RESORT SOLUTIONS HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
RESORT SOLUTIONS HOLDINGS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
RESORT SOLUTIONS HOLDINGS LIMITED was incorporated 15 years ago on 14/05/2008 and has the registered number: 06592173. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 03/10/2024.
RESORT SOLUTIONS HOLDINGS LIMITED was incorporated 15 years ago on 14/05/2008 and has the registered number: 06592173. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 03/10/2024.
RESORT SOLUTIONS HOLDINGS LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
3 / 1 | 31/12/2022 | 03/10/2024 |
Registered Office
HALLSWELLE HOUSE
LONDON
NW11 0DH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/05/2023 | 27/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED | Corporate Secretary | 2018-12-18 | CURRENT | ||
BRADLEY JAMES REVELL | Oct 1970 | British | Director | 2013-11-04 | CURRENT |
GRANT CRAIG PEIRES | Mar 1970 | British | Director | 2023-09-30 | CURRENT |
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 2008-05-14 UNTIL 2008-05-14 | RESIGNED | ||
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED | Corporate Secretary | 2012-12-21 UNTIL 2013-11-04 | RESIGNED | ||
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2008-05-14 UNTIL 2008-05-14 | RESIGNED | ||
ROBERT EDWARD WESTON | Nov 1959 | Secretary | 2008-05-14 UNTIL 2008-09-02 | RESIGNED | |
MRS LINDA FREER | Jan 1953 | British | Director | 2008-09-02 UNTIL 2012-12-21 | RESIGNED |
MRS VICTORIA JEAN KINCKE | Jan 1956 | American | Director | 2017-03-24 UNTIL 2018-12-18 | RESIGNED |
JEANNETTE MARBERT | Sep 1956 | American | Director | 2013-11-04 UNTIL 2017-03-24 | RESIGNED |
MR BRADLEY JAMES REVELL | Secretary | 2011-04-05 UNTIL 2012-12-21 | RESIGNED | ||
MR ROBERT JOHN HEALEY | Dec 1957 | British | Director | 2013-11-04 UNTIL 2018-12-18 | RESIGNED |
WILLIAM LOUCKS HARVEY | Mar 1956 | American | Director | 2013-11-04 UNTIL 2018-09-01 | RESIGNED |
MR MELVYN STANLEY FREER | Dec 1948 | British | Director | 2008-09-02 UNTIL 2012-12-21 | RESIGNED |
RAYMOND JOHN BRATT | Apr 1950 | British | Director | 2012-12-21 UNTIL 2013-11-04 | RESIGNED |
JOSE MIGUEL ECHENAGUSIA | Mar 1963 | Spanish | Director | 2013-11-04 UNTIL 2018-12-18 | RESIGNED |
CATHERINE LOUISE WESTON | Dec 1960 | British | Director | 2008-05-14 UNTIL 2008-09-02 | RESIGNED |
MARTYN ALDRIDGE | Jun 1956 | British | Director | 2013-11-04 UNTIL 2018-12-18 | RESIGNED |
ROBERT EDWARD WESTON | Nov 1959 | Director | 2008-05-14 UNTIL 2008-09-02 | RESIGNED | |
MR GRAHAM WILDING | May 1974 | British | Director | 2018-12-18 UNTIL 2023-10-31 | RESIGNED |
MS HELEN MARIE O'DONNELL | Aug 1973 | Irish | Director | 2018-12-18 UNTIL 2023-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Rmf Europe Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |