REMIT SHOWROOM LIMITED
NOTTINGHAM REMIT F & I LIMITED

Hellopages » Nottinghamshire » Nottingham » NG8 6PX

Company number 07643782
Status Active
Incorporation Date 23 May 2011
Company Type Private Limited Company
Address 4 ORCHARD PLACE, NOTTINGHAM BUSINESS PARK, NOTTINGHAM, ENGLAND, NG8 6PX
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 1,000 ; Registered office address changed from G7 Ashtree Court Mellors Way Nottingham NG8 6PY to 4 Orchard Place Nottingham Business Park Nottingham NG8 6PX on 16 June 2016. The most likely internet sites of REMIT SHOWROOM LIMITED are www.remitshowroom.co.uk, and www.remit-showroom.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. Remit Showroom Limited is a Private Limited Company. The company registration number is 07643782. Remit Showroom Limited has been working since 23 May 2011. The present status of the company is Active. The registered address of Remit Showroom Limited is 4 Orchard Place Nottingham Business Park Nottingham England Ng8 6px. . FOSTER, Adrian is a Director of the company. FOULSTON, Robert James is a Director of the company. WADE, William Peter is a Director of the company. Director BROMIRSKI, Anthony has been resigned. Director BUSH, Gordon has been resigned. Director YARDLEY, Steven Michael has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
FOSTER, Adrian
Appointed Date: 14 December 2011
67 years old

Director
FOULSTON, Robert James
Appointed Date: 23 May 2011
61 years old

Director
WADE, William Peter
Appointed Date: 05 July 2011
70 years old

Resigned Directors

Director
BROMIRSKI, Anthony
Resigned: 05 July 2013
Appointed Date: 14 December 2011
43 years old

Director
BUSH, Gordon
Resigned: 15 June 2012
Appointed Date: 05 July 2011
62 years old

Director
YARDLEY, Steven Michael
Resigned: 26 July 2013
Appointed Date: 05 July 2011
58 years old

REMIT SHOWROOM LIMITED Events

12 Oct 2016
Full accounts made up to 31 December 2015
16 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000

16 Jun 2016
Registered office address changed from G7 Ashtree Court Mellors Way Nottingham NG8 6PY to 4 Orchard Place Nottingham Business Park Nottingham NG8 6PX on 16 June 2016
18 Jun 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000

22 May 2015
Full accounts made up to 31 December 2014
...
... and 16 more events
12 Jul 2011
Appointment of Gordon Bush as a director
12 Jul 2011
Appointment of Steven Michael Yardley as a director
12 Jul 2011
Appointment of William Peter Wade as a director
12 Jul 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name

23 May 2011
Incorporation