RESOLEX LTD
LONDON

Hellopages » City of London » City of London » EC4Y 1EU

Company number 04050213
Status Active
Incorporation Date 4 August 2000
Company Type Private Limited Company
Address 70 FLEET STREET, LONDON, EC4Y 1EU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Director's details changed for Stephen John Woodward on 22 March 2017; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 30 July 2016 with updates. The most likely internet sites of RESOLEX LTD are www.resolex.co.uk, and www.resolex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Resolex Ltd is a Private Limited Company. The company registration number is 04050213. Resolex Ltd has been working since 04 August 2000. The present status of the company is Active. The registered address of Resolex Ltd is 70 Fleet Street London Ec4y 1eu. . M & N SECRETARIES LIMITED is a Secretary of the company. DUTTON, David Martin Maxfield is a Director of the company. GREEN, Patrick Curtis is a Director of the company. PALMER, James Saville is a Director of the company. PATRICK, Elvin Ensor is a Director of the company. SIBLEY, Edward is a Director of the company. WOODWARD, Stephen John is a Director of the company. Secretary PARMAR, Inderjit Singh has been resigned. Secretary PIPER, Timothy John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOOY, Christopher Arthur has been resigned. Director GORING, Jonathan Charles Bradbury has been resigned. Director HENDERSON, Roger Anthony has been resigned. Director PIPER, Timothy John has been resigned. Director PRYNNE, Andrew has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
M & N SECRETARIES LIMITED
Appointed Date: 06 May 2003

Director
DUTTON, David Martin Maxfield
Appointed Date: 15 September 2014
83 years old

Director
GREEN, Patrick Curtis
Appointed Date: 21 May 2001
58 years old

Director
PALMER, James Saville
Appointed Date: 21 May 2001
66 years old

Director
PATRICK, Elvin Ensor
Appointed Date: 15 September 2014
81 years old

Director
SIBLEY, Edward
Appointed Date: 04 September 2011
90 years old

Director
WOODWARD, Stephen John
Appointed Date: 21 May 2001
76 years old

Resigned Directors

Secretary
PARMAR, Inderjit Singh
Resigned: 06 May 2003
Appointed Date: 05 February 2001

Secretary
PIPER, Timothy John
Resigned: 05 February 2001
Appointed Date: 04 August 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 August 2000
Appointed Date: 04 August 2000

Director
BOOY, Christopher Arthur
Resigned: 24 April 2003
Appointed Date: 21 May 2001
72 years old

Director
GORING, Jonathan Charles Bradbury
Resigned: 24 April 2003
Appointed Date: 04 August 2000
63 years old

Director
HENDERSON, Roger Anthony
Resigned: 01 November 2011
Appointed Date: 21 May 2001
82 years old

Director
PIPER, Timothy John
Resigned: 24 April 2003
Appointed Date: 04 August 2000
70 years old

Director
PRYNNE, Andrew
Resigned: 16 September 2008
Appointed Date: 21 May 2001
72 years old

Persons With Significant Control

Resolex (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RESOLEX LTD Events

22 Mar 2017
Director's details changed for Stephen John Woodward on 22 March 2017
05 Oct 2016
Total exemption small company accounts made up to 31 December 2015
01 Aug 2016
Confirmation statement made on 30 July 2016 with updates
04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
31 Jul 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 392,500

...
... and 67 more events
25 May 2001
New director appointed
09 Feb 2001
New secretary appointed
09 Feb 2001
Secretary resigned
21 Aug 2000
Secretary resigned
04 Aug 2000
Incorporation