RMTBS LIMITED
BIRMINGHAM HOWPER 273 LIMITED

Hellopages » West Midlands » Birmingham » B18 6LT

Company number 03829676
Status Active
Incorporation Date 23 August 1999
Company Type Private Limited Company
Address FEDERATION HOUSE, 10 VYSE STREET, HOCKLEY, BIRMINGHAM, B18 6LT
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Appointment of Mr Neville Singer as a director on 26 September 2016; Termination of appointment of Andrew Thomas Weiss as a director on 26 September 2016; Confirmation statement made on 23 August 2016 with updates. The most likely internet sites of RMTBS LIMITED are www.rmtbs.co.uk, and www.rmtbs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Rmtbs Limited is a Private Limited Company. The company registration number is 03829676. Rmtbs Limited has been working since 23 August 1999. The present status of the company is Active. The registered address of Rmtbs Limited is Federation House 10 Vyse Street Hockley Birmingham B18 6lt. . CLOVER, Bryan John is a Director of the company. HAWKINS, Alan Keith is a Director of the company. POORE, John Charles is a Director of the company. SINGER, Neville is a Director of the company. Secretary HOLLAND, Clare Elaine has been resigned. Secretary WEBB, Donna has been resigned. Nominee Secretary HP SECRETARIAL SERVICES LIMITED has been resigned. Director JOHNSON, Allen George has been resigned. Director PETTY, Colin has been resigned. Director WEBB, Donna has been resigned. Director WEISS, Andrew Thomas has been resigned. Nominee Director HP DIRECTORS LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Director
CLOVER, Bryan John
Appointed Date: 02 December 2015
61 years old

Director
HAWKINS, Alan Keith
Appointed Date: 31 October 2007
73 years old

Director
POORE, John Charles
Appointed Date: 13 October 1999
75 years old

Director
SINGER, Neville
Appointed Date: 26 September 2016
82 years old

Resigned Directors

Secretary
HOLLAND, Clare Elaine
Resigned: 30 October 2009
Appointed Date: 08 February 2008

Secretary
WEBB, Donna
Resigned: 08 February 2008
Appointed Date: 13 October 1999

Nominee Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 13 October 1999
Appointed Date: 23 August 1999

Director
JOHNSON, Allen George
Resigned: 12 December 2006
Appointed Date: 13 October 1999
80 years old

Director
PETTY, Colin
Resigned: 07 May 2014
Appointed Date: 11 May 2010
75 years old

Director
WEBB, Donna
Resigned: 08 February 2008
Appointed Date: 13 October 1999
58 years old

Director
WEISS, Andrew Thomas
Resigned: 26 September 2016
Appointed Date: 07 May 2014
75 years old

Nominee Director
HP DIRECTORS LIMITED
Resigned: 13 October 1999
Appointed Date: 23 August 1999

Persons With Significant Control

Mr John Charles Poore
Notified on: 6 August 2016
75 years old
Nature of control: Has significant influence or control

Mr Bryan John Clover
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr Alan Keith Hawkins
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

RMTBS LIMITED Events

26 Sep 2016
Appointment of Mr Neville Singer as a director on 26 September 2016
26 Sep 2016
Termination of appointment of Andrew Thomas Weiss as a director on 26 September 2016
26 Sep 2016
Confirmation statement made on 23 August 2016 with updates
21 Jun 2016
Full accounts made up to 31 December 2015
15 Dec 2015
Appointment of Mr Bryan John Clover as a director on 2 December 2015
...
... and 50 more events
10 Nov 1999
New director appointed
10 Nov 1999
Secretary resigned
10 Nov 1999
Director resigned
20 Sep 1999
Company name changed howper 273 LIMITED\certificate issued on 21/09/99
23 Aug 1999
Incorporation