RESIDENCE UK HOLDINGS LIMITED
NORTHWICH THE TUSCAN BULL LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CW8 4EE
Company number 05976394
Status Active
Incorporation Date 24 October 2006
Company Type Private Limited Company
Address C/O BENNETT BROOKS AND CO LIMITED, ST GEORGE'S COURT, NORTHWICH, CHESHIRE, CW8 4EE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 24 October 2016 with updates; Registration of charge 059763940001, created on 8 January 2016. The most likely internet sites of RESIDENCE UK HOLDINGS LIMITED are www.residenceukholdings.co.uk, and www.residence-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Residence Uk Holdings Limited is a Private Limited Company. The company registration number is 05976394. Residence Uk Holdings Limited has been working since 24 October 2006. The present status of the company is Active. The registered address of Residence Uk Holdings Limited is C O Bennett Brooks and Co Limited St George S Court Northwich Cheshire Cw8 4ee. . GUEST, Neil Frederick is a Director of the company. RAFFERTY, Ben James Edwin is a Director of the company. Secretary RAFFERTY, Ben James Edwin has been resigned. Director NEWMAN, Paul Anthony has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
GUEST, Neil Frederick
Appointed Date: 05 December 2007
69 years old

Director
RAFFERTY, Ben James Edwin
Appointed Date: 24 October 2006
55 years old

Resigned Directors

Secretary
RAFFERTY, Ben James Edwin
Resigned: 23 October 2012
Appointed Date: 24 October 2006

Director
NEWMAN, Paul Anthony
Resigned: 01 July 2010
Appointed Date: 24 October 2006
60 years old

Persons With Significant Control

Mrs Emma Jane Rafferty
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Ben James Edwin Rafferty
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Dawnvale Cafe Components Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RESIDENCE UK HOLDINGS LIMITED Events

15 Nov 2016
Total exemption small company accounts made up to 31 March 2016
10 Nov 2016
Confirmation statement made on 24 October 2016 with updates
28 Jan 2016
Registration of charge 059763940001, created on 8 January 2016
04 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 101,000

...
... and 22 more events
27 Dec 2007
New director appointed
05 Dec 2007
Return made up to 24/10/07; full list of members
08 Nov 2007
Accounting reference date extended from 31/10/07 to 31/03/08
30 Apr 2007
Company name changed the tuscan bull LIMITED\certificate issued on 30/04/07
24 Oct 2006
Incorporation

RESIDENCE UK HOLDINGS LIMITED Charges

8 January 2016
Charge code 0597 6394 0001
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 mill street nantwich cheshire…