RES NORTH WEST LIMITED
GRAYS

Hellopages » Essex » Thurrock » RM20 3LH

Company number 05475267
Status Active
Incorporation Date 8 June 2005
Company Type Private Limited Company
Address 795 LONDON ROAD, GRAYS, ESSEX, RM20 3LH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Terrence Martin Toulson as a director on 30 September 2016; Termination of appointment of Marc Humphries as a director on 30 September 2016. The most likely internet sites of RES NORTH WEST LIMITED are www.resnorthwest.co.uk, and www.res-north-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Bexleyheath Rail Station is 6.1 miles; to Gidea Park Rail Station is 7.9 miles; to Chadwell Heath Rail Station is 8.9 miles; to Brentwood Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Res North West Limited is a Private Limited Company. The company registration number is 05475267. Res North West Limited has been working since 08 June 2005. The present status of the company is Active. The registered address of Res North West Limited is 795 London Road Grays Essex Rm20 3lh. The company`s financial liabilities are £608.38k. It is £0k against last year. . MCCARTHY, Timothy Edward is a Director of the company. PAGET, David is a Director of the company. Secretary HOSKINS, David Paul has been resigned. Secretary ATHENAEUM SECRETARIES LIMITED has been resigned. Director GNANASEGARAM, Jayasegaram has been resigned. Director HOSKINS, David Paul has been resigned. Director HUMPHRIES, Marc has been resigned. Director TOULSON, Terrence Martin has been resigned. Director ATHENAEUM DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


res north west Key Finiance

LIABILITIES £608.38k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
MCCARTHY, Timothy Edward
Appointed Date: 08 June 2005
65 years old

Director
PAGET, David
Appointed Date: 08 June 2005
55 years old

Resigned Directors

Secretary
HOSKINS, David Paul
Resigned: 30 September 2016
Appointed Date: 08 June 2005

Secretary
ATHENAEUM SECRETARIES LIMITED
Resigned: 08 June 2005
Appointed Date: 08 June 2005

Director
GNANASEGARAM, Jayasegaram
Resigned: 30 September 2016
Appointed Date: 17 January 2006
70 years old

Director
HOSKINS, David Paul
Resigned: 30 September 2016
Appointed Date: 08 June 2005
63 years old

Director
HUMPHRIES, Marc
Resigned: 30 September 2016
Appointed Date: 17 January 2006
59 years old

Director
TOULSON, Terrence Martin
Resigned: 30 September 2016
Appointed Date: 17 January 2006
64 years old

Director
ATHENAEUM DIRECTORS LIMITED
Resigned: 08 June 2005
Appointed Date: 08 June 2005

RES NORTH WEST LIMITED Events

06 Oct 2016
Total exemption small company accounts made up to 31 December 2015
06 Oct 2016
Termination of appointment of Terrence Martin Toulson as a director on 30 September 2016
06 Oct 2016
Termination of appointment of Marc Humphries as a director on 30 September 2016
06 Oct 2016
Termination of appointment of David Paul Hoskins as a director on 30 September 2016
06 Oct 2016
Termination of appointment of Jayasegaram Gnanasegaram as a director on 30 September 2016
...
... and 46 more events
05 Jul 2005
New director appointed
05 Jul 2005
Secretary resigned
05 Jul 2005
Director resigned
29 Jun 2005
Registered office changed on 29/06/05 from: prospect house, 2 athenaeum road whetstone london N20 9YU
08 Jun 2005
Incorporation

RES NORTH WEST LIMITED Charges

20 March 2012
Mortgage deed
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the byre 55 chester road sutton weaver…
27 February 2012
An omnibus guarantee and set-off agreement
Delivered: 28 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
24 February 2012
Debenture deed
Delivered: 25 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 November 2007
Legal charge
Delivered: 17 November 2007
Status: Satisfied on 27 November 2012
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at sutton lodge farm, chester road…
18 September 2007
Debenture
Delivered: 21 September 2007
Status: Satisfied on 27 November 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…