Resource Environmental Services Limited NEWCASTLE UPON TYNE


Resource Environmental Services started in year 1992 as Private Limited Company with registration number 02744696. The Resource Environmental Services company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Newcastle Upon Tyne at First Floor, Neon Q10 Quorum Business Park. Postal code: NE12 8BU.

There is a single director in the firm at the moment - Mark G., appointed on 1 February 2023. In addition, a secretary was appointed - Pieter M., appointed on 16 July 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Resource Environmental Services Limited Address / Contact

Office Address First Floor, Neon Q10 Quorum Business Park
Office Address2 Benton Lane
Town Newcastle Upon Tyne
Post code NE12 8BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02744696
Date of Incorporation Thu, 3rd Sep 1992
Industry Dormant Company
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Mark G.

Position: Director

Appointed: 01 February 2023

Pieter M.

Position: Secretary

Appointed: 16 July 2022

Andrew P.

Position: Director

Appointed: 01 April 2020

Resigned: 31 January 2023

Simon P.

Position: Director

Appointed: 01 January 2018

Resigned: 31 March 2020

Sarah G.

Position: Director

Appointed: 29 February 2016

Resigned: 10 January 2018

Darren X.

Position: Director

Appointed: 01 January 2016

Resigned: 14 December 2016

Sarah G.

Position: Secretary

Appointed: 01 May 2015

Resigned: 15 July 2022

Louise W.

Position: Director

Appointed: 16 December 2014

Resigned: 29 February 2016

Richard B.

Position: Director

Appointed: 16 December 2014

Resigned: 31 January 2016

Simone T.

Position: Secretary

Appointed: 31 March 2014

Resigned: 05 January 2015

Colin H.

Position: Director

Appointed: 13 October 2010

Resigned: 21 December 2015

Peter T.

Position: Director

Appointed: 17 August 2009

Resigned: 12 February 2010

Michael B.

Position: Secretary

Appointed: 17 August 2009

Resigned: 31 March 2014

Michael B.

Position: Director

Appointed: 17 August 2009

Resigned: 31 March 2014

Jonathan D.

Position: Secretary

Appointed: 30 July 2007

Resigned: 17 August 2009

Jonathan D.

Position: Director

Appointed: 30 July 2007

Resigned: 17 August 2009

Nigel G.

Position: Director

Appointed: 30 July 2007

Resigned: 17 August 2009

Richard D.

Position: Director

Appointed: 30 July 2007

Resigned: 14 November 2011

Terence N.

Position: Director

Appointed: 01 August 2005

Resigned: 30 July 2007

Martin L.

Position: Director

Appointed: 06 April 1995

Resigned: 30 July 2007

Paul F.

Position: Secretary

Appointed: 06 April 1995

Resigned: 30 July 2007

Colin R.

Position: Director

Appointed: 06 April 1995

Resigned: 30 July 2007

Paul F.

Position: Director

Appointed: 05 October 1992

Resigned: 30 July 2007

John E.

Position: Director

Appointed: 05 October 1992

Resigned: 16 February 1993

Graham L.

Position: Director

Appointed: 22 September 1992

Resigned: 30 July 2007

John M.

Position: Director

Appointed: 22 September 1992

Resigned: 06 April 1995

John M.

Position: Secretary

Appointed: 22 September 1992

Resigned: 06 April 1995

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 03 September 1992

Resigned: 22 September 1992

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 03 September 1992

Resigned: 22 September 1992

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is Equans Fm Limited from Newcastle Upon Tyne, United Kingdom. This PSC is classified as "a private limited company", 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.

Equans Fm Limited

First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BU, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00665702
Notified on 6 April 2016
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 Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 25th, January 2023
Free Download (8 pages)

Company search