RESOURCE (NO.1) LIMITED
BELFAST


Company number NI607563
Status Active
Incorporation Date 24 May 2011
Company Type Private Limited Company
Address C/O RESOURCE SERVICES GROUP LTD, EDGEWATER BUSINESS PARK, 8 EDGEWATER ROAD, BELFAST, COUNTY ANTRIM, BT3 9JQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via voluntary strike-off; First Gazette notice for voluntary strike-off. The most likely internet sites of RESOURCE (NO.1) LIMITED are www.resourceno1.co.uk, and www.resource-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. Resource No 1 Limited is a Private Limited Company. The company registration number is NI607563. Resource No 1 Limited has been working since 24 May 2011. The present status of the company is Active. The registered address of Resource No 1 Limited is C O Resource Services Group Ltd Edgewater Business Park 8 Edgewater Road Belfast County Antrim Bt3 9jq. . KING, John is a Secretary of the company. DONNELLY, Deborah is a Director of the company. FORAN, Raymond Christopher is a Director of the company. GRAY, Richard William Taylor is a Director of the company. KING, John is a Director of the company. SEATON, David John is a Director of the company. Secretary SEATON, David John has been resigned. Director BARKER, Nigel Anthony has been resigned. Director COLE, Martin has been resigned. Director O'HAGAN, Len has been resigned. Director VAUGHAN, Andrew David has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
KING, John
Appointed Date: 01 August 2014

Director
DONNELLY, Deborah
Appointed Date: 28 September 2011
62 years old

Director
FORAN, Raymond Christopher
Appointed Date: 28 September 2011
59 years old

Director
GRAY, Richard William Taylor
Appointed Date: 28 September 2011
71 years old

Director
KING, John
Appointed Date: 01 August 2014
57 years old

Director
SEATON, David John
Appointed Date: 24 May 2011
64 years old

Resigned Directors

Secretary
SEATON, David John
Resigned: 01 August 2014
Appointed Date: 31 May 2013

Director
BARKER, Nigel Anthony
Resigned: 31 May 2013
Appointed Date: 28 September 2011
60 years old

Director
COLE, Martin
Resigned: 30 September 2013
Appointed Date: 29 February 2012
63 years old

Director
O'HAGAN, Len
Resigned: 01 January 2014
Appointed Date: 15 December 2011
71 years old

Director
VAUGHAN, Andrew David
Resigned: 31 May 2013
Appointed Date: 28 September 2011
60 years old

RESOURCE (NO.1) LIMITED Events

29 Nov 2016
Restoration by order of the court
15 Dec 2015
Final Gazette dissolved via voluntary strike-off
28 Aug 2015
First Gazette notice for voluntary strike-off
17 Aug 2015
Application to strike the company off the register
08 Sep 2014
Director's details changed for Mr Richard William Taylor Gray on 5 September 2014
...
... and 27 more events
10 Oct 2011
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

07 Oct 2011
Appointment of Deborah Donnelly as a director
07 Oct 2011
Appointment of Raymond Christopher Foran as a director
06 Oct 2011
Resolutions
  • RES13 ‐ Directors authorised to enter into an agreement; approval of documents 23/09/2011

24 May 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

RESOURCE (NO.1) LIMITED Charges

19 December 2011
Mortgage debenture
Delivered: 21 December 2011
Status: Outstanding
Persons entitled: Irish Bank Resolution Corporation Limited
Description: Fixed and floating charge over the undertaking and all…
28 September 2011
Mortgage debenture
Delivered: 17 October 2011
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation Limited
Description: Fixed and floating charge over the undertaking and all…