RSMB LIMITED
LONDON RSMB TELEVISION RESEARCH LIMITED

Hellopages » Greater London » Westminster » WC2R 0BU
Company number 02173860
Status Active
Incorporation Date 6 October 1987
Company Type Private Limited Company
Address SAVOY HILL HOUSE, 7-10 SAVOY HILL, LONDON, WC2R 0BU
Home Country United Kingdom
Nature of Business 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Confirmation statement made on 2 April 2017 with updates; Appointment of Ms Estelle Pecqueuz as a director on 21 March 2017. The most likely internet sites of RSMB LIMITED are www.rsmb.co.uk, and www.rsmb.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. The distance to to Battersea Park Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rsmb Limited is a Private Limited Company. The company registration number is 02173860. Rsmb Limited has been working since 06 October 1987. The present status of the company is Active. The registered address of Rsmb Limited is Savoy Hill House 7 10 Savoy Hill London Wc2r 0bu. . CHEESEMAN, Sara Louise is a Secretary of the company. BROWN, Andrew James is a Director of the company. CHANDOS, Thomas Orlando, Viscount is a Director of the company. CHAPMAN, Andrew John is a Director of the company. DE YTURBE, Jean is a Director of the company. PECQUEUZ, Estelle is a Director of the company. THOMAS, Peter Roy is a Director of the company. WIGHTMAN, Ross Matthew is a Director of the company. WILCOX, Steven Gordon is a Director of the company. Secretary HOWE, David Martin Frederick has been resigned. Secretary JONES, Barbara has been resigned. Director BROWN, Gordon Henry Albert has been resigned. Director COHEN, Samuel David has been resigned. Director DOE, Peter Campbell has been resigned. Director FABER, Janice has been resigned. Director FERGUSON, Iain Fraser has been resigned. Director FLOYD, Andrew Eslick has been resigned. Director FREDERIC BARRIE, Pearson has been resigned. Director GANE, Roger Stuart has been resigned. Director HARRISON, David John has been resigned. Director HAWORTH, John Roger has been resigned. Director JAMES, Martin Leon has been resigned. Director JENKINS, David Findlay has been resigned. Director JONES, Barbara has been resigned. Director MILLWARD, Maurice has been resigned. Director MITCHELL, Elizabeth Dawn has been resigned. Director PEARSON, Frederic Barrie has been resigned. Director POTTER, Sharon Louise has been resigned. Director POUSTIE, Richard has been resigned. Director PYM CORNISH, John Wilfrid has been resigned. Director SILMAN, Richard Spencer Paul has been resigned. Director WARE, Rosemary Jean has been resigned. Director YATES, Alan Roy, Dr has been resigned. The company operates in "Market research and public opinion polling".


Current Directors

Secretary
CHEESEMAN, Sara Louise
Appointed Date: 01 July 2013

Director
BROWN, Andrew James
Appointed Date: 27 June 2001
63 years old

Director
CHANDOS, Thomas Orlando, Viscount
Appointed Date: 15 October 1998
73 years old

Director
CHAPMAN, Andrew John
Appointed Date: 21 August 1995
63 years old

Director
DE YTURBE, Jean
Appointed Date: 01 December 2006
79 years old

Director
PECQUEUZ, Estelle
Appointed Date: 21 March 2017
52 years old

Director
THOMAS, Peter Roy
Appointed Date: 11 November 1992
79 years old

Director
WIGHTMAN, Ross Matthew
Appointed Date: 01 January 2015
53 years old

Director

Resigned Directors

Secretary
HOWE, David Martin Frederick
Resigned: 01 July 2013
Appointed Date: 10 October 1995

Secretary
JONES, Barbara
Resigned: 10 October 1995

Director
BROWN, Gordon Henry Albert
Resigned: 31 December 1993
83 years old

Director
COHEN, Samuel David
Resigned: 15 October 1998
88 years old

Director
DOE, Peter Campbell
Resigned: 11 December 2003
Appointed Date: 16 May 2000
61 years old

Director
FABER, Janice
Resigned: 27 April 2001
Appointed Date: 15 October 1998
70 years old

Director
FERGUSON, Iain Fraser
Resigned: 31 January 2006
Appointed Date: 07 October 2004
68 years old

Director
FLOYD, Andrew Eslick
Resigned: 30 June 2003
Appointed Date: 27 April 2001
75 years old

Director
FREDERIC BARRIE, Pearson
Resigned: 07 October 2004
Appointed Date: 31 January 2004
75 years old

Director
GANE, Roger Stuart
Resigned: 31 March 2011
Appointed Date: 13 April 2004
79 years old

Director
HARRISON, David John
Resigned: 31 December 2014
Appointed Date: 01 April 2011
72 years old

Director
HAWORTH, John Roger
Resigned: 21 March 2017
Appointed Date: 10 June 2003
64 years old

Director
JAMES, Martin Leon
Resigned: 15 October 1998
Appointed Date: 08 December 1997
66 years old

Director
JENKINS, David Findlay
Resigned: 02 January 1998
Appointed Date: 31 December 1993
78 years old

Director
JONES, Barbara
Resigned: 07 July 1995
70 years old

Director
MILLWARD, Maurice
Resigned: 15 October 1998
94 years old

Director
MITCHELL, Elizabeth Dawn
Resigned: 01 April 1999
84 years old

Director
PEARSON, Frederic Barrie
Resigned: 07 October 2004
Appointed Date: 01 January 2000
75 years old

Director
POTTER, Sharon Louise
Resigned: 10 June 2003
Appointed Date: 15 October 1998
70 years old

Director
POUSTIE, Richard
Resigned: 31 December 2016
Appointed Date: 01 May 2015
58 years old

Director
PYM CORNISH, John Wilfrid
Resigned: 11 November 1993
93 years old

Director
SILMAN, Richard Spencer Paul
Resigned: 31 May 2001
Appointed Date: 02 January 1998
68 years old

Director
WARE, Rosemary Jean
Resigned: 08 December 1997
Appointed Date: 07 July 1995
70 years old

Director
YATES, Alan Roy, Dr
Resigned: 30 June 2002
74 years old

RSMB LIMITED Events

20 Apr 2017
Accounts for a small company made up to 31 December 2016
19 Apr 2017
Confirmation statement made on 2 April 2017 with updates
27 Mar 2017
Appointment of Ms Estelle Pecqueuz as a director on 21 March 2017
27 Mar 2017
Termination of appointment of John Roger Haworth as a director on 21 March 2017
10 Jan 2017
Termination of appointment of Richard Poustie as a director on 31 December 2016
...
... and 130 more events
20 Nov 1987
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

20 Nov 1987
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

11 Nov 1987
Company name changed three hundred and thirty third s helf trading company LIMITED\certificate issued on 12/11/87

11 Nov 1987
Company name changed\certificate issued on 11/11/87
06 Oct 1987
Incorporation