RESILIENCE COMMUNICATIONS LIMITED
TORPOINT SOJAS COMMUNICATIONS LTD

Hellopages » Cornwall » Cornwall » PL11 2EH

Company number 05070166
Status Active
Incorporation Date 11 March 2004
Company Type Private Limited Company
Address 29-31 ENTERPRISE COURT, MARINE DRIVE, TORPOINT, CORNWALL, PL11 2EH
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 2,000 . The most likely internet sites of RESILIENCE COMMUNICATIONS LIMITED are www.resiliencecommunications.co.uk, and www.resilience-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to St Budeaux Victoria Road Rail Station is 2.1 miles; to Plymouth Rail Station is 2.4 miles; to Saltash Rail Station is 2.5 miles; to Bere Ferrers Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Resilience Communications Limited is a Private Limited Company. The company registration number is 05070166. Resilience Communications Limited has been working since 11 March 2004. The present status of the company is Active. The registered address of Resilience Communications Limited is 29 31 Enterprise Court Marine Drive Torpoint Cornwall Pl11 2eh. . KEIR, Alasdair is a Director of the company. Secretary BULL, Susan Anne has been resigned. Secretary KEIR, Debbie has been resigned. Secretary RICHARDSON, Alan has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director RICHARDSON, Alan has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Director
KEIR, Alasdair
Appointed Date: 02 April 2004
63 years old

Resigned Directors

Secretary
BULL, Susan Anne
Resigned: 13 October 2009
Appointed Date: 30 June 2007

Secretary
KEIR, Debbie
Resigned: 30 June 2007
Appointed Date: 26 May 2006

Secretary
RICHARDSON, Alan
Resigned: 26 May 2006
Appointed Date: 02 April 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 15 March 2004
Appointed Date: 11 March 2004

Director
RICHARDSON, Alan
Resigned: 26 May 2006
Appointed Date: 02 April 2004
55 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 15 March 2004
Appointed Date: 11 March 2004

Persons With Significant Control

Mr Alasdair Keir
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

RESILIENCE COMMUNICATIONS LIMITED Events

20 Mar 2017
Confirmation statement made on 11 March 2017 with updates
08 Nov 2016
Total exemption small company accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2,000

10 Nov 2015
Total exemption small company accounts made up to 31 March 2015
12 Mar 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2,000

...
... and 32 more events
14 Apr 2004
New director appointed
14 Apr 2004
Registered office changed on 14/04/04 from: 78 high street crediton devon EX17 3LA
15 Mar 2004
Director resigned
15 Mar 2004
Secretary resigned
11 Mar 2004
Incorporation