RESOLVE (UK) C.I.C.
TONBRIDGE RESOLVE (UK) LIMITED STONEWALL (UK) LIMITED COBA GENERAL TRADING LTD

Hellopages » Kent » Tonbridge and Malling » TN10 4LT

Company number 04122727
Status Active
Incorporation Date 12 December 2000
Company Type Community Interest Company
Address 11 ORCHARD DRIVE, TONBRIDGE, KENT, TN10 4LT
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 3 . The most likely internet sites of RESOLVE (UK) C.I.C. are www.resolveuk.co.uk, and www.resolve-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Sevenoaks Rail Station is 6.9 miles; to Bat & Ball Rail Station is 7.2 miles; to Frant Rail Station is 7.2 miles; to Ashurst (Kent) Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Resolve Uk C I C is a Community Interest Company. The company registration number is 04122727. Resolve Uk C I C has been working since 12 December 2000. The present status of the company is Active. The registered address of Resolve Uk C I C is 11 Orchard Drive Tonbridge Kent Tn10 4lt. . STONE, Jean is a Secretary of the company. STONE, Jonathon is a Director of the company. STONE, Walter Edward is a Director of the company. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director PALMER, Desmond Robert has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
STONE, Jean
Appointed Date: 29 March 2001

Director
STONE, Jonathon
Appointed Date: 01 January 2008
53 years old

Director
STONE, Walter Edward
Appointed Date: 29 March 2001
84 years old

Resigned Directors

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 29 March 2001
Appointed Date: 12 December 2000

Director
PALMER, Desmond Robert
Resigned: 29 March 2001
Appointed Date: 12 December 2000
84 years old

Persons With Significant Control

Mr Jonathan Stone
Notified on: 1 July 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Walter Edward Stone
Notified on: 1 July 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jean Stone
Notified on: 1 July 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RESOLVE (UK) C.I.C. Events

24 Dec 2016
Confirmation statement made on 12 December 2016 with updates
16 Aug 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 3

21 Aug 2015
Total exemption small company accounts made up to 31 December 2014
05 Jan 2015
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3

...
... and 41 more events
07 Feb 2001
Memorandum and Articles of Association
05 Feb 2001
Memorandum and Articles of Association
31 Jan 2001
Company name changed stonewall (uk) LIMITED\certificate issued on 31/01/01
29 Jan 2001
Company name changed coba general trading LTD\certificate issued on 29/01/01
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Dec 2000
Incorporation