About

Registered Number: 01953217
Date of Incorporation: 07/10/1985 (38 years and 6 months ago)
Company Status: Active
Registered Address: 11 The Valley Centre, High Wycombe, Buckinghamshire, HP13 6EQ

 

Based in Buckinghamshire, Resinex Uk Ltd was registered on 07 October 1985, it has a status of "Active". We don't currently know the number of employees at Resinex Uk Ltd. Thirde, Neal Edward, Vissers, Cornelis Philibertus Maria, Bullock, Dianne, Ardron, Derrick, Gleeson, Dawn, Kakos, Aimee Jeanne, Kakos, Michael John, Mcmillan, James, Roussis, Theodoros are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THIRDE, Neal Edward 01 January 2013 - 1
VISSERS, Cornelis Philibertus Maria 18 April 2012 - 1
ARDRON, Derrick N/A 31 December 1993 1
GLEESON, Dawn 01 February 2006 30 October 2009 1
KAKOS, Aimee Jeanne N/A 03 February 1997 1
KAKOS, Michael John N/A 30 June 1999 1
MCMILLAN, James 01 November 1994 31 July 1997 1
ROUSSIS, Theodoros 03 February 1997 18 April 2012 1
Secretary Name Appointed Resigned Total Appointments
BULLOCK, Dianne 30 April 2002 20 September 2002 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 22 November 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 November 2017
PSC01 - N/A 20 November 2017
PSC01 - N/A 20 November 2017
PSC07 - N/A 20 November 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 24 September 2014
AP01 - Appointment of director 17 January 2014
TM01 - Termination of appointment of director 17 January 2014
AR01 - Annual Return 07 November 2013
CH01 - Change of particulars for director 07 November 2013
AA - Annual Accounts 23 September 2013
AP01 - Appointment of director 07 March 2013
AR01 - Annual Return 07 November 2012
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 27 September 2012
CH01 - Change of particulars for director 25 June 2012
CH03 - Change of particulars for secretary 25 June 2012
TM01 - Termination of appointment of director 18 April 2012
AP01 - Appointment of director 18 April 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AP01 - Appointment of director 04 November 2009
TM01 - Termination of appointment of director 30 October 2009
AA - Annual Accounts 27 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2009
363a - Annual Return 12 November 2008
288c - Notice of change of directors or secretaries or in their particulars 12 November 2008
AA - Annual Accounts 29 October 2008
CERTNM - Change of name certificate 25 February 2008
363a - Annual Return 21 February 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 04 October 2007
363a - Annual Return 23 November 2006
AA - Annual Accounts 11 October 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
363a - Annual Return 18 November 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 24 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 16 April 2003
363s - Annual Return 22 January 2003
AUD - Auditor's letter of resignation 06 October 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
288c - Notice of change of directors or secretaries or in their particulars 10 July 2002
395 - Particulars of a mortgage or charge 15 May 2002
395 - Particulars of a mortgage or charge 15 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
AA - Annual Accounts 29 April 2002
395 - Particulars of a mortgage or charge 26 April 2002
363s - Annual Return 04 December 2001
288c - Notice of change of directors or secretaries or in their particulars 21 June 2001
AA - Annual Accounts 23 April 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 13 April 2000
363s - Annual Return 23 December 1999
AA - Annual Accounts 12 August 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
288a - Notice of appointment of directors or secretaries 22 April 1999
288a - Notice of appointment of directors or secretaries 22 April 1999
363s - Annual Return 08 January 1999
AA - Annual Accounts 29 September 1998
363s - Annual Return 01 December 1997
AA - Annual Accounts 26 October 1997
288b - Notice of resignation of directors or secretaries 12 August 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
288b - Notice of resignation of directors or secretaries 17 February 1997
363s - Annual Return 29 November 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 1996
123 - Notice of increase in nominal capital 21 November 1996
AA - Annual Accounts 29 October 1996
RESOLUTIONS - N/A 29 August 1996
RESOLUTIONS - N/A 29 August 1996
RESOLUTIONS - N/A 29 August 1996
RESOLUTIONS - N/A 29 August 1996
RESOLUTIONS - N/A 29 August 1996
MEM/ARTS - N/A 29 August 1996
363s - Annual Return 03 November 1995
AA - Annual Accounts 18 September 1995
288 - N/A 13 September 1995
288 - N/A 05 November 1994
288 - N/A 05 November 1994
363s - Annual Return 05 November 1994
AA - Annual Accounts 04 September 1994
288 - N/A 20 January 1994
363s - Annual Return 18 November 1993
AA - Annual Accounts 08 November 1993
363s - Annual Return 25 November 1992
AA - Annual Accounts 28 October 1992
363b - Annual Return 20 December 1991
AA - Annual Accounts 18 November 1991
AA - Annual Accounts 13 May 1991
RESOLUTIONS - N/A 25 April 1991
363a - Annual Return 25 April 1991
MEM/ARTS - N/A 14 November 1990
RESOLUTIONS - N/A 08 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 1990
169 - Return by a company purchasing its own shares 02 November 1990
RESOLUTIONS - N/A 25 October 1990
288 - N/A 25 October 1990
288 - N/A 25 October 1990
288 - N/A 25 October 1990
363 - Annual Return 21 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 February 1990
AA - Annual Accounts 17 January 1990
AA - Annual Accounts 03 May 1989
363 - Annual Return 16 February 1989
288 - N/A 13 September 1988
287 - Change in situation or address of Registered Office 06 May 1988
AA - Annual Accounts 24 November 1987
363 - Annual Return 21 July 1987
MISC - Miscellaneous document 07 October 1985

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 May 2002 Fully Satisfied

N/A

Debenture 02 May 2002 Fully Satisfied

N/A

Debenture 19 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.