Natural Resource Management Limited BRACKNELL


Founded in 1991, Natural Resource Management, classified under reg no. 02577148 is an active company. Currently registered at Coopers Bridge RG42 6NS, Bracknell the company has been in the business for 33 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021.

The company has 2 directors, namely Robert M., William W.. Of them, Robert M., William W. have been with the company the longest, being appointed on 12 November 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Natural Resource Management Limited Address / Contact

Office Address Coopers Bridge
Office Address2 Braziers Lane
Town Bracknell
Post code RG42 6NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02577148
Date of Incorporation Mon, 28th Jan 1991
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Robert M.

Position: Director

Appointed: 12 November 2021

William W.

Position: Director

Appointed: 12 November 2021

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 26 October 2017

Matthew H.

Position: Director

Appointed: 05 October 2020

Resigned: 31 May 2022

Jeremy S.

Position: Director

Appointed: 17 July 2020

Resigned: 31 December 2022

Simon P.

Position: Director

Appointed: 17 July 2020

Resigned: 24 February 2023

Robert B.

Position: Director

Appointed: 26 October 2017

Resigned: 17 July 2020

Brandish Consulting Limited

Position: Corporate Secretary

Appointed: 03 January 2015

Resigned: 09 March 2017

Timothy J.

Position: Secretary

Appointed: 01 March 2014

Resigned: 07 November 2014

Carr-Hill Limited

Position: Corporate Secretary

Appointed: 14 January 2011

Resigned: 01 March 2014

Linda R.

Position: Director

Appointed: 06 January 2011

Resigned: 17 July 2020

Nigel P.

Position: Secretary

Appointed: 29 November 2010

Resigned: 14 January 2011

James L.

Position: Secretary

Appointed: 03 April 2006

Resigned: 28 November 2006

Nigel P.

Position: Director

Appointed: 01 February 2005

Resigned: 17 July 2020

Richard W.

Position: Secretary

Appointed: 21 November 2004

Resigned: 29 November 2010

Fiudor P.

Position: Director

Appointed: 18 June 2004

Resigned: 03 April 2006

Business Direction Limited

Position: Corporate Secretary

Appointed: 14 October 2003

Resigned: 21 November 2004

Richard W.

Position: Director

Appointed: 14 October 2003

Resigned: 26 March 2008

Michael E.

Position: Director

Appointed: 28 January 1992

Resigned: 20 January 1994

First Directors Limited

Position: Corporate Nominee Director

Appointed: 28 January 1991

Resigned: 14 January 1991

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 1991

Resigned: 14 January 1991

Christine C.

Position: Director

Appointed: 14 January 1991

Resigned: 14 October 2003

Michael E.

Position: Secretary

Appointed: 14 January 1991

Resigned: 14 October 2003

Michael E.

Position: Director

Appointed: 14 January 1991

Resigned: 29 November 2010

Paul B.

Position: Director

Appointed: 14 January 1991

Resigned: 25 June 1992

Andrew V.

Position: Director

Appointed: 14 January 1991

Resigned: 25 June 1992

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Cawood Scientific Limited from Bracknell, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cawood Scientific Limited

Coopers Bridge Braziers Lane, Winkfield Row, Bracknell, Berkshire, RG42 6NS, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05655711
Notified on 26 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 17th, January 2024
Free Download (4 pages)

Company search

Advertisements