RESILIENT PLC
RESILIENT NETWORKS PLC TEAMPHONE LIMITED TEAMPHONE.COM LIMITED GLOBAL COMMUNICATIONS LIMITED

Hellopages » Greater London » Westminster » W1D 7EQ

Company number 01403177
Status Active
Incorporation Date 1 December 1978
Company Type Public Limited Company
Address 25/27 SHAFTESBURY AVENUE, LONDON, W1D 7EQ
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities, 61200 - Wireless telecommunications activities
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 29 December 2016 with updates; Director's details changed for Mr David Charles Menniss on 26 July 2016. The most likely internet sites of RESILIENT PLC are www.resilient.co.uk, and www.resilient.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and ten months. Resilient Plc is a Public Limited Company. The company registration number is 01403177. Resilient Plc has been working since 01 December 1978. The present status of the company is Active. The registered address of Resilient Plc is 25 27 Shaftesbury Avenue London W1d 7eq. . LOW, Ryan-Scott is a Secretary of the company. ANAND, Abhinav is a Director of the company. FOLEY, James Joseph is a Director of the company. LAMB, Alan Peter Mackenzie is a Director of the company. MENNISS, David Charles is a Director of the company. PATERSON, Geoffrey David is a Director of the company. RASAKULASURIAR, Suresh is a Director of the company. Secretary ELLIS, Stephen Charles Burdon has been resigned. Secretary NOBLE, Felicity Anne has been resigned. Secretary OSBORN, Jarrett has been resigned. Secretary STANNETT, Robert William has been resigned. Secretary WALKER, Ann-Marie has been resigned. Secretary YOUNG, Andrew James Bruce has been resigned. Director BALE, Andrew has been resigned. Director ELLIS, Stephen Charles Burdon has been resigned. The company operates in "Wired telecommunications activities".


Current Directors

Secretary
LOW, Ryan-Scott
Appointed Date: 01 March 2016

Director
ANAND, Abhinav
Appointed Date: 10 June 2016
46 years old

Director
FOLEY, James Joseph
Appointed Date: 20 December 2012
61 years old

Director
LAMB, Alan Peter Mackenzie
Appointed Date: 20 December 2012
76 years old

Director
MENNISS, David Charles
Appointed Date: 15 January 2016
52 years old

Director

Director
RASAKULASURIAR, Suresh
Appointed Date: 15 January 2016
61 years old

Resigned Directors

Secretary
ELLIS, Stephen Charles Burdon
Resigned: 03 April 2006

Secretary
NOBLE, Felicity Anne
Resigned: 22 July 2015
Appointed Date: 04 February 2015

Secretary
OSBORN, Jarrett
Resigned: 01 March 2016
Appointed Date: 22 July 2015

Secretary
STANNETT, Robert William
Resigned: 04 February 2015
Appointed Date: 20 December 2012

Secretary
WALKER, Ann-Marie
Resigned: 20 December 2012
Appointed Date: 29 May 2007

Secretary
YOUNG, Andrew James Bruce
Resigned: 29 May 2007
Appointed Date: 31 August 2006

Director
BALE, Andrew
Resigned: 29 October 2013
Appointed Date: 06 February 2009
63 years old

Director
ELLIS, Stephen Charles Burdon
Resigned: 28 March 2002
87 years old

Persons With Significant Control

Mr Geoffrey David Paterson
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

RESILIENT PLC Events

15 Mar 2017
Full accounts made up to 30 September 2016
11 Jan 2017
Confirmation statement made on 29 December 2016 with updates
25 Aug 2016
Director's details changed for Mr David Charles Menniss on 26 July 2016
24 Jun 2016
Appointment of Abhinav Anand as a director on 10 June 2016
01 Mar 2016
Appointment of Mr Ryan-Scott Low as a secretary on 1 March 2016
...
... and 116 more events
28 Sep 1987
Return made up to 30/04/85; full list of members

28 Sep 1987
Return made up to 30/04/85; full list of members

21 Aug 1987
Company name changed farmfax LIMITED\certificate issued on 24/08/87
16 Dec 1982
New secretary appointed
01 Dec 1978
Certificate of incorporation

RESILIENT PLC Charges

6 June 1983
Mortgage debenture
Delivered: 27 June 1983
Status: Satisfied on 17 August 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 July 1982
Debenture
Delivered: 28 July 1982
Status: Satisfied
Persons entitled: Protec Limited
Description: Floating charge on the. Undertaking and all property and…
9 June 1982
Debenture
Delivered: 24 June 1982
Status: Satisfied
Persons entitled: Protec Limited
Description: Floating charge on the. Undertaking and all property and…
21 April 1982
Debenture
Delivered: 7 May 1982
Status: Satisfied
Persons entitled: Protec Limited
Description: Floating charge on the. Undertaking and all property and…
21 July 1981
Debenture
Delivered: 23 July 1981
Status: Satisfied
Persons entitled: Protec Limited
Description: Floating charge. Undertaking and all property and assets…
9 July 1981
Debenture
Delivered: 10 July 1981
Status: Satisfied
Persons entitled: Protec Limited
Description: Floating charge. Undertaking and all property and assets…