MMS REGULATORY SOLUTIONS LIMITED
REGULATORY SOLUTIONS LIMITED THE BROUGH SKERRETT LAW PARTNERSHIP LIMITED

Hellopages » City of London » City of London » EC2Y 5AB

Company number 02925333
Status Active
Incorporation Date 4 May 1994
Company Type Private Limited Company
Address ONE LONDON WALL, LONDON, EC2Y 5AB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 1 ; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of MMS REGULATORY SOLUTIONS LIMITED are www.mmsregulatorysolutions.co.uk, and www.mms-regulatory-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mms Regulatory Solutions Limited is a Private Limited Company. The company registration number is 02925333. Mms Regulatory Solutions Limited has been working since 04 May 1994. The present status of the company is Active. The registered address of Mms Regulatory Solutions Limited is One London Wall London Ec2y 5ab. . MACLAY MURRAY & SPENS LLP is a Secretary of the company. BEATTIE, Charles Allison is a Director of the company. VINDEX LIMITED is a Director of the company. Secretary CLP COMPANY SECRETARIAL LIMITED has been resigned. Secretary SECRETARIAL SOLUTIONS LIMITED has been resigned. Director BROUGH, Gordon Haig has been resigned. Director CLINTON, Robert Paulin has been resigned. Director CROMBY, Artemis has been resigned. Director DAVIDSON, Graeme Walter Irving has been resigned. Director DOUGLAS, Neil Stewart has been resigned. Director FULLER, Stephanie Margaret has been resigned. Director KER, Jane Lucy has been resigned. Director KERR, Gerard William has been resigned. Director SHAND, Kenneth David has been resigned. Director SKERRETT, Philip Edward has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MACLAY MURRAY & SPENS LLP
Appointed Date: 31 May 2007

Director
BEATTIE, Charles Allison
Appointed Date: 01 June 2010
60 years old

Director
VINDEX LIMITED
Appointed Date: 09 December 2011

Resigned Directors

Secretary
CLP COMPANY SECRETARIAL LIMITED
Resigned: 15 April 2002
Appointed Date: 04 May 1994

Secretary
SECRETARIAL SOLUTIONS LIMITED
Resigned: 31 May 2007
Appointed Date: 15 April 2002

Director
BROUGH, Gordon Haig
Resigned: 04 September 2002
Appointed Date: 04 May 1994
66 years old

Director
CLINTON, Robert Paulin
Resigned: 30 June 2006
Appointed Date: 08 April 2005
84 years old

Director
CROMBY, Artemis
Resigned: 01 October 2003
Appointed Date: 15 April 2002
58 years old

Director
DAVIDSON, Graeme Walter Irving
Resigned: 30 June 2006
Appointed Date: 15 April 2002
66 years old

Director
DOUGLAS, Neil Stewart
Resigned: 30 June 2009
Appointed Date: 08 April 2005
69 years old

Director
FULLER, Stephanie Margaret
Resigned: 26 September 2003
Appointed Date: 15 April 2002
62 years old

Director
KER, Jane Lucy
Resigned: 25 January 2005
Appointed Date: 09 September 2002
65 years old

Director
KERR, Gerard William
Resigned: 03 July 2006
Appointed Date: 08 April 2005
67 years old

Director
SHAND, Kenneth David
Resigned: 09 December 2011
Appointed Date: 01 June 2010
65 years old

Director
SKERRETT, Philip Edward
Resigned: 09 December 2011
Appointed Date: 04 January 1995
82 years old

MMS REGULATORY SOLUTIONS LIMITED Events

26 Jan 2017
Accounts for a dormant company made up to 31 May 2016
01 Jun 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1

16 Feb 2016
Accounts for a dormant company made up to 31 May 2015
03 Jun 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1

09 Feb 2015
Accounts for a dormant company made up to 31 May 2014
...
... and 84 more events
30 May 1995
Return made up to 04/05/95; full list of members
15 Mar 1995
Accounting reference date shortened from 31/05 to 30/04
17 Jan 1995
Company name changed terminator (7) LIMITED\certificate issued on 18/01/95

13 Jan 1995
New director appointed

04 May 1994
Incorporation