Company number 08675628
Status Active
Incorporation Date 4 September 2013
Company Type Private Limited Company
Address 116 BARTHOLOMEW STREET, NEWBURY, RG14 5DT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration fifteen events have happened. The last three records are Termination of appointment of David Paul Grant as a director on 31 January 2017; Confirmation statement made on 4 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of RESSANCE LAND NO 10 LIMITED are www.ressancelandno10.co.uk, and www.ressance-land-no-10.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and six months. The distance to to Newbury Racecourse Rail Station is 0.8 miles; to Thatcham Rail Station is 3.6 miles; to Kintbury Rail Station is 5.2 miles; to Midgham Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ressance Land No 10 Limited is a Private Limited Company.
The company registration number is 08675628. Ressance Land No 10 Limited has been working since 04 September 2013.
The present status of the company is Active. The registered address of Ressance Land No 10 Limited is 116 Bartholomew Street Newbury Rg14 5dt. . JONES, Nigel is a Secretary of the company. CROOK, Duncan Timothy is a Director of the company. JONES, Nigel Lawrence is a Director of the company. Director GRANT, David Paul has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Director
GRANT, David Paul
Resigned: 31 January 2017
Appointed Date: 17 January 2014
64 years old
Persons With Significant Control
Ressance Limited
Notified on: 4 September 2016
Nature of control: Ownership of shares – 75% or more
RESSANCE LAND NO 10 LIMITED Events
03 Mar 2017
Termination of appointment of David Paul Grant as a director on 31 January 2017
27 Oct 2016
Confirmation statement made on 4 September 2016 with updates
01 Aug 2016
Total exemption small company accounts made up to 31 December 2015
10 Jan 2016
Previous accounting period extended from 30 September 2015 to 31 December 2015
30 Oct 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
...
... and 5 more events
02 May 2014
Registration of charge 086756280002
28 Mar 2014
Registration of charge 086756280001
22 Jan 2014
Appointment of Mr David Paul Grant as a director
22 Jan 2014
Appointment of Mr Duncan Timothy Crook as a director
04 Sep 2013
Incorporation
Statement of capital on 2013-09-04
-
MODEL ARTICLES ‐
Model articles adopted
18 November 2014
Charge code 0867 5628 0003
Delivered: 21 November 2014
Status: Outstanding
Persons entitled: Brigeco Limited
Description: The orchids lower basildon berkshire t/no. BK233522…
29 April 2014
Charge code 0867 5628 0002
Delivered: 2 May 2014
Status: Satisfied
on 27 November 2014
Persons entitled: National Westminster Bank PLC
Description: County cars and bungalow, lower basildon, reading t/no…
25 March 2014
Charge code 0867 5628 0001
Delivered: 28 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…