R.M. MOTOR SERVICES LIMITED
PENZANCE

Hellopages » Cornwall » Cornwall » TR20 8HT
Company number 03078887
Status Active
Incorporation Date 12 July 1995
Company Type Private Limited Company
Address UNIT 7, LONG ROCK BUSINESS PARK, PENZANCE, CORNWALL, TR20 8HT
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of R.M. MOTOR SERVICES LIMITED are www.rmmotorservices.co.uk, and www.r-m-motor-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to St Erth Rail Station is 4.1 miles; to Lelant Rail Station is 5 miles; to Carbis Bay Rail Station is 5.1 miles; to Hayle Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R M Motor Services Limited is a Private Limited Company. The company registration number is 03078887. R M Motor Services Limited has been working since 12 July 1995. The present status of the company is Active. The registered address of R M Motor Services Limited is Unit 7 Long Rock Business Park Penzance Cornwall Tr20 8ht. . MANN, Matthew William David is a Secretary of the company. MANN, Roger David is a Director of the company. Secretary ADAMS, Michael Barry has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ADAMS, Annalee Suzanne has been resigned. Director ADAMS, Michael Barry has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MANN, Roger David has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
MANN, Matthew William David
Appointed Date: 01 August 2000

Director
MANN, Roger David
Appointed Date: 14 May 1999
71 years old

Resigned Directors

Secretary
ADAMS, Michael Barry
Resigned: 21 January 2000
Appointed Date: 12 July 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 July 1995
Appointed Date: 12 July 1995

Director
ADAMS, Annalee Suzanne
Resigned: 14 May 1999
Appointed Date: 10 April 1997
55 years old

Director
ADAMS, Michael Barry
Resigned: 21 January 2000
Appointed Date: 12 July 1995
57 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 July 1995
Appointed Date: 12 July 1995

Director
MANN, Roger David
Resigned: 10 April 1997
Appointed Date: 12 July 1995
71 years old

Persons With Significant Control

Mr Roger David Mann
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

R.M. MOTOR SERVICES LIMITED Events

05 Oct 2016
Confirmation statement made on 30 September 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
21 Oct 2015
Total exemption small company accounts made up to 30 November 2014
19 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100

12 Nov 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100

...
... and 46 more events
02 Aug 1995
Accounting reference date notified as 30/11
25 Jul 1995
Registered office changed on 25/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP
25 Jul 1995
Secretary resigned;director resigned;new director appointed
25 Jul 1995
New secretary appointed;new director appointed
12 Jul 1995
Incorporation