RESOURCE ENVIRONMENTAL SERVICES LIMITED
BENTON LANE

Hellopages » Tyne and Wear » North Tyneside » NE12 8EX

Company number 02744696
Status Active
Incorporation Date 3 September 1992
Company Type Private Limited Company
Address SHARED SERVICES CENTRE Q3 OFFICE, QUORUM BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, NE12 8EX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Termination of appointment of Darren Antony Xiberras as a director on 14 December 2016; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 3 September 2016 with updates. The most likely internet sites of RESOURCE ENVIRONMENTAL SERVICES LIMITED are www.resourceenvironmentalservices.co.uk, and www.resource-environmental-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. The distance to to Cramlington Rail Station is 4.8 miles; to Dunston Rail Station is 5.3 miles; to Metrocentre Rail Station is 5.3 miles; to Blaydon Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Resource Environmental Services Limited is a Private Limited Company. The company registration number is 02744696. Resource Environmental Services Limited has been working since 03 September 1992. The present status of the company is Active. The registered address of Resource Environmental Services Limited is Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle Upon Tyne Ne12 8ex. . GREGORY, Sarah is a Secretary of the company. GREGORY, Sarah Jane is a Director of the company. Secretary BOOTH, Michael Andrew has been resigned. Secretary DART, Jonathan Embling has been resigned. Secretary FRYER, Paul has been resigned. Secretary MCCALLUM, John William has been resigned. Secretary TUDOR, Simone has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BLUMBERGER, Richard John has been resigned. Director BOOTH, Michael Andrew has been resigned. Director DART, Jonathan Embling has been resigned. Director DERRY, Richard Ironmonger has been resigned. Director EMMERTON, John William has been resigned. Director FRYER, Paul has been resigned. Director GAVIN, Nigel Laurence has been resigned. Director HALE, Colin Stephen has been resigned. Director LAMBOURNE, Martin Alan has been resigned. Director LOCKWOOD, Graham Charles has been resigned. Director MCCALLUM, John William has been resigned. Director NASH, Terence Albert has been resigned. Director REID, Colin John has been resigned. Director TALBOT, Peter John Campbell has been resigned. Director WILLIAMSON, Louise has been resigned. Director XIBERRAS, Darren Antony has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GREGORY, Sarah
Appointed Date: 01 May 2015

Director
GREGORY, Sarah Jane
Appointed Date: 29 February 2016
60 years old

Resigned Directors

Secretary
BOOTH, Michael Andrew
Resigned: 31 March 2014
Appointed Date: 17 August 2009

Secretary
DART, Jonathan Embling
Resigned: 17 August 2009
Appointed Date: 30 July 2007

Secretary
FRYER, Paul
Resigned: 30 July 2007
Appointed Date: 06 April 1995

Secretary
MCCALLUM, John William
Resigned: 06 April 1995
Appointed Date: 22 September 1992

Secretary
TUDOR, Simone
Resigned: 05 January 2015
Appointed Date: 31 March 2014

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 22 September 1992
Appointed Date: 03 September 1992

Director
BLUMBERGER, Richard John
Resigned: 31 January 2016
Appointed Date: 16 December 2014
50 years old

Director
BOOTH, Michael Andrew
Resigned: 31 March 2014
Appointed Date: 17 August 2009
51 years old

Director
DART, Jonathan Embling
Resigned: 17 August 2009
Appointed Date: 30 July 2007
66 years old

Director
DERRY, Richard Ironmonger
Resigned: 14 November 2011
Appointed Date: 30 July 2007
78 years old

Director
EMMERTON, John William
Resigned: 16 February 1993
Appointed Date: 05 October 1992
81 years old

Director
FRYER, Paul
Resigned: 30 July 2007
Appointed Date: 05 October 1992
74 years old

Director
GAVIN, Nigel Laurence
Resigned: 17 August 2009
Appointed Date: 30 July 2007
68 years old

Director
HALE, Colin Stephen
Resigned: 21 December 2015
Appointed Date: 13 October 2010
68 years old

Director
LAMBOURNE, Martin Alan
Resigned: 30 July 2007
Appointed Date: 06 April 1995
65 years old

Director
LOCKWOOD, Graham Charles
Resigned: 30 July 2007
Appointed Date: 22 September 1992
75 years old

Director
MCCALLUM, John William
Resigned: 06 April 1995
Appointed Date: 22 September 1992
79 years old

Director
NASH, Terence Albert
Resigned: 30 July 2007
Appointed Date: 01 August 2005
64 years old

Director
REID, Colin John
Resigned: 30 July 2007
Appointed Date: 06 April 1995
68 years old

Director
TALBOT, Peter John Campbell
Resigned: 12 February 2010
Appointed Date: 17 August 2009
72 years old

Director
WILLIAMSON, Louise
Resigned: 29 February 2016
Appointed Date: 16 December 2014
60 years old

Director
XIBERRAS, Darren Antony
Resigned: 14 December 2016
Appointed Date: 01 January 2016
53 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 22 September 1992
Appointed Date: 03 September 1992

Persons With Significant Control

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

RESOURCE ENVIRONMENTAL SERVICES LIMITED Events

14 Dec 2016
Termination of appointment of Darren Antony Xiberras as a director on 14 December 2016
14 Sep 2016
Accounts for a dormant company made up to 31 December 2015
09 Sep 2016
Confirmation statement made on 3 September 2016 with updates
07 Apr 2016
Appointment of Mrs Sarah Jane Gregory as a director on 29 February 2016
07 Apr 2016
Termination of appointment of Louise Williamson as a director on 29 February 2016
...
... and 122 more events
08 Oct 1992
New director appointed

08 Oct 1992
New director appointed

21 Sep 1992
Company name changed first axis LIMITED\certificate issued on 22/09/92

21 Sep 1992
Company name changed\certificate issued on 21/09/92
03 Sep 1992
Incorporation

RESOURCE ENVIRONMENTAL SERVICES LIMITED Charges

30 August 2006
All assets debenture
Delivered: 2 September 2006
Status: Satisfied on 18 August 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
31 January 2006
Rent deposit deed
Delivered: 10 February 2006
Status: Satisfied on 23 November 2015
Persons entitled: Terence Andrew Poole
Description: £12,750.00.
24 May 2004
Legal mortgage
Delivered: 26 May 2004
Status: Satisfied on 20 April 2007
Persons entitled: Hsbc Bank PLC
Description: F/H property frobisher house silk mills taunton somerset,…
7 March 1997
Legal mortgage
Delivered: 8 March 1997
Status: Satisfied on 20 April 2007
Persons entitled: Midland Bank PLC
Description: The property at sabre house bath road midgham berkshire…
4 September 1995
Fixed and floating charge
Delivered: 12 September 1995
Status: Satisfied on 18 August 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 February 1993
Debenture
Delivered: 17 February 1993
Status: Satisfied on 4 August 2006
Persons entitled: Barclays Bank PLC
Description: Please see doc M170C for full details. Fixed and floating…