REAL TIME INVENTORY MANAGEMENT LIMITED
ANGLESEY

Hellopages » Isle of Anglesey » Isle of Anglesey » LL67 0EA

Company number 04175004
Status Active
Incorporation Date 7 March 2001
Company Type Private Limited Company
Address NUEADD, CEMLYN BAY, ANGLESEY, ISLE OF ANGLESEY, LL67 0EA
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 100 . The most likely internet sites of REAL TIME INVENTORY MANAGEMENT LIMITED are www.realtimeinventorymanagement.co.uk, and www.real-time-inventory-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Valley Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Real Time Inventory Management Limited is a Private Limited Company. The company registration number is 04175004. Real Time Inventory Management Limited has been working since 07 March 2001. The present status of the company is Active. The registered address of Real Time Inventory Management Limited is Nueadd Cemlyn Bay Anglesey Isle of Anglesey Ll67 0ea. . VIDLER, Kenneth Alan is a Director of the company. VIDLER, Wendy Patricia is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary WRIGHT, Patricia Ann has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director MOOR, Glenn Robert has been resigned. Director WRIGHT, Christopher George has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Director
VIDLER, Kenneth Alan
Appointed Date: 01 June 2005
68 years old

Director
VIDLER, Wendy Patricia
Appointed Date: 18 February 2011
65 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 07 March 2001
Appointed Date: 07 March 2001

Secretary
WRIGHT, Patricia Ann
Resigned: 22 February 2011
Appointed Date: 07 March 2001

Nominee Director
AR NOMINEES LIMITED
Resigned: 07 March 2001
Appointed Date: 07 March 2001

Director
MOOR, Glenn Robert
Resigned: 03 June 2005
Appointed Date: 01 September 2001
63 years old

Director
WRIGHT, Christopher George
Resigned: 22 February 2011
Appointed Date: 07 March 2001
75 years old

Persons With Significant Control

Mr Kenneth Alan Vidler
Notified on: 30 June 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Wendy Patricia Vidler
Notified on: 30 June 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REAL TIME INVENTORY MANAGEMENT LIMITED Events

17 Mar 2017
Confirmation statement made on 7 March 2017 with updates
10 Aug 2016
Total exemption small company accounts made up to 31 March 2016
22 Apr 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100

11 Apr 2016
Satisfaction of charge 4 in full
23 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 56 more events
21 Mar 2001
New secretary appointed
21 Mar 2001
Secretary resigned
21 Mar 2001
Director resigned
21 Mar 2001
New director appointed
07 Mar 2001
Incorporation

REAL TIME INVENTORY MANAGEMENT LIMITED Charges

13 February 2013
Debenture
Delivered: 1 March 2013
Status: Satisfied on 11 April 2016
Persons entitled: Black Country Reinvestment Society Limited
Description: All plant, machinery, implements, utensils, chattels…
14 November 2007
Rent deposit deed
Delivered: 17 November 2007
Status: Satisfied on 6 February 2013
Persons entitled: L.C.P. Estates Limited
Description: The sum of £1,000 and any other sum paid pursuant to the…
14 February 2007
Rent deposit deed
Delivered: 21 February 2007
Status: Satisfied on 6 February 2013
Persons entitled: L.C.P. Estates Limited
Description: £1,000 and any other sum plus interest.
24 September 2001
Debenture
Delivered: 3 October 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…