RESIRENO LTD
ROTHERHAM GROUTING INTERNATIONAL LTD ROUTING INTERNATIONAL LTD CAIRO LTD

Hellopages » South Yorkshire » Rotherham » S63 7DN

Company number 04379801
Status Active
Incorporation Date 22 February 2002
Company Type Private Limited Company
Address 85 DONCASTER ROAD, WATH-UPON-DEARNE, ROTHERHAM, SOUTH YORKSHIRE, S63 7DN
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 2 . The most likely internet sites of RESIRENO LTD are www.resireno.co.uk, and www.resireno.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Resireno Ltd is a Private Limited Company. The company registration number is 04379801. Resireno Ltd has been working since 22 February 2002. The present status of the company is Active. The registered address of Resireno Ltd is 85 Doncaster Road Wath Upon Dearne Rotherham South Yorkshire S63 7dn. . PERON MANAGEMENT LTD is a Secretary of the company. HUMBERT, Jean Antoine Paul Albert is a Director of the company. Secretary LOGICPLAN LTD has been resigned. Director DE LUNARDO, Ofelio Renzo has been resigned. Director VERDUN PROPERTY LTD has been resigned. Director WATERKEYN, Etienne Marie Joseph Yves Colette has been resigned. Director NASSAU MANAGEMENT LIMITED has been resigned. Director PERON MANAGEMENT LTD has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
PERON MANAGEMENT LTD
Appointed Date: 28 February 2014

Director
HUMBERT, Jean Antoine Paul Albert
Appointed Date: 13 November 2015
85 years old

Resigned Directors

Secretary
LOGICPLAN LTD
Resigned: 02 June 2009
Appointed Date: 22 February 2002

Director
DE LUNARDO, Ofelio Renzo
Resigned: 13 November 2015
Appointed Date: 26 November 2013
70 years old

Director
VERDUN PROPERTY LTD
Resigned: 12 March 2002
Appointed Date: 22 February 2002

Director
WATERKEYN, Etienne Marie Joseph Yves Colette
Resigned: 28 February 2014
Appointed Date: 09 November 2009
62 years old

Director
NASSAU MANAGEMENT LIMITED
Resigned: 11 October 2006
Appointed Date: 12 March 2002

Director
PERON MANAGEMENT LTD
Resigned: 11 October 2013
Appointed Date: 11 October 2006

Persons With Significant Control

Mr Jean Antoine Paul Albert Humbert
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more

RESIRENO LTD Events

10 Mar 2017
Confirmation statement made on 22 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
26 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2

26 Feb 2016
Secretary's details changed for Peron Management Ltd on 23 February 2016
30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 43 more events
15 Mar 2002
Director resigned
15 Mar 2002
New director appointed
14 Mar 2002
Company name changed routing international LTD\certificate issued on 14/03/02
07 Mar 2002
Company name changed cairo LTD\certificate issued on 07/03/02
22 Feb 2002
Incorporation