Company NameRemus Print Services Limited
Company StatusDissolved
Company Number01210797
CategoryPrivate Limited Company
Incorporation Date5 May 1975(49 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameAdam Philip John Frost
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(15 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RolePrinter
Correspondence Address7 The Fieldings
London
SE23 3QA
Director NameJohn Harvey Frost
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(15 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RolePrinter
Correspondence Address7 The Fieldings
London
SE23 3QA
Director NamePatricia Joan Frost
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(15 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleSecretary
Correspondence Address7 The Fieldings
London
SE23 3QA
Secretary NamePatricia Joan Frost
NationalityBritish
StatusCurrent
Appointed31 December 1990(15 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address7 The Fieldings
London
SE23 3QA
Director NameClive Wilson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 May 1993)
RolePrinter
Correspondence Address4 Silver Tree Close
Forestdale Walderslade Woods
Chatham
Kent
ME5 9ST

Location

Registered AddressRutland House
44 Masons Hill
Bromley
Kent
BR2 9EQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 April 1998Dissolved (1 page)
9 January 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
12 November 1997Liquidators statement of receipts and payments (5 pages)
16 May 1997Liquidators statement of receipts and payments (5 pages)
2 December 1996Liquidators statement of receipts and payments (5 pages)
16 May 1996Liquidators statement of receipts and payments (5 pages)
17 May 1995Appointment of a voluntary liquidator (2 pages)
17 May 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
13 April 1995Registered office changed on 13/04/95 from: 51 london rd. Forest hill london SE23 3TY. (1 page)