RESULTS MANAGEMENT SERVICES LIMITED
ST. ALBANS SOLE DESIGN LIMITED

Hellopages » Hertfordshire » St Albans » AL2 3QQ

Company number 02699006
Status Active
Incorporation Date 20 March 1992
Company Type Private Limited Company
Address 58 WEST RIDING, BRICKET WOOD, ST. ALBANS, HERTS, ENGLAND, AL2 3QQ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 32 Palmersfield Road Banstead Surrey SM7 2LD to 58 West Riding Bricket Wood St. Albans Herts AL2 3QQ on 29 December 2016. The most likely internet sites of RESULTS MANAGEMENT SERVICES LIMITED are www.resultsmanagementservices.co.uk, and www.results-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Results Management Services Limited is a Private Limited Company. The company registration number is 02699006. Results Management Services Limited has been working since 20 March 1992. The present status of the company is Active. The registered address of Results Management Services Limited is 58 West Riding Bricket Wood St Albans Herts England Al2 3qq. The company`s financial liabilities are £0.01k. It is £0k against last year. The cash in hand is £0.03k. It is £0k against last year. And the total assets are £0.03k, which is £0k against last year. SEAWARD, Alan Rex is a Secretary of the company. SEAWARD, Alan Rex is a Director of the company. Secretary GOVE, Maureen has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary SMITH, Deborah Jane has been resigned. Director MANN, Alexander has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


results management services Key Finiance

LIABILITIES £0.01k
CASH £0.03k
TOTAL ASSETS £0.03k
All Financial Figures

Current Directors

Secretary
SEAWARD, Alan Rex
Appointed Date: 27 November 2009

Director
SEAWARD, Alan Rex
Appointed Date: 21 April 1992
93 years old

Resigned Directors

Secretary
GOVE, Maureen
Resigned: 25 March 2009
Appointed Date: 21 April 1992

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 21 April 1992
Appointed Date: 20 March 1992

Secretary
SMITH, Deborah Jane
Resigned: 27 November 2009
Appointed Date: 25 March 2009

Director
MANN, Alexander
Resigned: 28 June 2013
Appointed Date: 27 November 2009
90 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 21 April 1992
Appointed Date: 20 March 1992

Persons With Significant Control

Results Management Services (Gb) Limited
Notified on: 20 March 2017
Nature of control: Ownership of shares – 75% or more

RESULTS MANAGEMENT SERVICES LIMITED Events

03 Apr 2017
Confirmation statement made on 20 March 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Dec 2016
Registered office address changed from 32 Palmersfield Road Banstead Surrey SM7 2LD to 58 West Riding Bricket Wood St. Albans Herts AL2 3QQ on 29 December 2016
15 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 68 more events
28 Sep 1993
First Gazette notice for compulsory strike-off

05 Jan 1993
Ad 18/12/92--------- £ si 2@1=2 £ ic 2/4

29 May 1992
Registered office changed on 29/05/92 from: mbc information services LTD. Classic house 174-180 old street london EC1V 9BP

08 May 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Mar 1992
Incorporation