RESOLVETEL LIMITED
READING

Hellopages » Berkshire » Reading » RG1 1TG
Company number 04705277
Status Active
Incorporation Date 20 March 2003
Company Type Private Limited Company
Address VICTORIA HOUSE, 26 QUEEN VICTORIA STREET, READING, BERKSHIRE, RG1 1TG
Home Country United Kingdom
Nature of Business 60100 - Radio broadcasting
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 March 2016 Statement of capital on 2016-04-06 GBP 1,000 . The most likely internet sites of RESOLVETEL LIMITED are www.resolvetel.co.uk, and www.resolvetel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Resolvetel Limited is a Private Limited Company. The company registration number is 04705277. Resolvetel Limited has been working since 20 March 2003. The present status of the company is Active. The registered address of Resolvetel Limited is Victoria House 26 Queen Victoria Street Reading Berkshire Rg1 1tg. The company`s financial liabilities are £8.02k. It is £-5.58k against last year. The cash in hand is £13.81k. It is £1.18k against last year. And the total assets are £17.28k, which is £-6.31k against last year. TIMMS, Elizabeth Helena is a Secretary of the company. TIMMS, John is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Radio broadcasting".


resolvetel Key Finiance

LIABILITIES £8.02k
-42%
CASH £13.81k
+9%
TOTAL ASSETS £17.28k
-27%
All Financial Figures

Current Directors

Secretary
TIMMS, Elizabeth Helena
Appointed Date: 20 March 2003

Director
TIMMS, John
Appointed Date: 20 March 2003
68 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 March 2003
Appointed Date: 20 March 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 March 2003
Appointed Date: 20 March 2003

Persons With Significant Control

Mrs Elizabeth Timms
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Timms
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RESOLVETEL LIMITED Events

24 Mar 2017
Confirmation statement made on 20 March 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 20 March 2016
Statement of capital on 2016-04-06
  • GBP 1,000

09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
26 Mar 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000

...
... and 24 more events
14 Apr 2003
Secretary resigned
14 Apr 2003
Director resigned
14 Apr 2003
New secretary appointed
14 Apr 2003
New director appointed
20 Mar 2003
Incorporation