RMR BUILDERS LIMITED
HAMPSHIRE

Hellopages » Hampshire » Gosport » PO13 8BA
Company number 04591948
Status Active
Incorporation Date 15 November 2002
Company Type Private Limited Company
Address 7 MEGSON DRIVE, LEE ON THE SOLENT, HAMPSHIRE, PO13 8BA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Termination of appointment of Leslie Carole Ferriday as a secretary on 24 October 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of RMR BUILDERS LIMITED are www.rmrbuilders.co.uk, and www.rmr-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Portsmouth & Southsea Rail Station is 4.4 miles; to Ryde Pier Head Rail Station is 4.7 miles; to Fratton Rail Station is 5.2 miles; to Cosham Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rmr Builders Limited is a Private Limited Company. The company registration number is 04591948. Rmr Builders Limited has been working since 15 November 2002. The present status of the company is Active. The registered address of Rmr Builders Limited is 7 Megson Drive Lee On The Solent Hampshire Po13 8ba. . REEDER, Raymond Michael is a Director of the company. Secretary FERRIDAY, Leslie Carole has been resigned. Secretary REEDER, Raymond Michael has been resigned. Secretary WALLER, William George has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
REEDER, Raymond Michael
Appointed Date: 15 November 2002
75 years old

Resigned Directors

Secretary
FERRIDAY, Leslie Carole
Resigned: 24 October 2016
Appointed Date: 01 January 2005

Secretary
REEDER, Raymond Michael
Resigned: 01 January 2005
Appointed Date: 24 June 2004

Secretary
WALLER, William George
Resigned: 24 June 2004
Appointed Date: 15 November 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 November 2002
Appointed Date: 15 November 2002

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 November 2002
Appointed Date: 15 November 2002

Persons With Significant Control

Mr Ray Michael Reeder
Notified on: 1 November 2016
75 years old
Nature of control: Ownership of shares – 75% or more

RMR BUILDERS LIMITED Events

25 Nov 2016
Confirmation statement made on 15 November 2016 with updates
28 Oct 2016
Termination of appointment of Leslie Carole Ferriday as a secretary on 24 October 2016
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100

09 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 34 more events
02 Dec 2002
Secretary resigned
02 Dec 2002
New secretary appointed
02 Dec 2002
New director appointed
02 Dec 2002
Registered office changed on 02/12/02 from: 84 temple chambers temple avenue london EC4Y 0HP
15 Nov 2002
Incorporation