RESTING BIRD LTD
TUNBRIDGE WELLS ATTICUS CLOTHING LTD POD DISTRIBUTION LIMITED

Hellopages » Kent » Tunbridge Wells » TN1 1EN

Company number 06732469
Status Active
Incorporation Date 24 October 2008
Company Type Private Limited Company
Address WARD MACKENZIE LTD, OXFORD HOUSE, 15-17, MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-12-20 GBP 4 . The most likely internet sites of RESTING BIRD LTD are www.restingbird.co.uk, and www.resting-bird.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Resting Bird Ltd is a Private Limited Company. The company registration number is 06732469. Resting Bird Ltd has been working since 24 October 2008. The present status of the company is Active. The registered address of Resting Bird Ltd is Ward Mackenzie Ltd Oxford House 15 17 Mount Ephraim Road Tunbridge Wells Kent Tn1 1en. . MASTERS, Dale Robert is a Director of the company. MASTERS, Lorna is a Director of the company. Secretary LOVEGROVE, Jill Ann has been resigned. Director HARGREAVES, Ann Marie has been resigned. Director HARGREAVES, Simon John has been resigned. Director HARGREAVES, Simon John has been resigned. Director LOVEGROVE, Jill Ann has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MASTERS, Dale Robert
Appointed Date: 24 October 2008
60 years old

Director
MASTERS, Lorna
Appointed Date: 03 September 2012
64 years old

Resigned Directors

Secretary
LOVEGROVE, Jill Ann
Resigned: 04 May 2010
Appointed Date: 24 October 2008

Director
HARGREAVES, Ann Marie
Resigned: 03 September 2012
Appointed Date: 15 November 2009
57 years old

Director
HARGREAVES, Simon John
Resigned: 03 September 2012
Appointed Date: 07 November 2011
62 years old

Director
HARGREAVES, Simon John
Resigned: 15 April 2011
Appointed Date: 05 November 2009
62 years old

Director
LOVEGROVE, Jill Ann
Resigned: 04 May 2010
Appointed Date: 02 February 2010
59 years old

Persons With Significant Control

Mr Dale Robert Masters
Notified on: 1 July 2016
60 years old
Nature of control: Has significant influence or control

RESTING BIRD LTD Events

13 Dec 2016
Confirmation statement made on 25 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-20
  • GBP 4

30 Nov 2015
Total exemption small company accounts made up to 31 December 2014
24 Aug 2015
Registered office address changed from Unit P18B Old Power Station 121 Mortlake High Street London SW14 8SN to C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 24 August 2015
...
... and 30 more events
20 Nov 2009
Appointment of Mr Simon John Hargreaves as a director
23 Apr 2009
Particulars of a mortgage or charge / charge no: 1
30 Mar 2009
Accounting reference date extended from 31/10/2009 to 31/12/2009
18 Mar 2009
Ad 13/03/09\gbp si 1@1=1\gbp ic 3/4\
24 Oct 2008
Incorporation

RESTING BIRD LTD Charges

7 July 2010
Debenture
Delivered: 10 July 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 April 2009
Debenture
Delivered: 23 April 2009
Status: Satisfied on 9 September 2011
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…