RES HOLDINGS LIMITED
ILKESTON

Hellopages » Derbyshire » Erewash » DE7 4AZ

Company number 06534341
Status Active
Incorporation Date 13 March 2008
Company Type Private Limited Company
Address ST BARTHOLOMEWS CHURCH, HALLAM FIELDS ROAD, ILKESTON, DERBYSHIRE, DE7 4AZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Sub-division of shares on 1 November 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES10 ‐ Resolution of allotment of securities . The most likely internet sites of RES HOLDINGS LIMITED are www.resholdings.co.uk, and www.res-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Res Holdings Limited is a Private Limited Company. The company registration number is 06534341. Res Holdings Limited has been working since 13 March 2008. The present status of the company is Active. The registered address of Res Holdings Limited is St Bartholomews Church Hallam Fields Road Ilkeston Derbyshire De7 4az. . WINSON, Claire Tracy is a Secretary of the company. WINSON, Simon Mark is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WINSON, Claire Tracy
Appointed Date: 13 March 2008

Director
WINSON, Simon Mark
Appointed Date: 13 March 2008
54 years old

Persons With Significant Control

Mr Simon Mark Winson
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

RES HOLDINGS LIMITED Events

16 Mar 2017
Confirmation statement made on 13 March 2017 with updates
15 Dec 2016
Sub-division of shares on 1 November 2016
22 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities

17 Aug 2016
Total exemption small company accounts made up to 31 December 2015
21 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 51

...
... and 27 more events
14 Aug 2008
Ad 01/07/08\gbp si 50@1=50\gbp ic 1/51\
29 Jul 2008
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

03 Jul 2008
Particulars of a mortgage or charge / charge no: 2
25 Jun 2008
Particulars of a mortgage or charge / charge no: 1
13 Mar 2008
Incorporation

RES HOLDINGS LIMITED Charges

27 May 2010
Legal mortgage
Delivered: 11 June 2010
Status: Satisfied on 14 August 2013
Persons entitled: Advantage Transition Bridge Fund Limited
Description: F/H old church, hallam fields road, ilkeston t/n DY123679…
6 May 2010
Debenture
Delivered: 14 May 2010
Status: Satisfied on 15 June 2012
Persons entitled: Advantage Transition Bridge Fund Limited
Description: Fixed and floating charge over the undertaking and all…
1 July 2008
Legal charge
Delivered: 3 July 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the south east side of crompton road…
23 June 2008
Debenture
Delivered: 25 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…