November 2015 | Termination of appointment of Christopher Alec Morgan as a director on 31 October 2015 (1 page) |
28 October 2015 | Director's details changed for Dr Ian David Mays on 26 September 2015 (2 pages) |
28 October 2015 | Director's details changed for Mr Christopher Alec Morgan on 26 September 2015 (2 pages) |
28 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Director's details changed for Mr Christopher Alec Morgan on 26 September 2015 (2 pages) |
28 October 2015 | Director's details changed for Dr Ian David Mays on 26 September 2015 (2 pages) |
28 October 2015 | Director's details changed for Dr Michael Broughton Anderson on 26 September 2015 (2 pages) |
28 October 2015 | Director's details changed for Dr Michael Broughton Anderson on 26 September 2015 (2 pages) |
28 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Secretary's details changed for Dominic James Hearth on 26 September 2015 (1 page) |
28 October 2015 | Secretary's details changed for Dominic James Hearth on 26 September 2015 (1 page) |
10 August 2015 | Accounts for a dormant company made up to 31 October 2014 (4 pages) |
10 August 2015 | Accounts for a dormant company made up to 31 October 2014 (4 pages) |
20 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
16 July 2014 | Accounts for a dormant company made up to 31 October 2013 (4 pages) |
16 July 2014 | Accounts for a dormant company made up to 31 October 2013 (4 pages) |
7 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
10 July 2013 | Accounts for a dormant company made up to 31 October 2012 (4 pages) |
10 July 2013 | Accounts for a dormant company made up to 31 October 2012 (4 pages) |
22 January 2013 | Director's details changed for Dr Ian David Mays on 17 December 2012 (3 pages) |
22 January 2013 | Director's details changed for Mr Christopher Alec Morgan on 17 December 2012 (3 pages) |
22 January 2013 | Director's details changed for Dr Michael Broughton Anderson on 17 December 2012 (3 pages) |
22 January 2013 | Secretary's details changed for Dominic James Hearth on 17 December 2012 (3 pages) |
22 January 2013 | Secretary's details changed for Dominic James Hearth on 17 December 2012 (3 pages) |
22 January 2013 | Director's details changed for Dr Ian David Mays on 17 December 2012 (3 pages) |
22 January 2013 | Director's details changed for Mr Christopher Alec Morgan on 17 December 2012 (3 pages) |
22 January 2013 | Director's details changed for Dr Michael Broughton Anderson on 17 December 2012 (3 pages) |
26 November 2012 | Termination of appointment of William Hopkins as a director (2 pages) |
26 November 2012 | Termination of appointment of William Hopkins as a director (2 pages) |
14 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (16 pages) |
14 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (16 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 October 2011 (4 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 October 2011 (4 pages) |
24 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (16 pages) |
24 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (16 pages) |
25 July 2011 | Accounts for a dormant company made up to 31 October 2010 (4 pages) |
25 July 2011 | Accounts for a dormant company made up to 31 October 2010 (4 pages) |
2 February 2011 | Appointment of William Benjamin Hopkins as a director (3 pages) |
2 February 2011 | Appointment of William Benjamin Hopkins as a director (3 pages) |
25 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (15 pages) |
25 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (15 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 October 2009 (4 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 October 2009 (4 pages) |
6 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (6 pages) |
6 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (6 pages) |
14 August 2009 | Accounts for a dormant company made up to 31 October 2008 (4 pages) |
14 August 2009 | Accounts for a dormant company made up to 31 October 2008 (4 pages) |
27 October 2008 | Return made up to 26/09/08; full list of members (6 pages) |
27 October 2008 | Return made up to 26/09/08; full list of members (6 pages) |
1 September 2008 | Director's change of particulars / michael anderson / 28/08/2008 (1 page) |
1 September 2008 | Director's change of particulars / michael anderson / 28/08/2008 (1 page) |
17 April 2008 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
17 April 2008 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
4 November 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
4 November 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
18 October 2007 | Return made up to 26/09/07; full list of members (6 pages) |
18 October 2007 | Return made up to 26/09/07; full list of members (6 pages) |
5 September 2007 | Secretary's particulars changed (1 page) |
5 September 2007 | Secretary's particulars changed (1 page) |
23 November 2006 | Return made up to 26/09/06; full list of members (6 pages) |
23 November 2006 | Return made up to 26/09/06; full list of members (6 pages) |
30 August 2006 | Accounts for a dormant company made up to 31 October 2005 (6 pages) |
30 August 2006 | Accounts for a dormant company made up to 31 October 2005 (6 pages) |
1 November 2005 | Return made up to 26/09/05; full list of members (7 pages) |
1 November 2005 | Return made up to 26/09/05; full list of members (7 pages) |
28 July 2005 | Accounts for a dormant company made up to 31 October 2004 (6 pages) |
28 July 2005 | Accounts for a dormant company made up to 31 October 2004 (6 pages) |
7 February 2005 | Company name changed renewable energy systems tec lim ited\certificate issued on 07/02/05 (2 pages) |
7 February 2005 | Company name changed renewable energy systems tec lim ited\certificate issued on 07/02/05 (2 pages) |
30 October 2004 | Director's particulars changed (1 page) |
30 October 2004 | Return made up to 26/09/04; full list of members (6 pages) |
30 October 2004 | Director's particulars changed (1 page) |
30 October 2004 | Return made up to 26/09/04; full list of members (6 pages) |
16 September 2004 | Director's particulars changed (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | Secretary resigned (1 page) |
18 May 2004 | Secretary resigned (1 page) |
27 November 2003 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | New director appointed (3 pages) |
27 November 2003 | New director appointed (3 pages) |
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | New director appointed (3 pages) |
27 November 2003 | New director appointed (3 pages) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Registered office changed on 27/11/03 from: 39-49 commercial road southampton hampshire SO15 1GA (1 page) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | Registered office changed on 27/11/03 from: 39-49 commercial road southampton hampshire SO15 1GA (1 page) |
27 November 2003 | New director appointed (3 pages) |
27 November 2003 | New director appointed (3 pages) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
31 October 2003 | Company name changed bondco 1036 LIMITED\certificate issued on 31/10/03 (2 pages) |
31 October 2003 | Company name changed bondco 1036 LIMITED\certificate issued on 31/10/03 (2 pages) |
26 September 2003 | Incorporation (25 pages) |
26 September 2003 | Incorporation (25 pages) |