NORTHWICH RESOURCE MANAGEMENT LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire West and Chester » CW8 4DT

Company number 02608515
Status Active
Incorporation Date 8 May 1991
Company Type Private Limited Company
Address MOND HOUSE, NORTHWICH, CHESHIRE, CW8 4DT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 2 ; Registration of charge 026085150002, created on 27 November 2015. The most likely internet sites of NORTHWICH RESOURCE MANAGEMENT LIMITED are www.northwichresourcemanagement.co.uk, and www.northwich-resource-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Northwich Resource Management Limited is a Private Limited Company. The company registration number is 02608515. Northwich Resource Management Limited has been working since 08 May 1991. The present status of the company is Active. The registered address of Northwich Resource Management Limited is Mond House Northwich Cheshire Cw8 4dt. . OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. ABBOTTS, Jonathan Laurence is a Director of the company. ASHCROFT, Martin John, Dr is a Director of the company. Secretary BRUNNER MOND NOMINEES LIMITED has been resigned. Secretary FAIRCLOUGH, Nicholas Humphrey has been resigned. Secretary GOY, Christopher Austin has been resigned. Secretary MERSON, Richard David has been resigned. Secretary OGILVIE, John Neil has been resigned. Secretary WERTHEIM, John David has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director BELL, Richard Jeremy Giles has been resigned. Director BENTLEY, Stephen Graham has been resigned. Director HASLEHURST, Peter Joseph Kinder has been resigned. Director KERRIGAN, John Joseph has been resigned. Director MULHALL, John Stephen has been resigned. Director SMITH, Stephen Ralph has been resigned. Director WERTHEIM, John David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 01 November 2009

Director
ABBOTTS, Jonathan Laurence
Appointed Date: 23 April 2010
60 years old

Director
ASHCROFT, Martin John, Dr
Appointed Date: 23 April 2010
56 years old

Resigned Directors

Secretary
BRUNNER MOND NOMINEES LIMITED
Resigned: 27 March 2006
Appointed Date: 27 November 2001

Secretary
FAIRCLOUGH, Nicholas Humphrey
Resigned: 30 June 2011
Appointed Date: 31 December 1999

Secretary
GOY, Christopher Austin
Resigned: 03 June 1996

Secretary
MERSON, Richard David
Resigned: 03 June 1996
Appointed Date: 31 October 1991

Secretary
OGILVIE, John Neil
Resigned: 31 December 1999
Appointed Date: 03 June 1996

Secretary
WERTHEIM, John David
Resigned: 31 October 1991
Appointed Date: 30 May 1991

Secretary
A G SECRETARIAL LIMITED
Resigned: 31 October 2009
Appointed Date: 27 March 2006

Director
BELL, Richard Jeremy Giles
Resigned: 31 October 2000
Appointed Date: 18 June 1997
78 years old

Director
BENTLEY, Stephen Graham
Resigned: 31 August 2006
Appointed Date: 18 June 1997
72 years old

Director
HASLEHURST, Peter Joseph Kinder
Resigned: 30 April 2008
Appointed Date: 01 April 2002
84 years old

Director
KERRIGAN, John Joseph
Resigned: 23 April 2010
Appointed Date: 17 November 2006
76 years old

Director
MULHALL, John Stephen
Resigned: 23 April 2010
Appointed Date: 27 August 2008
57 years old

Director
SMITH, Stephen Ralph
Resigned: 31 July 1995
80 years old

Director
WERTHEIM, John David
Resigned: 31 March 2002
Appointed Date: 30 May 1991
80 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 May 1991
Appointed Date: 08 May 1991

NORTHWICH RESOURCE MANAGEMENT LIMITED Events

03 Aug 2016
Accounts for a dormant company made up to 31 March 2016
17 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2

03 Dec 2015
Registration of charge 026085150002, created on 27 November 2015
10 Aug 2015
Accounts for a dormant company made up to 31 March 2015
20 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2

...
... and 106 more events
05 Jul 1991
Secretary resigned;new secretary appointed;new director appointed

05 Jul 1991
Registered office changed on 05/07/91 from: 2 baches street london N1 6UB

28 Jun 1991
Company name changed incomeraise LIMITED\certificate issued on 01/07/91

28 Jun 1991
Company name changed\certificate issued on 28/06/91
08 May 1991
Incorporation

NORTHWICH RESOURCE MANAGEMENT LIMITED Charges

27 November 2015
Charge code 0260 8515 0002
Delivered: 3 December 2015
Status: Outstanding
Persons entitled: Standard Chartered Bank
Description: Contains fixed charge…
6 September 1991
Debenture
Delivered: 25 September 1991
Status: Satisfied on 14 December 1996
Persons entitled: National Westminster Bank PLC
Description: (See form 395 for full details). Fixed and floating charges…