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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Single debenture | 04 November 1988 | Fully Satisfied |
N/A |
Legal charge | 01 July 1987 | Fully Satisfied |
N/A |