London
EC3M 4AE
Director Name | Mr Ian Crawley |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 June 2016(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months |
Correspondence Address | St Helen's Undershaft London EC3P 3DQ |
Director Name | Miss Annette Marion Deveson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(same day as company formation) |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr Gordon Alan MacDougall |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(same day as company formation) |
Role | Managing Director, Western Europe |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Poultry London EC2R 8EJ |
Director Name | Ms Rachel Ruffle |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(same day as company formation) |
Role | Projects Director, Western Europe And Deputy Md |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Poultry London EC2R 8EJ |
Secretary Name | Dominic James Hearth |
---|---|
Status | Resigned |
Appointed | 10 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | No. 1 Poultry London EC2R 8EJ |
Director Name | Mr Russell Alan Farnhill |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2013(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 June 2016) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Poultry London EC2R 8EJ |
Director Name | Mr Tim French |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2015(3 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 13 June 2016) |
Role | Head Of Projects - England/Wales |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Poultry London EC2R 8EJ |
Director Name | Mr Stephen Lewis Harmon Packwood |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2016(4 years, 4 months after company formation) |
Appointment Duration | 3 days (resigned 13 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 1 Poultry London EC2R 8EJ |
Director Name | Mr Fergus James Helliwell |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 2017) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Frederick Henry Murray |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 September 2020) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Nathaniel Damian Jonathan Brown |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 April 2019) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Sean Kent McLachlan |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 December 2022) |
Role | Finance |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Ian Shervell |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2021(9 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Website | res-group.com |
---|
Registered Address | 80 Fenchurch Street London EC3M 4AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Res Uk & Ireland LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
13 June 2016 | Delivered on: 16 June 2016 Persons entitled: Res UK & Ireland Limited Classification: A registered charge Particulars: Lease between peggy lilly rosalind keast and philip stanley keast and the chargor relating to land at sandford barton, north tawton, in the county of devon relating to den brook wind farm dated 15 july 2015 under title number DN661236.. Lease between martyn edward tucker, betty tucker and tucker crooke burnell limited and the chargor relating to land at crooke burnell, north tawton in the county of devon relating to den brook wind farm dated 8 july 2015 under title number DN661235.. Lease between john robert morris, william woolrich morris and christine mary morris and the chargor relating to land at lower itton, spreyton, crediton in the county of devon relating to den brook wind farm dated 8 july 2015 under title number DN660977.. Lease of rights between aggregate industries UK limited and dartmoor railway CIC and the chargor relating to easements at itton moor, devon dated 3 august 2015 registered at the land registry against title number DN586372, DN586407 and DN586183.. The freehold land lying to the north of 4 exeter road, whiddon down, okehampton, EX20 2QT under title number DN658104. Outstanding |
---|
26 September 2023 | Full accounts made up to 31 December 2022 (22 pages) |
---|---|
20 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
1 December 2022 | Appointment of Mr Ian Crawley as a director on 1 December 2022 (2 pages) |
1 December 2022 | Termination of appointment of Ian Shervell as a director on 1 December 2022 (1 page) |
1 December 2022 | Termination of appointment of Sean Kent Mclachlan as a director on 1 December 2022 (1 page) |
22 September 2022 | Full accounts made up to 31 December 2021 (22 pages) |
19 April 2022 | Director's details changed for Mr. Ian Shervell on 19 April 2022 (2 pages) |
17 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
27 August 2021 | Full accounts made up to 31 December 2020 (22 pages) |
20 April 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
4 March 2021 | Appointment of Mr. Ian Shervell as a director on 26 February 2021 (2 pages) |
16 September 2020 | Termination of appointment of Frederick Henry Murray as a director on 8 September 2020 (1 page) |
15 September 2020 | Full accounts made up to 31 December 2019 (21 pages) |
17 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
26 July 2019 | Full accounts made up to 31 December 2018 (20 pages) |
9 April 2019 | Termination of appointment of Nathaniel Damian Jonathan Brown as a director on 3 April 2019 (1 page) |
15 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
24 August 2018 | Full accounts made up to 31 December 2017 (20 pages) |
6 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
4 October 2017 | Termination of appointment of Fergus James Helliwell as a director on 6 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Fergus James Helliwell as a director on 6 September 2017 (1 page) |
2 October 2017 | Appointment of Mr Nathaniel Brown as a director on 25 September 2017 (2 pages) |
2 October 2017 | Appointment of Mr Nathaniel Brown as a director on 25 September 2017 (2 pages) |
2 October 2017 | Appointment of Mr Sean Kent Mclachlan as a director on 25 September 2017 (2 pages) |
2 October 2017 | Appointment of Mr Sean Kent Mclachlan as a director on 25 September 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
19 December 2016 | Registered office address changed from No. 1 Poultry London EC2R 8EJ England to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from No. 1 Poultry London EC2R 8EJ England to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page) |
15 August 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
