RESONATE KT LIMITED
READING

Hellopages » Berkshire » Wokingham » RG6 1PT
Company number 05132989
Status Active
Incorporation Date 19 May 2004
Company Type Private Limited Company
Address 420 THAMES VALLEY PARK DRIVE, READING, ENGLAND, RG6 1PT
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Full accounts made up to 30 September 2015; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 600 ; Appointment of Mr Oliver Jon Gallienne as a director on 1 April 2016. The most likely internet sites of RESONATE KT LIMITED are www.resonatekt.co.uk, and www.resonate-kt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Resonate Kt Limited is a Private Limited Company. The company registration number is 05132989. Resonate Kt Limited has been working since 19 May 2004. The present status of the company is Active. The registered address of Resonate Kt Limited is 420 Thames Valley Park Drive Reading England Rg6 1pt. . DAVIES, Gordon Allan is a Director of the company. DOOLITTLE, John Marshall is a Director of the company. GALLIENNE, Oliver Jon is a Director of the company. WAIDA, Christian is a Director of the company. Secretary MEREDITH, Catrin Sarah has been resigned. Secretary WRIGHT, Rupert Layard Hamilton has been resigned. Secretary FLCO CONSULTING LTD has been resigned. Director BUTLER, Derek Lee has been resigned. Director HARRISON, Simon David has been resigned. Director MCFEETERS, Paul Joseph has been resigned. Director OSBORN, Steven James has been resigned. Director PETTI, Gregory Richard has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
DAVIES, Gordon Allan
Appointed Date: 05 March 2013
63 years old

Director
DOOLITTLE, John Marshall
Appointed Date: 20 October 2014
62 years old

Director
GALLIENNE, Oliver Jon
Appointed Date: 01 April 2016
53 years old

Director
WAIDA, Christian
Appointed Date: 14 June 2013
60 years old

Resigned Directors

Secretary
MEREDITH, Catrin Sarah
Resigned: 05 March 2013
Appointed Date: 01 October 2009

Secretary
WRIGHT, Rupert Layard Hamilton
Resigned: 15 July 2004
Appointed Date: 19 May 2004

Secretary
FLCO CONSULTING LTD
Resigned: 01 October 2009
Appointed Date: 16 July 2004

Director
BUTLER, Derek Lee
Resigned: 05 March 2013
Appointed Date: 16 July 2004
51 years old

Director
HARRISON, Simon David
Resigned: 01 April 2016
Appointed Date: 14 June 2013
55 years old

Director
MCFEETERS, Paul Joseph
Resigned: 30 September 2014
Appointed Date: 05 March 2013
71 years old

Director
OSBORN, Steven James
Resigned: 05 March 2013
Appointed Date: 19 May 2004
54 years old

Director
PETTI, Gregory Richard
Resigned: 05 March 2013
Appointed Date: 16 July 2004
65 years old

RESONATE KT LIMITED Events

04 Oct 2016
Full accounts made up to 30 September 2015
01 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 600

12 Apr 2016
Appointment of Mr Oliver Jon Gallienne as a director on 1 April 2016
11 Apr 2016
Termination of appointment of Simon David Harrison as a director on 1 April 2016
21 Jul 2015
Registered office address changed from 420 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PU to 420 Thames Valley Park Drive Reading RG6 1PT on 21 July 2015
...
... and 59 more events
06 Jul 2004
Ad 28/04/04--------- £ si 599@1=599 £ ic 1/600
29 Jun 2004
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

29 Jun 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

29 Jun 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 May 2004
Incorporation