RESATECH LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 4PL

Company number 09206814
Status Active
Incorporation Date 8 September 2014
Company Type Private Limited Company
Address ACUITY LEGAL LIMITED, 3 ASSEMBLY SQUARE, BRITANNIA QUAY, CARDIFF, CF10 4PL
Home Country United Kingdom
Nature of Business 27120 - Manufacture of electricity distribution and control apparatus
Phone, email, etc

Since the company registration ten events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 8 September 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of RESATECH LIMITED are www.resatech.co.uk, and www.resatech.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and one months. The distance to to Cardiff Queen Street Rail Station is 1.3 miles; to Cathays Rail Station is 1.9 miles; to Barry Docks Rail Station is 6.1 miles; to Barry Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Resatech Limited is a Private Limited Company. The company registration number is 09206814. Resatech Limited has been working since 08 September 2014. The present status of the company is Active. The registered address of Resatech Limited is Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff Cf10 4pl. . DRINKWATER, Ruth Elizabeth is a Secretary of the company. DRINKWATER, Ruth Elizabeth is a Director of the company. LE MESSURIER, Anthony Edward is a Director of the company. SCIBOR-RYLSKI, Marek Tadeusz Victor, Dr is a Director of the company. Director HOUGH, Michael John has been resigned. The company operates in "Manufacture of electricity distribution and control apparatus".


Current Directors

Secretary
DRINKWATER, Ruth Elizabeth
Appointed Date: 08 September 2014

Director
DRINKWATER, Ruth Elizabeth
Appointed Date: 08 September 2014
70 years old

Director
LE MESSURIER, Anthony Edward
Appointed Date: 03 November 2014
73 years old

Director
SCIBOR-RYLSKI, Marek Tadeusz Victor, Dr
Appointed Date: 20 January 2015
78 years old

Resigned Directors

Director
HOUGH, Michael John
Resigned: 07 December 2015
Appointed Date: 05 November 2014
66 years old

Persons With Significant Control

Vewt Holdings Limited
Notified on: 8 September 2016
Nature of control: Ownership of shares – 75% or more

RESATECH LIMITED Events

17 Feb 2017
Accounts for a dormant company made up to 30 June 2016
22 Sep 2016
Confirmation statement made on 8 September 2016 with updates
30 Mar 2016
Accounts for a dormant company made up to 30 June 2015
19 Dec 2015
Termination of appointment of Michael John Hough as a director on 7 December 2015
01 Oct 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1

...
... and 0 more events
14 Apr 2015
Appointment of Dr Marek Tadeusz Victor Scibor-Rylski as a director on 20 January 2015
05 Nov 2014
Appointment of Mr Michael John Hough as a director on 5 November 2014
03 Nov 2014
Appointment of Mr Anthony Edward Le Messurier as a director on 3 November 2014
11 Sep 2014
Current accounting period shortened from 30 September 2015 to 30 June 2015
08 Sep 2014
Incorporation
Statement of capital on 2014-09-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted