RESOLVE INNOVATIONS LIMITED
ROMFORD BISHOPSCOURT DIRECT MARKETING LIMITED MEMBERSHIP SERVICES CONSUMER LIMITED

Hellopages » Greater London » Havering » RM3 8QQ

Company number 02732650
Status Active
Incorporation Date 20 July 1992
Company Type Private Limited Company
Address 1 REDWING COURT, ASHTON ROAD, ROMFORD, RM3 8QQ
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies, 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 2 . The most likely internet sites of RESOLVE INNOVATIONS LIMITED are www.resolveinnovations.co.uk, and www.resolve-innovations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Resolve Innovations Limited is a Private Limited Company. The company registration number is 02732650. Resolve Innovations Limited has been working since 20 July 1992. The present status of the company is Active. The registered address of Resolve Innovations Limited is 1 Redwing Court Ashton Road Romford Rm3 8qq. . BILLING, Michael Julian is a Secretary of the company. MARSH, David John is a Director of the company. Secretary CULLEN, Robin Neville has been resigned. Secretary LAKIN, Helen Mary has been resigned. Secretary NIXON, Raymond has been resigned. Secretary WRIGHT, Graham Marvel has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CULLEN, Robin Neville has been resigned. Director RUTHERFORD, Michael William has been resigned. Director WACEY, Christopher John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
BILLING, Michael Julian
Appointed Date: 03 September 2004

Director
MARSH, David John
Appointed Date: 04 October 2005
55 years old

Resigned Directors

Secretary
CULLEN, Robin Neville
Resigned: 08 December 1994

Secretary
LAKIN, Helen Mary
Resigned: 22 June 2001
Appointed Date: 01 June 2000

Secretary
NIXON, Raymond
Resigned: 31 May 2000
Appointed Date: 08 December 1994

Secretary
WRIGHT, Graham Marvel
Resigned: 03 September 2004
Appointed Date: 22 June 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 July 1993
Appointed Date: 20 July 1992

Director
CULLEN, Robin Neville
Resigned: 31 December 1995
73 years old

Director
RUTHERFORD, Michael William
Resigned: 05 July 2011
77 years old

Director
WACEY, Christopher John
Resigned: 05 July 2011
76 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 July 1993
Appointed Date: 20 July 1992

Persons With Significant Control

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

RESOLVE INNOVATIONS LIMITED Events

08 Feb 2017
Confirmation statement made on 1 February 2017 with updates
07 Jan 2017
Accounts for a dormant company made up to 31 March 2016
02 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2

09 Jan 2016
Accounts for a dormant company made up to 31 March 2015
18 Nov 2015
Register(s) moved to registered inspection location 51 Eastcheap London EC3M 1JP
...
... and 87 more events
06 Aug 1992
Resolutions
  • ELRES ‐ Elective resolution

06 Aug 1992
Resolutions
  • ELRES ‐ Elective resolution

06 Aug 1992
Resolutions
  • ELRES ‐ Elective resolution

03 Aug 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
20 Jul 1992
Incorporation

RESOLVE INNOVATIONS LIMITED Charges

23 December 1994
Debenture
Delivered: 5 January 1995
Status: Satisfied on 24 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…