RECOVERY MANAGEMENT INTERNATIONAL (UK) LIMITED
WINDLESHAM

Hellopages » Surrey » Surrey Heath » GU20 6JD

Company number 02944641
Status Active
Incorporation Date 1 July 1994
Company Type Private Limited Company
Address WATTLETREE, 18 OAKWOOD ROAD, WINDLESHAM, SURREY, GU20 6JD
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 70229 - Management consultancy activities other than financial management, 74909 - Other professional, scientific and technical activities n.e.c., 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of RECOVERY MANAGEMENT INTERNATIONAL (UK) LIMITED are www.recoverymanagementinternationaluk.co.uk, and www.recovery-management-international-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Bracknell Rail Station is 5.5 miles; to Blackwater Rail Station is 6 miles; to Ash Vale Rail Station is 7.2 miles; to Ash Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Recovery Management International Uk Limited is a Private Limited Company. The company registration number is 02944641. Recovery Management International Uk Limited has been working since 01 July 1994. The present status of the company is Active. The registered address of Recovery Management International Uk Limited is Wattletree 18 Oakwood Road Windlesham Surrey Gu20 6jd. The company`s financial liabilities are £1.77k. It is £-28.97k against last year. The cash in hand is £0.28k. It is £-60.78k against last year. And the total assets are £2.65k, which is £-61.7k against last year. CORNISH, Carol Louise Margaret is a Secretary of the company. CORNISH, Carol Louise Margaret is a Director of the company. CORNISH, Malcolm Peter Ralph is a Director of the company. Secretary CORNISH, Malcolm Peter Ralph has been resigned. Secretary KRUPSKI, David has been resigned. Secretary WOOLF, Sally has been resigned. Director AVERY, Mark has been resigned. Director BANERJEE, Supriti has been resigned. Director CLIFTON MOORE, Roger has been resigned. Director KRUPSKI, David has been resigned. The company operates in "Information technology consultancy activities".


recovery management international (uk) Key Finiance

LIABILITIES £1.77k
-95%
CASH £0.28k
-100%
TOTAL ASSETS £2.65k
-96%
All Financial Figures

Current Directors

Secretary
CORNISH, Carol Louise Margaret
Appointed Date: 01 July 1998

Director
CORNISH, Carol Louise Margaret
Appointed Date: 01 July 1998
73 years old

Director
CORNISH, Malcolm Peter Ralph
Appointed Date: 01 July 1994
72 years old

Resigned Directors

Secretary
CORNISH, Malcolm Peter Ralph
Resigned: 14 July 1994
Appointed Date: 01 July 1994

Secretary
KRUPSKI, David
Resigned: 30 June 1998
Appointed Date: 04 October 1994

Secretary
WOOLF, Sally
Resigned: 14 July 1994
Appointed Date: 01 July 1994

Director
AVERY, Mark
Resigned: 30 June 1998
Appointed Date: 01 July 1994
65 years old

Director
BANERJEE, Supriti
Resigned: 14 July 1994
Appointed Date: 01 July 1994
77 years old

Director
CLIFTON MOORE, Roger
Resigned: 30 June 1998
Appointed Date: 14 July 1995
75 years old

Director
KRUPSKI, David
Resigned: 30 June 1998
Appointed Date: 01 July 1994
63 years old

Persons With Significant Control

Mr Malcolm Peter Ralph Cornish
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Benjamin Peter Charles Cornish
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Carol Louise Margaret Cornish
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RECOVERY MANAGEMENT INTERNATIONAL (UK) LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 30 June 2016
12 Jul 2016
Confirmation statement made on 1 July 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
17 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 300

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 59 more events
21 Jul 1994
Ad 14/07/94--------- £ si 98@1=98 £ ic 2/100

21 Jul 1994
Registered office changed on 21/07/94 from: 29 byron road harrow middlesex HA1 1JR

21 Jul 1994
Accounting reference date notified as 30/06

21 Jul 1994
New secretary appointed;new director appointed

01 Jul 1994
Incorporation