RESCURA LTD
POTTERS BAR YELLOWSPRING SERVICES LIMITED TRYFIN LIMITED

Hellopages » Hertfordshire » Hertsmere » EN6 3JF

Company number 04619136
Status Active
Incorporation Date 17 December 2002
Company Type Private Limited Company
Address HARVEST HOUSE, CRANBORNE INDUSTRIAL ESTATE, CRANBORNE ROAD, POTTERS BAR, ENGLAND, EN6 3JF
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Registered office address changed from PO Box PO Box 247 1 Dalwood Gardens Benfleet Essex SS7 2NN to Harvest House Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 21 November 2016; Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of RESCURA LTD are www.rescura.co.uk, and www.rescura.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Rescura Ltd is a Private Limited Company. The company registration number is 04619136. Rescura Ltd has been working since 17 December 2002. The present status of the company is Active. The registered address of Rescura Ltd is Harvest House Cranborne Industrial Estate Cranborne Road Potters Bar England En6 3jf. . ROLISON, Paul Terence is a Secretary of the company. ROLISON, Paul Terence is a Director of the company. Secretary ROLISON, Paul Terence has been resigned. Secretary SUCHOWIECKA, Joanna has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BRADBROOK, Michael Leslie has been resigned. Director SNOOKS, Jason has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
ROLISON, Paul Terence
Appointed Date: 06 November 2012

Director
ROLISON, Paul Terence
Appointed Date: 17 January 2003
67 years old

Resigned Directors

Secretary
ROLISON, Paul Terence
Resigned: 22 October 2010
Appointed Date: 17 January 2003

Secretary
SUCHOWIECKA, Joanna
Resigned: 06 November 2012
Appointed Date: 22 October 2010

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 17 January 2003
Appointed Date: 17 December 2002

Director
BRADBROOK, Michael Leslie
Resigned: 06 July 2015
Appointed Date: 17 January 2003
76 years old

Director
SNOOKS, Jason
Resigned: 06 July 2015
Appointed Date: 23 July 2009
57 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 17 January 2003
Appointed Date: 17 December 2002

Persons With Significant Control

Mr Paul Terence Rolison
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

RESCURA LTD Events

21 Nov 2016
Registered office address changed from PO Box PO Box 247 1 Dalwood Gardens Benfleet Essex SS7 2NN to Harvest House Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 21 November 2016
14 Oct 2016
Confirmation statement made on 6 October 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Oct 2015
Register inspection address has been changed from Astra House Christy Way Laindon Basildon Essex SS15 6TQ England to PO Box PO Box 247 1 Dalwood Gardens Benfleet Essex SS7 2NN
06 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2

...
... and 49 more events
28 Jan 2003
Director resigned
28 Jan 2003
Secretary resigned
28 Jan 2003
Registered office changed on 28/01/03 from: bridge house 181 queen victoria street london EC4V 4DZ
17 Jan 2003
Company name changed tryfin LIMITED\certificate issued on 17/01/03
17 Dec 2002
Incorporation

RESCURA LTD Charges

17 August 2009
Rent deposit deed
Delivered: 19 August 2009
Status: Satisfied on 15 September 2014
Persons entitled: Legal and General Assurance Society Limited
Description: The amount standing to the credit of a separate designated…