About

Registered Number: 01668106
Date of Incorporation: 29/09/1982 (41 years and 6 months ago)
Company Status: Active
Registered Address: 39 Padbrook, Detillens Lane Limpsfield, Oxted, RH8 0DZ,

 

Founded in 1982, Resc Services Ltd are based in Oxted, it's status in the Companies House registry is set to "Active". This organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOLLAND, Edward Roy 09 November 2018 - 1
WOLLAND, Hanne Elsebeth 07 May 1997 - 1
WOLLAND, Sharon 01 July 1997 - 1
SARGEANT, Paul Vernon N/A 07 May 1997 1

Filing History

Document Type Date
MR04 - N/A 29 October 2019
RESOLUTIONS - N/A 21 October 2019
CONNOT - N/A 21 October 2019
CS01 - N/A 17 September 2019
PSC08 - N/A 16 September 2019
PSC07 - N/A 16 September 2019
PSC07 - N/A 16 September 2019
AD01 - Change of registered office address 16 September 2019
AA - Annual Accounts 26 April 2019
SH10 - Notice of particulars of variation of rights attached to shares 16 November 2018
SH08 - Notice of name or other designation of class of shares 16 November 2018
AP01 - Appointment of director 16 November 2018
CS01 - N/A 06 September 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 28 September 2016
CH01 - Change of particulars for director 28 September 2016
CH01 - Change of particulars for director 28 September 2016
CH03 - Change of particulars for secretary 28 September 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 14 May 2015
SH01 - Return of Allotment of shares 20 April 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 12 August 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 11 July 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 14 July 2008
363a - Annual Return 07 September 2007
287 - Change in situation or address of Registered Office 07 September 2007
AA - Annual Accounts 25 May 2007
CERTNM - Change of name certificate 10 January 2007
363a - Annual Return 07 September 2006
AA - Annual Accounts 15 May 2006
363a - Annual Return 07 September 2005
288c - Notice of change of directors or secretaries or in their particulars 07 September 2005
AA - Annual Accounts 22 June 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 06 August 2004
288b - Notice of resignation of directors or secretaries 06 August 2004
363s - Annual Return 05 October 2003
AA - Annual Accounts 12 April 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 10 June 2002
AA - Annual Accounts 05 September 2001
363s - Annual Return 04 September 2001
363s - Annual Return 04 September 2000
AA - Annual Accounts 20 June 2000
363s - Annual Return 27 September 1999
MEM/ARTS - N/A 16 July 1999
CERTNM - Change of name certificate 13 July 1999
AA - Annual Accounts 07 July 1999
363s - Annual Return 21 September 1998
AA - Annual Accounts 15 May 1998
363s - Annual Return 29 September 1997
288a - Notice of appointment of directors or secretaries 28 July 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
288b - Notice of resignation of directors or secretaries 17 July 1997
AA - Annual Accounts 14 May 1997
363s - Annual Return 29 August 1996
AA - Annual Accounts 23 May 1996
363s - Annual Return 24 August 1995
AA - Annual Accounts 14 March 1995
363s - Annual Return 19 September 1994
AA - Annual Accounts 06 July 1994
363s - Annual Return 31 August 1993
AA - Annual Accounts 15 April 1993
363s - Annual Return 16 October 1992
AA - Annual Accounts 26 April 1992
363b - Annual Return 13 September 1991
AA - Annual Accounts 14 June 1991
363a - Annual Return 14 June 1991
AA - Annual Accounts 18 October 1990
363 - Annual Return 18 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 1990
AA - Annual Accounts 18 September 1989
363 - Annual Return 18 September 1989
288 - N/A 23 June 1989
288 - N/A 23 June 1989
288 - N/A 23 June 1989
287 - Change in situation or address of Registered Office 23 June 1989
395 - Particulars of a mortgage or charge 05 November 1988
AA - Annual Accounts 27 July 1988
363 - Annual Return 17 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 November 1987
395 - Particulars of a mortgage or charge 07 July 1987
AA - Annual Accounts 11 March 1987
363 - Annual Return 11 March 1987
AA - Annual Accounts 31 July 1986
363 - Annual Return 31 July 1986

Mortgages & Charges

Description Date Status Charge by
Single debenture 04 November 1988 Fully Satisfied

N/A

Legal charge 01 July 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.