RESONATE NEWCO 5 LIMITED
DERBY DELTARAIL LIMITED RAIL NEWCO 3 LIMITED

Hellopages » Derbyshire » Derby » DE24 8HS

Company number 05839977
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 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Director's details changed for Mr Adrian Lee Barwell on 11 March 2016; Company name changed deltarail LIMITED\certificate issued on 13/10/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-10-12 . The most likely internet sites of RESONATE NEWCO 5 LIMITED are www.resonatenewco5.co.uk, and www.resonate-newco-5.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 Newco 5 Limited is a Private Limited Company. The company registration number is 05839977. Resonate Newco 5 Limited has been working since 07 June 2006. The present status of the company is Active. The registered address of Resonate Newco 5 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. INCE, Anna Christina 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 ALLY, Bibi Rahima 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 SIMMONS, Susan has been resigned. Director WORMSLEY, Alister Gerard has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MILLICAN, Peter Terence
Appointed Date: 01 October 2010

Director
BARWELL, Adrian Lee
Appointed Date: 16 January 2013
52 years old

Director
INCE, Anna Christina
Appointed Date: 16 January 2013
62 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: 12 July 2006

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

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

Director
GREENWOOD, Martin Andrew
Resigned: 12 October 2007
Appointed Date: 19 September 2006
68 years old

Director
HILL, Stuart John, Dr
Resigned: 15 November 2006
Appointed Date: 19 September 2006
75 years old

Director
HOLDEN, Philip Leslie
Resigned: 22 January 2013
Appointed Date: 19 September 2006
73 years old

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

Director
WORMSLEY, Alister Gerard
Resigned: 19 September 2006
Appointed Date: 17 July 2006
57 years old

RESONATE NEWCO 5 LIMITED Events

14 Mar 2017
Accounts for a dormant company made up to 30 September 2016
20 Oct 2016
Director's details changed for Mr Adrian Lee Barwell on 11 March 2016
13 Oct 2016
Company name changed deltarail LIMITED\certificate issued on 13/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-12

17 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP .01

08 Mar 2016
Accounts for a dormant company made up to 30 September 2015
...
... and 39 more events
08 Aug 2006
New secretary appointed
24 Jul 2006
Director resigned
24 Jul 2006
Secretary resigned
24 Jul 2006
New director appointed
07 Jun 2006
Incorporation