RESILIENTI LIMITED
LINCOLN KERRIE CONSTRUCTION LIMITED

Hellopages » Lincolnshire » Lincoln » LN1 1XW

Company number 05973934
Status Active
Incorporation Date 20 October 2006
Company Type Private Limited Company
Address TOWER HOUSE, LUCY TOWER STREET, LINCOLN, ENGLAND, LN1 1XW
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of RESILIENTI LIMITED are www.resilienti.co.uk, and www.resilienti.co.uk. The predicted number of employees is 10 to 20. The company’s age is eighteen years and twelve months. Resilienti Limited is a Private Limited Company. The company registration number is 05973934. Resilienti Limited has been working since 20 October 2006. The present status of the company is Active. The registered address of Resilienti Limited is Tower House Lucy Tower Street Lincoln England Ln1 1xw. The company`s financial liabilities are £146.49k. It is £112.28k against last year. And the total assets are £321.09k, which is £51.45k against last year. STREETS FINANCIAL CONSULTING PLC is a Secretary of the company. WHITELEY, Kerrie Anne is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director OLSEN, Ronny has been resigned. Director VINCENT, Jason Mark has been resigned. Director WHITELEY, James has been resigned. Director WHITELEY, John has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


resilienti Key Finiance

LIABILITIES £146.49k
+328%
CASH n/a
TOTAL ASSETS £321.09k
+19%
All Financial Figures

Current Directors

Secretary
STREETS FINANCIAL CONSULTING PLC
Appointed Date: 20 October 2006

Director
WHITELEY, Kerrie Anne
Appointed Date: 05 November 2013
53 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 20 October 2006
Appointed Date: 20 October 2006

Director
OLSEN, Ronny
Resigned: 19 August 2010
Appointed Date: 01 February 2008
44 years old

Director
VINCENT, Jason Mark
Resigned: 01 February 2008
Appointed Date: 20 October 2006
55 years old

Director
WHITELEY, James
Resigned: 05 November 2013
Appointed Date: 19 August 2010
52 years old

Director
WHITELEY, John
Resigned: 05 November 2013
Appointed Date: 12 June 2013
77 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 20 October 2006
Appointed Date: 20 October 2006

Persons With Significant Control

Mrs Kerrie Anne Whiteley
Notified on: 1 July 2016
53 years old
Nature of control: Has significant influence or control

RESILIENTI LIMITED Events

31 May 2017
Total exemption small company accounts made up to 31 August 2016
24 Oct 2016
Confirmation statement made on 20 October 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 31 August 2015
07 Apr 2016
Registered office address changed from 87 Park Road Peterborough PE1 2TN to Tower House Lucy Tower Street Lincoln LN1 1XW on 7 April 2016
17 Dec 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2

...
... and 31 more events
22 Nov 2006
New director appointed
22 Nov 2006
New secretary appointed
26 Oct 2006
Secretary resigned
26 Oct 2006
Director resigned
20 Oct 2006
Incorporation