RESIN HANDLING SERVICES LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF7 4NA

Company number 06161775
Status Active
Incorporation Date 15 March 2007
Company Type Private Limited Company
Address COPPICE HOUSE, HALESFIELD 7, TELFORD, ENGLAND, TF7 4NA
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Registered office address changed from 6 Claremont Buildings Claremont Bank Shrewsbury Shropshire SY1 1RJ to Coppice House Halesfield 7 Telford TF7 4NA on 21 February 2017. The most likely internet sites of RESIN HANDLING SERVICES LIMITED are www.resinhandlingservices.co.uk, and www.resin-handling-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Resin Handling Services Limited is a Private Limited Company. The company registration number is 06161775. Resin Handling Services Limited has been working since 15 March 2007. The present status of the company is Active. The registered address of Resin Handling Services Limited is Coppice House Halesfield 7 Telford England Tf7 4na. . HEALD, Malcolm Alfred is a Secretary of the company. HEALD, Daniel is a Director of the company. HEALD, Malcolm Alfred is a Director of the company. HEALD, Michael Patrick is a Director of the company. LESLIE, Steven 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 "Wholesale of chemical products".


Current Directors

Secretary
HEALD, Malcolm Alfred
Appointed Date: 15 March 2007

Director
HEALD, Daniel
Appointed Date: 23 July 2010
79 years old

Director
HEALD, Malcolm Alfred
Appointed Date: 15 March 2007
84 years old

Director
HEALD, Michael Patrick
Appointed Date: 15 March 2007
58 years old

Director
LESLIE, Steven
Appointed Date: 23 July 2010
61 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 March 2007
Appointed Date: 15 March 2007

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 March 2007
Appointed Date: 15 March 2007

Persons With Significant Control

Mr Malcolm Alfred Heald
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Patrick Heald
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RESIN HANDLING SERVICES LIMITED Events

28 Mar 2017
Confirmation statement made on 15 March 2017 with updates
23 Feb 2017
Total exemption small company accounts made up to 30 June 2016
21 Feb 2017
Registered office address changed from 6 Claremont Buildings Claremont Bank Shrewsbury Shropshire SY1 1RJ to Coppice House Halesfield 7 Telford TF7 4NA on 21 February 2017
05 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100

19 Jan 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 25 more events
07 Aug 2008
Director appointed michael heald
07 Aug 2008
Appointment terminated secretary temple secretaries LIMITED
07 Aug 2008
Appointment terminated director company directors LIMITED
28 Jul 2008
Ad 15/03/07\gbp si 2@1=2\gbp ic 1/3\
15 Mar 2007
Incorporation

RESIN HANDLING SERVICES LIMITED Charges

3 February 2011
Debenture
Delivered: 16 February 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…