RESONATE HOLDINGS LIMITED
DERBY DELTARAIL HOLDINGS LIMITED RAIL NEWCO 1 LIMITED

Hellopages » Derbyshire » Derby » DE24 8HS

Company number 05839978
Status Active
Incorporation Date 7 June 2006
Company Type Private Limited Company
Address HUDSON HOUSE 2 HUDSON WAY, PRIDE PARK, DERBY, DERBYSHIRE, DE24 8HS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Group of companies' accounts made up to 30 September 2016; Director's details changed for Mr Adrian Lee Barwell on 11 March 2016; Director's details changed for Mr Graham Anthony Scott on 5 September 2016. The most likely internet sites of RESONATE HOLDINGS LIMITED are www.resonateholdings.co.uk, and www.resonate-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. The distance to to Peartree Rail Station is 1.3 miles; to Duffield Rail Station is 5.2 miles; to Willington Rail Station is 6 miles; to Langley Mill Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Resonate Holdings Limited is a Private Limited Company. The company registration number is 05839978. Resonate Holdings Limited has been working since 07 June 2006. The present status of the company is Active. The registered address of Resonate Holdings Limited is Hudson House 2 Hudson Way Pride Park Derby Derbyshire De24 8hs. . MILLICAN, Peter Terence is a Secretary of the company. BARWELL, Adrian Lee is a Director of the company. HENDRIE, Sheena Margaret is a Director of the company. INCE, Anna Christina is a Director of the company. PERRY, Adam is a Director of the company. SCOTT, Graham Anthony is a Director of the company. Secretary GREENWOOD, Martin Andrew has been resigned. Secretary PETERS, Sheila has been resigned. Secretary RYMER, Sarah Penelope has been resigned. Secretary SIMMONS, Susan has been resigned. Director ALDRIDGE, Mark Ewart has been resigned. Nominee Director ALLY, Bibi Rahima has been resigned. Director ANGUELOV, Iva has been resigned. Director FAWCETT, John Wyndham Henry has been resigned. Director GREENWOOD, Martin Andrew has been resigned. Director HILL, Stuart John, Dr has been resigned. Director HOLDEN, Philip Leslie has been resigned. Director LE CLERCQ, Dirk Willem has been resigned. Director OELFKE, Konstantin Thomas has been resigned. Director RUSSO, Lorenzo has been resigned. Director SIMMONS, Susan has been resigned. Director WATERMAN, Richard Charles has been resigned. Director WORMSLEY, Alister Gerard has been resigned. Director ZIEVE, Jon Doron has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MILLICAN, Peter Terence
Appointed Date: 01 October 2010

Director
BARWELL, Adrian Lee
Appointed Date: 01 December 2012
52 years old

Director
HENDRIE, Sheena Margaret
Appointed Date: 15 November 2006
68 years old

Director
INCE, Anna Christina
Appointed Date: 22 January 2007
62 years old

Director
PERRY, Adam
Appointed Date: 21 January 2015
61 years old

Director
SCOTT, Graham Anthony
Appointed Date: 15 November 2006
66 years old

Resigned Directors

Secretary
GREENWOOD, Martin Andrew
Resigned: 12 October 2007
Appointed Date: 19 September 2006

Secretary
PETERS, Sheila
Resigned: 17 July 2006
Appointed Date: 07 June 2006

Secretary
RYMER, Sarah Penelope
Resigned: 19 September 2006
Appointed Date: 17 July 2006

Secretary
SIMMONS, Susan
Resigned: 30 September 2010
Appointed Date: 22 October 2007

Director
ALDRIDGE, Mark Ewart
Resigned: 31 January 2015
Appointed Date: 02 September 2006
75 years old

Nominee Director
ALLY, Bibi Rahima
Resigned: 17 July 2006
Appointed Date: 07 June 2006
65 years old

Director
ANGUELOV, Iva
Resigned: 21 January 2015
Appointed Date: 26 January 2012
44 years old

Director
FAWCETT, John Wyndham Henry
Resigned: 20 November 2012
Appointed Date: 25 May 2007
67 years old

Director
GREENWOOD, Martin Andrew
Resigned: 12 October 2007
Appointed Date: 02 September 2006
68 years old

Director
HILL, Stuart John, Dr
Resigned: 15 November 2006
Appointed Date: 02 September 2006
75 years old

Director
HOLDEN, Philip Leslie
Resigned: 22 January 2013
Appointed Date: 02 September 2006
73 years old

Director
LE CLERCQ, Dirk Willem
Resigned: 28 April 2009
Appointed Date: 15 November 2006
74 years old

Director
OELFKE, Konstantin Thomas
Resigned: 27 November 2013
Appointed Date: 17 July 2013
39 years old

Director
RUSSO, Lorenzo
Resigned: 17 July 2013
Appointed Date: 03 October 2012
52 years old

Director
SIMMONS, Susan
Resigned: 30 September 2010
Appointed Date: 22 October 2007
69 years old

Director
WATERMAN, Richard Charles
Resigned: 30 September 2008
Appointed Date: 15 November 2006
72 years old

Director
WORMSLEY, Alister Gerard
Resigned: 26 January 2012
Appointed Date: 17 July 2006
57 years old

Director
ZIEVE, Jon Doron
Resigned: 31 May 2010
Appointed Date: 26 April 2007
75 years old

RESONATE HOLDINGS LIMITED Events

16 Mar 2017
Group of companies' accounts made up to 30 September 2016
20 Oct 2016
Director's details changed for Mr Adrian Lee Barwell on 11 March 2016
30 Sep 2016
Director's details changed for Mr Graham Anthony Scott on 5 September 2016
14 Sep 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-14

16 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10,000

...
... and 80 more events
24 Jul 2006
Secretary resigned
24 Jul 2006
Director resigned
24 Jul 2006
New secretary appointed
24 Jul 2006
New director appointed
07 Jun 2006
Incorporation

RESONATE HOLDINGS LIMITED Charges

19 February 2007
Debenture
Delivered: 24 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…