RESCO (LONDON) LIMITED
HOUNSLOW W & P NEWCO (451) LIMITED

Hellopages » Greater London » Hounslow » TW3 2EB

Company number 08656167
Status Active
Incorporation Date 19 August 2013
Company Type Private Limited Company
Address UNIT 4 INWOOD BUSINESS PARK, WHITTON ROAD, HOUNSLOW, ENGLAND, TW3 2EB
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Termination of appointment of Andrea Diane Corley as a director on 7 March 2017; Termination of appointment of Simon Geoffrey Peter Callaghan as a director on 1 March 2017; Termination of appointment of Paul Gordon Wenham as a director on 1 March 2017. The most likely internet sites of RESCO (LONDON) LIMITED are www.rescolondon.co.uk, and www.resco-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. Resco London Limited is a Private Limited Company. The company registration number is 08656167. Resco London Limited has been working since 19 August 2013. The present status of the company is Active. The registered address of Resco London Limited is Unit 4 Inwood Business Park Whitton Road Hounslow England Tw3 2eb. . SANDY, Neil is a Secretary of the company. LEVELL, Simon Roland is a Director of the company. MANNERS, Max Littler is a Director of the company. MYERS, Cheryl is a Director of the company. OSBORN, Kathryn Jane is a Director of the company. SANDY, Neil is a Director of the company. SZKILER, Paul Nigel is a Director of the company. TANNER, Ian Robert is a Director of the company. Secretary WIG & PEN SERVICES LIMITED has been resigned. Director BROWN, Rosemary Adelaide Veronica has been resigned. Director CALLAGHAN, Gabrielle Mary has been resigned. Director CALLAGHAN, Simon Geoffrey Peter has been resigned. Director CORLEY, Andrea Diane has been resigned. Director CORLEY, Benjamin David has been resigned. Director RUDDLE, Guy Reginald has been resigned. Director SUMMERS, Anthony John has been resigned. Director WENHAM, Paul Gordon has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
SANDY, Neil
Appointed Date: 27 February 2014

Director
LEVELL, Simon Roland
Appointed Date: 29 July 2014
55 years old

Director
MANNERS, Max Littler
Appointed Date: 02 April 2014
42 years old

Director
MYERS, Cheryl
Appointed Date: 29 July 2014
46 years old

Director
OSBORN, Kathryn Jane
Appointed Date: 03 March 2015
48 years old

Director
SANDY, Neil
Appointed Date: 27 February 2014
54 years old

Director
SZKILER, Paul Nigel
Appointed Date: 03 April 2014
67 years old

Director
TANNER, Ian Robert
Appointed Date: 29 July 2014
68 years old

Resigned Directors

Secretary
WIG & PEN SERVICES LIMITED
Resigned: 14 April 2014
Appointed Date: 19 August 2013

Director
BROWN, Rosemary Adelaide Veronica
Resigned: 08 September 2016
Appointed Date: 29 July 2014
63 years old

Director
CALLAGHAN, Gabrielle Mary
Resigned: 13 January 2015
Appointed Date: 29 July 2014
73 years old

Director
CALLAGHAN, Simon Geoffrey Peter
Resigned: 01 March 2017
Appointed Date: 29 July 2014
71 years old

Director
CORLEY, Andrea Diane
Resigned: 07 March 2017
Appointed Date: 29 July 2014
62 years old

Director
CORLEY, Benjamin David
Resigned: 27 May 2016
Appointed Date: 02 April 2014
34 years old

Director
RUDDLE, Guy Reginald
Resigned: 26 August 2016
Appointed Date: 29 July 2014
51 years old

Director
SUMMERS, Anthony John
Resigned: 24 April 2014
Appointed Date: 19 August 2013
72 years old

Director
WENHAM, Paul Gordon
Resigned: 01 March 2017
Appointed Date: 29 July 2014
47 years old

Persons With Significant Control

Mr Max Littler Manners
Notified on: 6 April 2016
42 years old
Nature of control: Has significant influence or control

Mr Paul Nigel Szkiler
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Ian Robert Tanner
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

A Call To Business
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RESCO (LONDON) LIMITED Events

09 Mar 2017
Termination of appointment of Andrea Diane Corley as a director on 7 March 2017
02 Mar 2017
Termination of appointment of Simon Geoffrey Peter Callaghan as a director on 1 March 2017
02 Mar 2017
Termination of appointment of Paul Gordon Wenham as a director on 1 March 2017
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
13 Oct 2016
Termination of appointment of Rosemary Adelaide Veronica Brown as a director on 8 September 2016
...
... and 37 more events
07 Mar 2014
Appointment of Neil Sandy as a secretary
07 Mar 2014
Appointment of Neil Sandy as a director
04 Mar 2014
Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-28

04 Mar 2014
Change of name notice
19 Aug 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

RESCO (LONDON) LIMITED Charges

19 September 2014
Charge code 0865 6167 0001
Delivered: 3 October 2014
Status: Outstanding
Persons entitled: London Reuse Limited
Description: Resco house great west road brentford middlesex…