RES UK & IRELAND LIMITED
KINGS LANGLEY RENEWABLE ENERGY SYSTEMS UK LIMITED BONDCO 1037 LIMITED

Hellopages » Hertfordshire » Three Rivers » WD4 8LR

Company number 04913493
Status Active
Incorporation Date 26 September 2003
Company Type Private Limited Company
Address BEAUFORT COURT EGG FARM LANE, OFF STATION ROAD, KINGS LANGLEY, HERTFORDSHIRE, WD4 8LR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Termination of appointment of Ted Richard Picken as a director on 31 October 2016; Confirmation statement made on 20 October 2016 with updates; Appointment of Richard Paul Russell as a director on 19 October 2016. The most likely internet sites of RES UK & IRELAND LIMITED are www.resukireland.co.uk, and www.res-uk-ireland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Res Uk Ireland Limited is a Private Limited Company. The company registration number is 04913493. Res Uk Ireland Limited has been working since 26 September 2003. The present status of the company is Active. The registered address of Res Uk Ireland Limited is Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire Wd4 8lr. . HEARTH, Dominic James is a Secretary of the company. HUGHES, Steven is a Director of the company. RUFFLE, Rachel is a Director of the company. RUSSELL, Richard Paul is a Director of the company. Secretary HEARTH, Dominic James has been resigned. Secretary O'NEILL, Michael Robert has been resigned. Secretary REMINGTON, Laurel has been resigned. Nominee Secretary BONDLAW SECRETARIES LIMITED has been resigned. Nominee Director BONDLAW DIRECTORS LIMITED has been resigned. Director FARNHILL, Russell Alan has been resigned. Director FINLAY, Ross Frazer has been resigned. Director FISKEN, Thomas has been resigned. Director HOPKINS, William Benjamin has been resigned. Director MACDOUGALL, Gordon Alan has been resigned. Director O'NEILL, Michael Robert has been resigned. Director PAINE, Andrew Malcolm has been resigned. Director PICKEN, Ted Richard has been resigned. Director SHEARS, Christopher Noel Barry has been resigned. Director WALKER, Paul has been resigned. Director WILLIS, Angela Margaret has been resigned. Director WRIGHT, William Douglas, Dr has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HEARTH, Dominic James
Appointed Date: 15 June 2009

Director
HUGHES, Steven
Appointed Date: 22 November 2010
53 years old

Director
RUFFLE, Rachel
Appointed Date: 04 September 2007
58 years old

Director
RUSSELL, Richard Paul
Appointed Date: 19 October 2016
44 years old

Resigned Directors

Secretary
HEARTH, Dominic James
Resigned: 03 November 2006
Appointed Date: 10 May 2004

Secretary
O'NEILL, Michael Robert
Resigned: 10 May 2004
Appointed Date: 05 November 2003

Secretary
REMINGTON, Laurel
Resigned: 15 June 2009
Appointed Date: 03 November 2006

Nominee Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 05 November 2003
Appointed Date: 26 September 2003

Nominee Director
BONDLAW DIRECTORS LIMITED
Resigned: 05 November 2003
Appointed Date: 26 September 2003

Director
FARNHILL, Russell Alan
Resigned: 10 June 2016
Appointed Date: 23 August 2013
50 years old

Director
FINLAY, Ross Frazer
Resigned: 02 April 2015
Appointed Date: 25 January 2011
54 years old

Director
FISKEN, Thomas
Resigned: 04 November 2009
Appointed Date: 09 September 2009
68 years old

Director
HOPKINS, William Benjamin
Resigned: 10 October 2007
Appointed Date: 01 October 2007
57 years old

Director
MACDOUGALL, Gordon Alan
Resigned: 29 July 2016
Appointed Date: 15 June 2009
55 years old

Director
O'NEILL, Michael Robert
Resigned: 01 July 2008
Appointed Date: 05 November 2003
57 years old

Director
PAINE, Andrew Malcolm
Resigned: 22 April 2008
Appointed Date: 05 November 2003
64 years old

Director
PICKEN, Ted Richard
Resigned: 31 October 2016
Appointed Date: 17 December 2007
49 years old

Director
SHEARS, Christopher Noel Barry
Resigned: 29 June 2007
Appointed Date: 05 May 2005
53 years old

Director
WALKER, Paul
Resigned: 25 January 2011
Appointed Date: 04 April 2008
52 years old

Director
WILLIS, Angela Margaret
Resigned: 30 July 2008
Appointed Date: 22 November 2006
58 years old

Director
WRIGHT, William Douglas, Dr
Resigned: 03 April 2014
Appointed Date: 22 November 2006
65 years old

