RMS MARINE LIMITED
BRENTWOOD INLAW TWO HUNDRED AND EIGHTY EIGHT LIMITED

Hellopages » Essex » Brentwood » CM13 3BE

Company number 05236216
Status Liquidation
Incorporation Date 20 September 2004
Company Type Private Limited Company
Address JUPITER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 14 March 2017; Registered office address changed from 98 Westbury Lane Buckhurst Hill Essex IG9 5PW to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 31 March 2016; Declaration of solvency. The most likely internet sites of RMS MARINE LIMITED are www.rmsmarine.co.uk, and www.rms-marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Gidea Park Rail Station is 4.2 miles; to Billericay Rail Station is 5.5 miles; to Laindon Rail Station is 6 miles; to Grays Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rms Marine Limited is a Private Limited Company. The company registration number is 05236216. Rms Marine Limited has been working since 20 September 2004. The present status of the company is Liquidation. The registered address of Rms Marine Limited is Jupiter House Warley Hill Business Park The Drive Brentwood Essex Cm13 3be. . SMITH, Teri is a Secretary of the company. SMITH, Teri is a Director of the company. Secretary INLAW SECRETARIES LIMITED has been resigned. Nominee Director COUPE, David Anthony Saint John has been resigned. Nominee Director GOULD, Nicholas Simon Barry has been resigned. Director SMITH, Ronald Michael has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
SMITH, Teri
Appointed Date: 31 March 2005

Director
SMITH, Teri
Appointed Date: 21 September 2005
82 years old

Resigned Directors

Secretary
INLAW SECRETARIES LIMITED
Resigned: 31 March 2005
Appointed Date: 20 September 2004

Nominee Director
COUPE, David Anthony Saint John
Resigned: 31 March 2005
Appointed Date: 20 September 2004
63 years old

Nominee Director
GOULD, Nicholas Simon Barry
Resigned: 31 March 2005
Appointed Date: 20 September 2004
69 years old

Director
SMITH, Ronald Michael
Resigned: 21 February 2015
Appointed Date: 31 March 2005
84 years old

RMS MARINE LIMITED Events

22 May 2017
Liquidators' statement of receipts and payments to 14 March 2017
31 Mar 2016
Registered office address changed from 98 Westbury Lane Buckhurst Hill Essex IG9 5PW to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 31 March 2016
30 Mar 2016
Declaration of solvency
30 Mar 2016
Appointment of a voluntary liquidator
30 Mar 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
  • LRESSP ‐ Special resolution to wind up on 2016-03-15

...
... and 38 more events
18 Apr 2005
New secretary appointed
18 Apr 2005
New director appointed
18 Apr 2005
Memorandum and Articles of Association
11 Apr 2005
Company name changed inlaw two hundred and eighty eig ht LIMITED\certificate issued on 11/04/05
20 Sep 2004
Incorporation