Company NameR M Management Services Limited
Company StatusDissolved
Company Number01775298
CategoryPrivate Limited Company
Incorporation Date5 December 1983(40 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NamePatrick James Clancy
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1989(5 years, 12 months after company formation)
Appointment Duration34 years, 4 months
RoleConsultant
Correspondence AddressTudor Cottage 1 Pond Street
Harlaxton
Grantham
Lincolnshire
NG32 1HW
Director NameRobert Frederick Kellaway
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1989(5 years, 12 months after company formation)
Appointment Duration34 years, 4 months
RoleAccountant
Correspondence Address6 Church Green
Great Wymondley
Hitchin
Hertfordshire
SG4 7HA
Director NameMichael John Knight
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1989(5 years, 12 months after company formation)
Appointment Duration34 years, 4 months
RoleSurveyor
Correspondence Address68 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameBarry John Read
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1989(5 years, 12 months after company formation)
Appointment Duration34 years, 4 months
RoleCompany Director
Correspondence AddressParkside Coach House
Ferny Hill
Barnet
Hertfordshire
EN4 0QA
Secretary NameMrs Elaine Lucy Read
NationalityAmerican
StatusCurrent
Appointed15 March 1991(7 years, 3 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address20 Bluebells
Welwyn
Hertfordshire
AL6 0TR
Secretary NameRobert Frederick Kellaway
NationalityBritish
StatusResigned
Appointed30 November 1989(5 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 February 1991)
RoleCompany Director
Correspondence Address6 Church Green
Great Wymondley
Hitchin
Hertfordshire
SG4 7HA

Location

Registered AddressPO Box 2653
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1990 (33 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

21 December 1998Dissolved (1 page)
21 September 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
5 August 1998Liquidators statement of receipts and payments (5 pages)
9 July 1998Cocomp appointment of liquidator (3 pages)
9 July 1998Appointment of a voluntary liquidator (1 page)
16 June 1998Registered office changed on 16/06/98 from: levy gee and partners, 100, chalkfarm road, london, NW1 8EH. (1 page)
30 January 1998Liquidators statement of receipts and payments (5 pages)
1 September 1997Certificate of specific penalty (2 pages)
26 August 1997Liquidators statement of receipts and payments (5 pages)
28 January 1997Liquidators statement of receipts and payments (5 pages)
13 August 1996Liquidators statement of receipts and payments (4 pages)
14 March 1996Liquidators statement of receipts and payments (5 pages)
9 November 1995Liquidators statement of receipts and payments (10 pages)
17 March 1995Liquidators statement of receipts and payments (10 pages)