RANK NEMO (DMS) LIMITED
MAIDENHEAD DELUXE MEDIA SERVICES LIMITED DELUXE VIDEO SERVICES LIMITED DELUXE MEDIA SERVICES LIMITED DELUXE VIDEO SERVICES LIMITED RANK VIDEO SERVICES LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 1AY

Company number 01534277
Status Active
Incorporation Date 11 December 1980
Company Type Private Limited Company
Address STATESMAN HOUSE, STAFFERTON WAY, MAIDENHEAD, BERKSHIRE, SL6 1AY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seventy-six events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 16,000,000 . The most likely internet sites of RANK NEMO (DMS) LIMITED are www.ranknemodms.co.uk, and www.rank-nemo-dms.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. Rank Nemo Dms Limited is a Private Limited Company. The company registration number is 01534277. Rank Nemo Dms Limited has been working since 11 December 1980. The present status of the company is Active. The registered address of Rank Nemo Dms Limited is Statesman House Stafferton Way Maidenhead Berkshire Sl6 1ay. . THE RANK ORGANISATION LIMITED is a Secretary of the company. BIRCH, Henry Benedict is a Director of the company. JENNINGS, Clive Adrian Roynon is a Director of the company. Secretary ADAMS, Charlotte has been resigned. Secretary COLES, Pamela Mary has been resigned. Secretary DE MIGUEL, Fiona Margaret has been resigned. Secretary DUFFILL, Clare Marianne has been resigned. Secretary WATKINS, Simon Andrew has been resigned. Secretary WATKINS, Simon Andrew has been resigned. Director BAYNES, Christopher has been resigned. Director BIGGINS, Kenneth Walter has been resigned. Director BOURNE, Andrew Leigh has been resigned. Director BRIDGER, Michael Andrew has been resigned. Director BURKE, Michael Ian has been resigned. Director BURNS, Andrew Rae has been resigned. Director CLEMENT, Philip Alan has been resigned. Director COLES, Pamela Mary has been resigned. Director CORMICK, Charles Bruce Arthur has been resigned. Director CORRANCE, Hugh has been resigned. Director DALY, James has been resigned. Director DAVISON, Terrence Richard has been resigned. Director GALLAGHER, Patrick James has been resigned. Director GREGORY, Matthew has been resigned. Director PACITTI, Peter Vincent has been resigned. Director PANKNIN, Michael has been resigned. Director PLATT, Hamish has been resigned. Director URBANO SANTIAGO, Luis has been resigned. Director VALE, Thomas has been resigned. Director VANHOWE, Greg has been resigned. Director VEYS, Christopher Charles has been resigned. Director WILLIAMS, Paul Anthony has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
THE RANK ORGANISATION LIMITED
Appointed Date: 29 June 2007

Director
BIRCH, Henry Benedict
Appointed Date: 06 May 2014
56 years old

Director
JENNINGS, Clive Adrian Roynon
Appointed Date: 01 April 2008
65 years old

Resigned Directors

Secretary
ADAMS, Charlotte
Resigned: 10 May 1999
Appointed Date: 01 April 1999

Secretary
COLES, Pamela Mary
Resigned: 29 June 2007
Appointed Date: 24 October 2006

Secretary
DE MIGUEL, Fiona Margaret
Resigned: 01 April 1999
Appointed Date: 06 July 1998

Secretary
DUFFILL, Clare Marianne
Resigned: 24 October 2006
Appointed Date: 18 December 2000

Secretary
WATKINS, Simon Andrew
Resigned: 18 December 2000
Appointed Date: 10 May 1999

Secretary
WATKINS, Simon Andrew
Resigned: 06 July 1998

Director
BAYNES, Christopher
Resigned: 23 February 1993
69 years old

Director
BIGGINS, Kenneth Walter
Resigned: 15 January 2001
Appointed Date: 09 February 2000
69 years old

Director
BOURNE, Andrew Leigh
Resigned: 12 April 2000
75 years old

Director
BRIDGER, Michael Andrew
Resigned: 15 July 2004
Appointed Date: 13 September 2001
67 years old

Director
BURKE, Michael Ian
Resigned: 06 May 2014
Appointed Date: 31 August 2011
69 years old

Director
BURNS, Andrew Rae
Resigned: 29 August 1997
Appointed Date: 05 December 1994
62 years old

Director
CLEMENT, Philip Alan
Resigned: 31 March 2001
81 years old

Director
COLES, Pamela Mary
Resigned: 01 April 2008
Appointed Date: 01 November 2005
64 years old

Director
CORMICK, Charles Bruce Arthur
Resigned: 31 October 2005
Appointed Date: 11 June 2001
74 years old

Director
CORRANCE, Hugh
Resigned: 15 September 1993
83 years old

Director
DALY, James
Resigned: 10 April 1996
87 years old

Director
DAVISON, Terrence Richard
Resigned: 30 June 2004
Appointed Date: 13 October 2003
65 years old

Director
GALLAGHER, Patrick James
Resigned: 31 August 2011
Appointed Date: 02 June 2008
62 years old

Director
GREGORY, Matthew
Resigned: 04 April 2002
Appointed Date: 17 May 2000
55 years old

Director
PACITTI, Peter Vincent
Resigned: 09 February 2000
Appointed Date: 23 March 1992
67 years old

Director
PANKNIN, Michael
Resigned: 28 December 2001
Appointed Date: 01 November 1995
73 years old

Director
PLATT, Hamish
Resigned: 29 June 2007
Appointed Date: 13 October 2003
53 years old

Director
URBANO SANTIAGO, Luis
Resigned: 31 December 2001
Appointed Date: 09 February 2000
67 years old

Director
VALE, Thomas
Resigned: 13 October 2003
Appointed Date: 04 April 2002
63 years old

Director
VANHOWE, Greg
Resigned: 29 June 2007
Appointed Date: 01 December 2005
70 years old

Director
VEYS, Christopher Charles
Resigned: 05 August 1999
Appointed Date: 23 March 1992
66 years old

Director
WILLIAMS, Paul Anthony
Resigned: 11 February 2000
Appointed Date: 17 August 1998
61 years old

Persons With Significant Control

Rank (Dms) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RANK NEMO (DMS) LIMITED Events

04 Apr 2017
Confirmation statement made on 21 March 2017 with updates
13 Mar 2017
Accounts for a dormant company made up to 30 June 2016
14 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 16,000,000

18 Feb 2016
Accounts for a dormant company made up to 30 June 2015
14 Apr 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 16,000,000

...
... and 166 more events
18 Jul 1986
Full accounts made up to 31 October 1985
29 Nov 1985
Declaration of satisfaction of mortgage/charge
30 Jul 1985
Accounts made up to 31 October 1984
02 Apr 1981
Particulars of mortgage/charge
11 Dec 1980
Certificate of incorporation

RANK NEMO (DMS) LIMITED Charges

14 July 2006
Deed of charge
Delivered: 26 July 2006
Status: Satisfied on 9 August 2011
Persons entitled: Bnp Paribas Jersey Trust Corporation Limited and Anley Trustees Limited
Description: All of the chargor's right,title and interest in and to the…
25 March 1981
Guarantee & debenture
Delivered: 2 April 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…