REM INDUSTRIES LTD
LONDON

Hellopages » Greater London » Westminster » W1B 4EZ

Company number 05117077
Status Active
Incorporation Date 30 April 2004
Company Type Private Limited Company
Address 1ST FLOOR VICTORY HOUSE, 99 - 101 REGENT STREET, LONDON, W1B 4EZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 10,000 ; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 10,000 . The most likely internet sites of REM INDUSTRIES LTD are www.remindustries.co.uk, and www.rem-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Rem Industries Ltd is a Private Limited Company. The company registration number is 05117077. Rem Industries Ltd has been working since 30 April 2004. The present status of the company is Active. The registered address of Rem Industries Ltd is 1st Floor Victory House 99 101 Regent Street London W1b 4ez. . REGENT CORPORATE SECRETARIES LTD is a Secretary of the company. DUFFY, James William is a Director of the company. Secretary FINCHLEY SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HESTER, Jesse Grant has been resigned. Director MURRAY, John Patrick has been resigned. Director TROOSTWYK, John Alexander has been resigned. Director WORTLEY HUNT, John Robert Montagu Stuart has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
REGENT CORPORATE SECRETARIES LTD
Appointed Date: 16 December 2015

Director
DUFFY, James William
Appointed Date: 16 December 2015
75 years old

Resigned Directors

Secretary
FINCHLEY SECRETARIES LIMITED
Resigned: 16 December 2015
Appointed Date: 30 April 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 April 2004
Appointed Date: 30 April 2004

Director
HESTER, Jesse Grant
Resigned: 17 November 2005
Appointed Date: 30 April 2004
49 years old

Director
MURRAY, John Patrick
Resigned: 31 December 2012
Appointed Date: 01 December 2009
67 years old

Director
TROOSTWYK, John Alexander
Resigned: 16 December 2015
Appointed Date: 31 December 2012
82 years old

Director
WORTLEY HUNT, John Robert Montagu Stuart
Resigned: 01 December 2009
Appointed Date: 17 November 2005
65 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 April 2004
Appointed Date: 30 April 2004

REM INDUSTRIES LTD Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 10,000

18 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 10,000

16 Dec 2015
Termination of appointment of John Alexander Troostwyk as a director on 16 December 2015
16 Dec 2015
Appointment of Mr. James William Duffy as a director on 16 December 2015
...
... and 37 more events
09 Jun 2004
Accounting reference date shortened from 30/04/05 to 31/12/04
03 Jun 2004
Secretary resigned
03 Jun 2004
Director resigned
01 Jun 2004
Ad 30/04/04--------- £ si 9999@1=9999 £ ic 1/10000
30 Apr 2004
Incorporation