15 August 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
18 July 2016 | Termination of appointment of Rachel Ruffle as a director on 13 June 2016 (1 page) |
18 July 2016 | Termination of appointment of Rachel Ruffle as a director on 13 June 2016 (1 page) |
11 July 2016 | Termination of appointment of Russell Alan Farnhill as a director on 10 June 2016 (1 page) |
11 July 2016 | Appointment of Mr Fergus James Helliwell as a director on 13 June 2016 (2 pages) |
11 July 2016 | Termination of appointment of Stephen Lewis Harmon Packwood as a director on 13 June 2016 (1 page) |
11 July 2016 | Termination of appointment of Stephen Lewis Harmon Packwood as a director on 13 June 2016 (1 page) |
11 July 2016 | Appointment of Jolanta Touzard as a director on 13 June 2016 (2 pages) |
11 July 2016 | Termination of appointment of Tim French as a director on 13 June 2016 (1 page) |
11 July 2016 | Appointment of Frederick Henry Murray as a director on 13 June 2016 (2 pages) |
11 July 2016 | Termination of appointment of Dominic James Hearth as a secretary on 13 June 2016 (1 page) |
11 July 2016 | Appointment of Mr Fergus James Helliwell as a director on 13 June 2016 (2 pages) |
11 July 2016 | Termination of appointment of Russell Alan Farnhill as a director on 10 June 2016 (1 page) |
11 July 2016 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 13 June 2016 (2 pages) |
11 July 2016 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 13 June 2016 (2 pages) |
11 July 2016 | Termination of appointment of Dominic James Hearth as a secretary on 13 June 2016 (1 page) |
11 July 2016 | Appointment of Frederick Henry Murray as a director on 13 June 2016 (2 pages) |
11 July 2016 | Termination of appointment of Gordon Alan Macdougall as a director on 13 June 2016 (1 page) |
11 July 2016 | Termination of appointment of Tim French as a director on 13 June 2016 (1 page) |
11 July 2016 | Appointment of Jolanta Touzard as a director on 13 June 2016 (2 pages) |
11 July 2016 | Termination of appointment of Gordon Alan Macdougall as a director on 13 June 2016 (1 page) |
1 July 2016 | Registered office address changed from Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR United Kingdom to No. 1 Poultry London EC2R 8EJ on 1 July 2016 (1 page) |
1 July 2016 | Registered office address changed from Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR United Kingdom to No. 1 Poultry London EC2R 8EJ on 1 July 2016 (1 page) |
16 June 2016 | Registration of charge 079448830001, created on 13 June 2016 (35 pages) |
16 June 2016 | Registration of charge 079448830001, created on 13 June 2016 (35 pages) |
10 June 2016 | Appointment of Stephen Lewis Harmon Packwood as a director on 10 June 2016 (2 pages) |
10 June 2016 | Appointment of Stephen Lewis Harmon Packwood as a director on 10 June 2016 (2 pages) |
3 June 2016 | Full accounts made up to 31 October 2015 (14 pages) |
3 June 2016 | Full accounts made up to 31 October 2015 (14 pages) |
3 March 2016 | Director's details changed for Mr Russell Alan Farnhill on 10 February 2016 (2 pages) |
3 March 2016 | Director's details changed for Ms Rachel Ruffle on 10 February 2016 (2 pages) |
3 March 2016 | Secretary's details changed for Dominic James Hearth on 10 February 2016 (1 page) |
3 March 2016 | Director's details changed for Mr Gordon Alan Macdougall on 10 February 2016 (2 pages) |
3 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Director's details changed for Mr Russell Alan Farnhill on 10 February 2016 (2 pages) |
3 March 2016 | Director's details changed for Mr Gordon Alan Macdougall on 10 February 2016 (2 pages) |
3 March 2016 | Secretary's details changed for Dominic James Hearth on 10 February 2016 (1 page) |
3 March 2016 | Director's details changed for Ms Rachel Ruffle on 10 February 2016 (2 pages) |
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) |
15 June 2015 | Appointment of Tim French as a director on 11 June 2015 (2 pages) |
15 June 2015 | Appointment of Tim French as a director on 11 June 2015 (2 pages) |
16 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
31 July 2014 | Accounts for a dormant company made up to 31 October 2013 (4 pages) |
31 July 2014 | Accounts for a dormant company made up to 31 October 2013 (4 pages) |
17 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
7 January 2014 | Director's details changed for Ms Rachel Ruffle on 1 November 2013 (3 pages) |
7 January 2014 | Director's details changed for Ms Rachel Ruffle on 1 November 2013 (3 pages) |
7 January 2014 | Director's details changed for Ms Rachel Ruffle on 1 November 2013 (3 pages) |
20 September 2013 | Termination of appointment of Annette Deveson as a director (2 pages) |
20 September 2013 | Termination of appointment of Annette Deveson as a director (2 pages) |
16 September 2013 | Termination of appointment of Annette Deveson as a director (2 pages) |
16 September 2013 | Termination of appointment of Annette Deveson as a director (2 pages) |
11 September 2013 | Appointment of Mr Russell Alan Farnhill as a director (3 pages) |
11 September 2013 | Appointment of Mr Russell Alan Farnhill as a director (3 pages) |
25 July 2013 | Accounts for a dormant company made up to 31 October 2012 (4 pages) |
25 July 2013 | Accounts for a dormant company made up to 31 October 2012 (4 pages) |
18 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (15 pages) |
18 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (15 pages) |
17 January 2013 | Secretary's details changed for Dominic James Hearth on 17 December 2012 (3 pages) |
17 January 2013 | Director's details changed for Mr Gordon Alan Macdougall on 17 December 2012 (3 pages) |
17 January 2013 | Director's details changed for Miss Annette Marion Deveson on 17 December 2012 (3 pages) |
17 January 2013 | Director's details changed for Mr Gordon Alan Macdougall on 17 December 2012 (3 pages) |
17 January 2013 | Director's details changed for Ms Rachel Ruffle on 17 December 2012 (3 pages) |
17 January 2013 | Director's details changed for Ms Rachel Ruffle on 17 December 2012 (3 pages) |
17 January 2013 | Director's details changed for Miss Annette Marion Deveson on 17 December 2012 (3 pages) |
17 January 2013 | Secretary's details changed for Dominic James Hearth on 17 December 2012 (3 pages) |
17 February 2012 | Current accounting period shortened from 28 February 2013 to 31 October 2012 (1 page) |
17 February 2012 | Current accounting period shortened from 28 February 2013 to 31 October 2012 (1 page) |
10 February 2012 | Incorporation (20 pages) |
10 February 2012 | Incorporation (20 pages) |