RESOURCE EFFICIENCY MANAGEMENT LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G41 2AN
Company number SC247891
Status Active
Incorporation Date 15 April 2003
Company Type Private Limited Company
Address MARK TOMA & CO, 48 NITHSDALE ROAD, GLASGOW, SCOTLAND, G41 2AN
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registered office address changed from Suite 18 Claymore House 149 Kilmarnock Road Glasgow G41 3JA to C/O Mark Toma & Co 48 Nithsdale Road Glasgow G41 2AN on 26 January 2017; Annual return made up to 8 May 2016 Statement of capital on 2016-10-31 GBP 2 . The most likely internet sites of RESOURCE EFFICIENCY MANAGEMENT LIMITED are www.resourceefficiencymanagement.co.uk, and www.resource-efficiency-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Resource Efficiency Management Limited is a Private Limited Company. The company registration number is SC247891. Resource Efficiency Management Limited has been working since 15 April 2003. The present status of the company is Active. The registered address of Resource Efficiency Management Limited is Mark Toma Co 48 Nithsdale Road Glasgow Scotland G41 2an. . JAY-CHALMERS, Xanthe is a Secretary of the company. CHALMERS, George is a Director of the company. Secretary CHALMERS, James Laurie has been resigned. Secretary UYGUN, Fatima has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director UYGUN, Fatima has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
JAY-CHALMERS, Xanthe
Appointed Date: 04 November 2012

Director
CHALMERS, George
Appointed Date: 15 January 2004
70 years old

Resigned Directors

Secretary
CHALMERS, James Laurie
Resigned: 03 November 2012
Appointed Date: 08 February 2004

Secretary
UYGUN, Fatima
Resigned: 12 August 2003
Appointed Date: 15 April 2003

Nominee Secretary
BRIAN REID LTD.
Resigned: 15 April 2003
Appointed Date: 15 April 2003

Director
UYGUN, Fatima
Resigned: 12 August 2003
Appointed Date: 15 April 2003
58 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 15 April 2003
Appointed Date: 15 April 2003

RESOURCE EFFICIENCY MANAGEMENT LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
26 Jan 2017
Registered office address changed from Suite 18 Claymore House 149 Kilmarnock Road Glasgow G41 3JA to C/O Mark Toma & Co 48 Nithsdale Road Glasgow G41 2AN on 26 January 2017
31 Oct 2016
Annual return made up to 8 May 2016
Statement of capital on 2016-10-31
  • GBP 2

31 Oct 2016
Administrative restoration application
25 Oct 2016
Final Gazette dissolved via compulsory strike-off
...
... and 31 more events
21 Aug 2003
Secretary resigned;director resigned
18 Apr 2003
Secretary resigned
18 Apr 2003
Director resigned
18 Apr 2003
New secretary appointed;new director appointed
15 Apr 2003
Incorporation