RES ELECTRO LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 1JX

Company number 05643104
Status Active
Incorporation Date 2 December 2005
Company Type Private Limited Company
Address GRIFFINS COURT, 24-32 LONDON ROAD, NEWBURY, BERKSHIRE, RG14 1JX
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 2 December 2016 with updates; Director's details changed for Mr Jonathan Michael Toomey on 22 November 2016. The most likely internet sites of RES ELECTRO LIMITED are www.reselectro.co.uk, and www.res-electro.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Newbury Racecourse Rail Station is 0.9 miles; to Thatcham Rail Station is 3.6 miles; to Kintbury Rail Station is 5.3 miles; to Midgham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Res Electro Limited is a Private Limited Company. The company registration number is 05643104. Res Electro Limited has been working since 02 December 2005. The present status of the company is Active. The registered address of Res Electro Limited is Griffins Court 24 32 London Road Newbury Berkshire Rg14 1jx. . FLINT, Stephen Mark is a Director of the company. TOOMEY, Jonathan Michael is a Director of the company. Secretary RAPER, Brian David has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director RAPER, Brian David has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other engineering activities".


Current Directors

Director
FLINT, Stephen Mark
Appointed Date: 02 December 2005
56 years old

Director
TOOMEY, Jonathan Michael
Appointed Date: 21 October 2011
50 years old

Resigned Directors

Secretary
RAPER, Brian David
Resigned: 31 August 2009
Appointed Date: 02 December 2005

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 02 December 2005
Appointed Date: 02 December 2005

Director
RAPER, Brian David
Resigned: 31 August 2009
Appointed Date: 02 December 2005
65 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 02 December 2005
Appointed Date: 02 December 2005

Persons With Significant Control

Mr Jonathan Michael Toomey
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Mark Flint
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RES ELECTRO LIMITED Events

14 Jan 2017
Accounts for a dormant company made up to 30 April 2016
19 Dec 2016
Confirmation statement made on 2 December 2016 with updates
24 Nov 2016
Director's details changed for Mr Jonathan Michael Toomey on 22 November 2016
29 Jan 2016
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 33 more events
21 Dec 2005
Director resigned
21 Dec 2005
Accounting reference date extended from 31/12/06 to 30/04/07
21 Dec 2005
New secretary appointed;new director appointed
21 Dec 2005
New director appointed
02 Dec 2005
Incorporation

RES ELECTRO LIMITED Charges

9 June 2008
Deposit agreement
Delivered: 11 June 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: All such rights to the repayment of the deposit see image…
9 June 2008
Debenture
Delivered: 11 June 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…