Persons With Significant Control

Renewable Energy Systems Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RES UK & IRELAND LIMITED Events

04 Nov 2016
Termination of appointment of Ted Richard Picken as a director on 31 October 2016
26 Oct 2016
Confirmation statement made on 20 October 2016 with updates
19 Oct 2016
Appointment of Richard Paul Russell as a director on 19 October 2016
05 Aug 2016
Full accounts made up to 31 October 2015
01 Aug 2016
Termination of appointment of Gordon Alan Macdougall as a director on 29 July 2016
...
... and 117 more events
01 Dec 2003
Accounting reference date extended from 30/09/04 to 31/10/04
01 Dec 2003
Registered office changed on 01/12/03 from: 39-49 commercial road southampton hampshire SO15 1GA
01 Dec 2003
Registered office changed on 01/12/03 from: 39-49 commercial road, southampton, hampshire SO15 1GA
31 Oct 2003
Company name changed bondco 1037 LIMITED\certificate issued on 31/10/03
26 Sep 2003
Incorporation

RES UK & IRELAND LIMITED Charges

23 June 2016
Charge code 0491 3493 0019
Delivered: 23 June 2016
Status: Outstanding
Persons entitled: Kfw Ipex-Bank Gmbh (As Security Agent)
Description: Contains fixed charge…
23 June 2016
Charge code 0491 3493 0018
Delivered: 23 June 2016
Status: Outstanding
Persons entitled: Kfw Ipex-Bank Gmbh (As Security Agent)
Description: Contains fixed charge…
27 March 2015
Charge code 0491 3493 0017
Delivered: 30 March 2015
Status: Satisfied on 20 June 2016
Persons entitled: Norddeutsche Landesbank Girozentrale
Description: Contains fixed charge…
27 March 2015
Charge code 0491 3493 0016
Delivered: 30 March 2015
Status: Satisfied on 20 June 2016
Persons entitled: Norddeutsche Landesbank Girozentrale
Description: Contains fixed charge…
6 December 2013
Charge code 0491 3493 0015
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: Renewable Energy Systems Holdings Limited
Description: Notification of addition to or amendment of charge…
6 December 2013
Charge code 0491 3493 0014
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: Kfw Ipex-Bank Gmbh
Description: Notification of addition to or amendment of charge…
6 December 2013
Charge code 0491 3493 0013
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: Kfw Ipex-Bank Gmbh
Description: Notification of addition to or amendment of charge…
6 December 2013
Charge code 0491 3493 0012
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: Kfw Ipex-Bank Gmbh
Description: Notification of addition to or amendment of charge…
6 December 2013
Charge code 0491 3493 0011
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: Kfw Ipex-Bank Gmbh
Description: Notification of addition to or amendment of charge…
29 March 2012
Assignment of contracts by way of security
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC (The "Security Agent")
Description: The assigned contracts. See image for full details.
29 March 2012
Charge over shares
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC (The "Security Agent")
Description: One ordinary share of £1 in grange renewable energy…
7 February 2012
Charge over shares
Delivered: 27 February 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC (The "Security Agent")
Description: One ordinary share of £1 in roos energy limited; any rights…
7 February 2012
Assignment of contracts by way of security
Delivered: 21 February 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC (The "Security Agent")
Description: The assigned contracts and any rights accruing to or…
27 October 2010
Charge over shares
Delivered: 1 November 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The company charges by way of first fixed charge all of the…
27 October 2010
Assignment of contracts by way of security
Delivered: 1 November 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The company assigns absolutely all of the rights which it…
10 March 2010
Charge over shares
Delivered: 12 March 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC (The "Security Agent")
Description: All of the rights which it now has and all of the rights…
10 March 2010
Assignment of contracts by way of security
Delivered: 12 March 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC (The "Security Agent")
Description: All rights in the assigned contracts see image for full…
20 May 2008
Assignment of contracts
Delivered: 23 May 2008
Status: Satisfied on 3 November 2011
Persons entitled: Norddeutsche Landesbank Girozentrale London Branch (The Security Agent)
Description: All rights in the assigned contracts see image for full…
20 May 2008
Charge over shares
Delivered: 23 May 2008
Status: Satisfied on 3 November 2011
Persons entitled: Norddeutsche Landesbank Girozentrale London Branch
Description: Fixed charge the shares any warrants options and other…

Similar Companies

RES TRADE LTD RES TURPIS LTD. RES UK HOLDINGS LIMITED RES ZRT TRADING 27 LTD RES10 LTD RES11 LTD RES12 LTD