RETAIL MERCHANDISING SERVICES LTD
NEWPORT

Hellopages » Newport » Newport » NP18 2LH

Company number 05357617
Status Active
Incorporation Date 8 February 2005
Company Type Private Limited Company
Address SUITE D NELSON HOUSE LANGSTONE BUSINESS PARK, LANGSTONE, NEWPORT, SOUTH WALES, NP18 2LH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Termination of appointment of Wayne Morris as a director on 10 February 2017; Confirmation statement made on 8 February 2017 with updates; Appointment of Mr Kevin Isaac as a secretary on 17 February 2017. The most likely internet sites of RETAIL MERCHANDISING SERVICES LTD are www.retailmerchandisingservices.co.uk, and www.retail-merchandising-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Cwmbran Rail Station is 5.5 miles; to Severn Tunnel Junction Rail Station is 6.2 miles; to Rogerstone Rail Station is 6.4 miles; to Pontypool & New Inn Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Retail Merchandising Services Ltd is a Private Limited Company. The company registration number is 05357617. Retail Merchandising Services Ltd has been working since 08 February 2005. The present status of the company is Active. The registered address of Retail Merchandising Services Ltd is Suite D Nelson House Langstone Business Park Langstone Newport South Wales Np18 2lh. . ISAAC, Kevin is a Secretary of the company. O'TOOLE, Daniel is a Director of the company. Secretary PAYNE, Judy Ethel has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director MORRIS, Wayne has been resigned. Director OTOOLE, Peter has been resigned. Director O`TOOLE, Peter has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ISAAC, Kevin
Appointed Date: 17 February 2017

Director
O'TOOLE, Daniel
Appointed Date: 14 December 2005
37 years old

Resigned Directors

Secretary
PAYNE, Judy Ethel
Resigned: 17 February 2017
Appointed Date: 12 May 2005

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 12 May 2005
Appointed Date: 08 February 2005

Director
MORRIS, Wayne
Resigned: 10 February 2017
Appointed Date: 14 December 2005
64 years old

Director
OTOOLE, Peter
Resigned: 01 October 2015
Appointed Date: 04 June 2008
63 years old

Director
O`TOOLE, Peter
Resigned: 01 January 2006
Appointed Date: 08 February 2005
63 years old

Persons With Significant Control

Mr Daniel O'Toole
Notified on: 6 April 2016
37 years old
Nature of control: Has significant influence or control

RETAIL MERCHANDISING SERVICES LTD Events

16 Mar 2017
Termination of appointment of Wayne Morris as a director on 10 February 2017
16 Mar 2017
Confirmation statement made on 8 February 2017 with updates
17 Feb 2017
Appointment of Mr Kevin Isaac as a secretary on 17 February 2017
17 Feb 2017
Termination of appointment of Judy Ethel Payne as a secretary on 17 February 2017
31 Jan 2017
Accounts for a medium company made up to 30 April 2016
...
... and 38 more events
14 Dec 2005
New director appointed
19 May 2005
New secretary appointed
19 May 2005
Secretary resigned
19 May 2005
Registered office changed on 19/05/05 from: tarra house, albion terr blackwood gwent NP12 1DH
08 Feb 2005
Incorporation

RETAIL MERCHANDISING SERVICES LTD Charges

28 August 2014
Charge code 0535 7617 0004
Delivered: 1 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
7 October 2010
Rent deposit deed
Delivered: 14 October 2010
Status: Outstanding
Persons entitled: Netvox Limited
Description: Interest in the account and the deposit fund. See image for…
14 November 2008
Deposit agreement to secure own liabilities
Delivered: 18 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
2 November 2007
Marine mortgage
Delivered: 14 November 2007
Status: Satisfied on 30 September 2013
Persons entitled: Barclays Bank PLC
Description: The motorship sophie ann official number 912876 registered…