RESMAN LIMITED
LIVERPOOL COMPUTER SOFTWARE APPLICATIONS LTD.

Hellopages » Merseyside » Liverpool » L18 5ED

Company number 02463322
Status Active
Incorporation Date 25 January 1990
Company Type Private Limited Company
Address 22 ROSE LANE, LIVERPOOL, L18 5ED
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 100 . The most likely internet sites of RESMAN LIMITED are www.resman.co.uk, and www.resman.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. Resman Limited is a Private Limited Company. The company registration number is 02463322. Resman Limited has been working since 25 January 1990. The present status of the company is Active. The registered address of Resman Limited is 22 Rose Lane Liverpool L18 5ed. . WILLCOX, Edward Downie is a Secretary of the company. WILLCOX, Edward Downie is a Director of the company. WILLCOX, Neil Richard Anthony is a Director of the company. Director WILLCOX, Marlene Margaret has been resigned. The company operates in "Information technology consultancy activities".


Current Directors


Director

Director
WILLCOX, Neil Richard Anthony
Appointed Date: 26 August 2014
59 years old

Resigned Directors

Director
WILLCOX, Marlene Margaret
Resigned: 11 September 2014
81 years old

Persons With Significant Control

Mr Edward Downie Willcox
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

RESMAN LIMITED Events

17 Jan 2017
Confirmation statement made on 10 January 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
18 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
20 Jan 2015
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100

...
... and 67 more events
05 Mar 1992
Accounting reference date shortened from 31/03 to 28/02

19 Nov 1991
Particulars of mortgage/charge

11 Jul 1991
Return made up to 31/01/91; full list of members

01 Feb 1990
Secretary resigned;new secretary appointed

25 Jan 1990
Incorporation

RESMAN LIMITED Charges

14 March 1994
Legal charge
Delivered: 18 March 1994
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: F/H property k/a 22 rose lane liverpool inc: all fixtures…
11 January 1994
Debenture
Delivered: 17 January 1994
Status: Satisfied on 26 July 2002
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 November 1991
Legal mortgage
Delivered: 19 November 1991
Status: Satisfied on 29 June 1994
Persons entitled: National Westminster Bank PLC
Description: 22 rose lane liverpool t/no.MS309020 and/or the proceeds of…