R.M.S. SERVICES LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 5BN
Company number 02848987
Status Active
Incorporation Date 28 August 1993
Company Type Private Limited Company
Address CORRIGAN ASSOCIATES LLP, THE TRAMSHED, LOWER PARK ROW, BRISTOL, BS1 5BN
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 28 August 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 28 August 2015 with full list of shareholders Statement of capital on 2015-10-09 GBP 846,337 . The most likely internet sites of R.M.S. SERVICES LIMITED are www.rmsservices.co.uk, and www.r-m-s-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. R M S Services Limited is a Private Limited Company. The company registration number is 02848987. R M S Services Limited has been working since 28 August 1993. The present status of the company is Active. The registered address of R M S Services Limited is Corrigan Associates Llp The Tramshed Lower Park Row Bristol Bs1 5bn. . BERESFORD, Nigel Donald is a Secretary of the company. BERESFORD, Nigel Donald is a Director of the company. BULL, Jane Louise is a Director of the company. Secretary CARTER, Miles Everitt has been resigned. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary MCCARTHY, Margaret Mary has been resigned. Director BROOKES, James Robert has been resigned. Director CHERRINGTON, Graham Charles has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director ELLIS, Mark Michael has been resigned. Director GIBBS, Timothy George has been resigned. Director HEADFORD, Christine Elizabeth has been resigned. Director WILLIAMS, David Lawrence has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
BERESFORD, Nigel Donald
Appointed Date: 15 October 2001

Director
BERESFORD, Nigel Donald
Appointed Date: 28 August 1993
73 years old

Director
BULL, Jane Louise
Appointed Date: 13 November 2012
46 years old

Resigned Directors

Secretary
CARTER, Miles Everitt
Resigned: 15 October 2001
Appointed Date: 08 December 1999

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 28 August 1993
Appointed Date: 28 August 1993

Secretary
MCCARTHY, Margaret Mary
Resigned: 31 May 2000
Appointed Date: 28 August 1993

Director
BROOKES, James Robert
Resigned: 02 July 2014
Appointed Date: 15 May 2007
84 years old

Director
CHERRINGTON, Graham Charles
Resigned: 10 October 1995
Appointed Date: 28 August 1993
70 years old

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 28 August 1993
Appointed Date: 28 August 1993

Director
ELLIS, Mark Michael
Resigned: 12 September 2007
Appointed Date: 15 May 2007
64 years old

Director
GIBBS, Timothy George
Resigned: 29 February 2012
Appointed Date: 23 June 2010
62 years old

Director
HEADFORD, Christine Elizabeth
Resigned: 25 October 2012
Appointed Date: 18 January 1996
68 years old

Director
WILLIAMS, David Lawrence
Resigned: 10 August 2012
Appointed Date: 19 May 2008
73 years old

Persons With Significant Control

Mr Nigel Donald Beresford
Notified on: 28 August 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

R.M.S. SERVICES LIMITED Events

16 Sep 2016
Confirmation statement made on 28 August 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
09 Oct 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 846,337

09 Oct 2015
Termination of appointment of James Robert Brookes as a director on 2 July 2014
10 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 80 more events
31 Jan 1994
Registered office changed on 31/01/94 from: 4 bishops avenue northwood midlesex HA6 3DG

20 Jan 1994
Company name changed kewable LIMITED\certificate issued on 21/01/94

20 Jan 1994
Company name changed\certificate issued on 20/01/94
15 Oct 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

28 Aug 1993
Incorporation

R.M.S. SERVICES LIMITED Charges

9 December 1999
Debenture
Delivered: 29 December 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…