Company number 04905100
Status Active
Incorporation Date 19 September 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 23 ALBERT STREET, CAMBRIDGE, UNITED KINGDOM, CB4 3BE
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from 69a Lensfield Road Cambridge CB2 1EN to 23 Albert Street Cambridge CB4 3BE on 21 January 2016. The most likely internet sites of RESOURCE EXTRACTION MONITORING ORGANISATION are www.resourceextractionmonitoring.co.uk, and www.resource-extraction-monitoring.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Resource Extraction Monitoring Organisation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption).
The company registration number is 04905100. Resource Extraction Monitoring Organisation has been working since 19 September 2003.
The present status of the company is Active. The registered address of Resource Extraction Monitoring Organisation is 23 Albert Street Cambridge United Kingdom Cb4 3be. . VAUTHIER, Valerie is a Secretary of the company. VAUTHIER, Valerie is a Director of the company. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director WILSON, Stuart James has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. Nominee Director ABERGAN REED NOMINEES LIMITED has been resigned. The company operates in "Environmental consulting activities".
Current Directors
Resigned Directors
Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 01 October 2003
Appointed Date: 19 September 2003
Nominee Director
ABERGAN REED LIMITED
Resigned: 01 October 2003
Appointed Date: 19 September 2003
Nominee Director
ABERGAN REED NOMINEES LIMITED
Resigned: 01 October 2003
Appointed Date: 19 September 2003
Persons With Significant Control
Director Valerie Vauthier
Notified on: 19 September 2016
52 years old
Nature of control: Ownership of voting rights - 75% or more
RESOURCE EXTRACTION MONITORING ORGANISATION Events
21 Sep 2016
Confirmation statement made on 19 September 2016 with updates
20 Apr 2016
Total exemption small company accounts made up to 31 December 2015
21 Jan 2016
Registered office address changed from 69a Lensfield Road Cambridge CB2 1EN to 23 Albert Street Cambridge CB4 3BE on 21 January 2016
25 Nov 2015
Termination of appointment of Stuart Wilson as a director on 24 November 2015
06 Oct 2015
Annual return made up to 19 September 2015 no member list
...
... and 40 more events
03 Dec 2003
New director appointed
08 Oct 2003
Registered office changed on 08/10/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY
08 Oct 2003
Director resigned
08 Oct 2003
Secretary resigned;director resigned
19 Sep 2003
Incorporation