RESOUND LIMITED
SMEATON CLOSE, AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP19 8UP

Company number 02673983
Status Active
Incorporation Date 24 December 1991
Company Type Private Limited Company
Address RESOUND HOUSE, 11 ANGLO BUSINESS PARK, SMEATON CLOSE, AYLESBURY, BUCKS, HP19 8UP
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 December 2015 with full list of shareholders Statement of capital on 2016-01-20 GBP 10,000 . The most likely internet sites of RESOUND LIMITED are www.resound.co.uk, and www.resound.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Wendover Rail Station is 5.7 miles; to Monks Risborough Rail Station is 5.9 miles; to Princes Risborough Rail Station is 7.1 miles; to Saunderton Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Resound Limited is a Private Limited Company. The company registration number is 02673983. Resound Limited has been working since 24 December 1991. The present status of the company is Active. The registered address of Resound Limited is Resound House 11 Anglo Business Park Smeaton Close Aylesbury Bucks Hp19 8up. . ALLEN, Coleen Margaret is a Secretary of the company. ALLEN, Coleen Margaret is a Director of the company. ALLEN, Stephen Richard is a Director of the company. The company operates in "Other telecommunications activities".


Current Directors


Director

Director

Persons With Significant Control

Mr Stephen Richard Allen
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Coleen Margaret Allen
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RESOUND LIMITED Events

06 Jan 2017
Confirmation statement made on 24 December 2016 with updates
29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
20 Jan 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 10,000

06 Oct 2015
Total exemption small company accounts made up to 31 March 2015
14 Jan 2015
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,000

...
... and 65 more events
24 Aug 1992
Accounting reference date notified as 30/06

22 Jan 1992
Registered office changed on 22/01/92 from: reddings oakridge lane sidcot winscombe avon BS25 1LZ

22 Jan 1992
Secretary resigned;new secretary appointed;new director appointed

22 Jan 1992
Director resigned;new director appointed

24 Dec 1991
Incorporation

RESOUND LIMITED Charges

28 September 2007
Legal mortgage
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property being 11 anglo business park aylesbury…
22 February 2001
Debenture
Delivered: 1 March 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 June 1996
Debenture
Delivered: 28 June 1996
Status: Satisfied on 16 June 2005
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 March 1994
Debenture
Delivered: 24 March 1994
Status: Satisfied on 16 June 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…