RME SERVICES LTD.
FARNHAM ROBERTS MOLE ELECTRICAL SERVICES LIMITED

Hellopages » Surrey » Waverley » GU9 9PS

Company number 03154571
Status Active
Incorporation Date 2 February 1996
Company Type Private Limited Company
Address 6 BOURNE MILL BUSINESS PARK, GUILDFORD ROAD, FARNHAM, SURREY, GU9 9PS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 105 . The most likely internet sites of RME SERVICES LTD. are www.rmeservices.co.uk, and www.rme-services.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-nine years and eight months. Rme Services Ltd is a Private Limited Company. The company registration number is 03154571. Rme Services Ltd has been working since 02 February 1996. The present status of the company is Active. The registered address of Rme Services Ltd is 6 Bourne Mill Business Park Guildford Road Farnham Surrey Gu9 9ps. The company`s financial liabilities are £364.69k. It is £43.7k against last year. The cash in hand is £191.86k. It is £-173.49k against last year. And the total assets are £1640.66k, which is £-175k against last year. ROBERTS, Trevor Peter is a Secretary of the company. ROBERTS, Joanne is a Director of the company. ROBERTS, Trevor Peter is a Director of the company. WOODLEY, Andrew is a Director of the company. Nominee Secretary GRANT SECRETARIES LIMITED has been resigned. Nominee Director GRANT DIRECTORS LIMITED has been resigned. Director MOLE, Alan Michael John has been resigned. Director MOLE, Gillian Elizabeth has been resigned. Director ROBERTS, Clare Louise has been resigned. Director ROBERTS, Jill has been resigned. The company operates in "Development of building projects".


rme services Key Finiance

LIABILITIES £364.69k
+13%
CASH £191.86k
-48%
TOTAL ASSETS £1640.66k
-10%
All Financial Figures

Current Directors

Secretary
ROBERTS, Trevor Peter
Appointed Date: 03 February 1996

Director
ROBERTS, Joanne
Appointed Date: 06 April 2007
46 years old

Director
ROBERTS, Trevor Peter
Appointed Date: 03 February 1996
53 years old

Director
WOODLEY, Andrew
Appointed Date: 01 April 2003
60 years old

Resigned Directors

Nominee Secretary
GRANT SECRETARIES LIMITED
Resigned: 03 February 1996
Appointed Date: 02 February 1996

Nominee Director
GRANT DIRECTORS LIMITED
Resigned: 03 February 1996
Appointed Date: 02 February 1996

Director
MOLE, Alan Michael John
Resigned: 09 July 2004
Appointed Date: 03 February 1996
61 years old

Director
MOLE, Gillian Elizabeth
Resigned: 09 July 2004
Appointed Date: 01 August 1998
64 years old

Director
ROBERTS, Clare Louise
Resigned: 10 June 2002
Appointed Date: 01 August 1998
51 years old

Director
ROBERTS, Jill
Resigned: 31 March 2015
Appointed Date: 01 July 2002
74 years old

Persons With Significant Control

Mr Trevor Peter Roberts
Notified on: 2 February 2017
53 years old
Nature of control: Ownership of shares – 75% or more

RME SERVICES LTD. Events

10 Feb 2017
Confirmation statement made on 2 February 2017 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 105

27 Nov 2015
Total exemption small company accounts made up to 31 March 2015
31 Mar 2015
Termination of appointment of Jill Roberts as a director on 31 March 2015
...
... and 77 more events
04 Apr 1996
Particulars of mortgage/charge
15 Feb 1996
Director resigned;new director appointed
15 Feb 1996
Secretary resigned;new secretary appointed;new director appointed
15 Feb 1996
Registered office changed on 15/02/96 from: 31-33 bondway london SW8 1SJ
02 Feb 1996
Incorporation

RME SERVICES LTD. Charges

19 February 2015
Charge code 0315 4571 0003
Delivered: 12 March 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 5 bourne mill industrial estate guilford road farnham…
19 July 2007
Debenture
Delivered: 24 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
27 March 1996
Fixed and floating charge
Delivered: 4 April 1996
Status: Satisfied on 22 September 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…