Company NameRimer-Alco International Limited
DirectorsCaroline Mary Lloyd and William Hollin Dayrell Morrison-Bell
Company StatusDissolved
Company Number02253013
CategoryPrivate Limited Company
Incorporation Date9 May 1988(35 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameSir William Hollin Dayrell Morrison-Bell
NationalityBritish
StatusCurrent
Appointed20 April 1998(9 years, 11 months after company formation)
Appointment Duration26 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address28 Batoum Gardens
London
W6 7QD
Director NameMrs Caroline Mary Lloyd
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2002(13 years, 8 months after company formation)
Appointment Duration22 years, 3 months
RoleVice President & General Couns
Country of ResidenceEngland
Correspondence AddressThe Little House
Knightons Lane, Dunsfold
Godalming
Surrey
GU8 4NU
Director NameSir William Hollin Dayrell Morrison-Bell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2004(16 years, 2 months after company formation)
Appointment Duration19 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address28 Batoum Gardens
London
W6 7QD
Director NameJohn Bryan Berry
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(3 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 December 1996)
RoleEngineer
Country of ResidenceWales
Correspondence Address14 Greenmeadow Court
Llantrisant
Cardiff
South Glamorgan
CF4 8JH
Wales
Director NameGeorge William Lacey
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(3 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 1999)
RoleManaging Director
Country of ResidenceWales
Correspondence Address4 Heol Iscoed
Rhiwbina
Cardiff
CF14 6PA
Wales
Director NameMr Kelvin Thomas Lewis
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(3 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 December 1996)
RoleAccountant
Country of ResidenceWales
Correspondence Address24 Backhall Street
Caerleon
Newport
Gwent
NP6 1AR
Wales
Director NameMr John Thurley
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(3 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 December 1996)
RoleChairman
Correspondence AddressThe Fairways
Springfield Road
Camberley
Surrey
GU15 1AB
Secretary NameMr Kelvin Thomas Lewis
NationalityBritish
StatusResigned
Appointed28 March 1992(3 years, 10 months after company formation)
Appointment Duration6 years (resigned 20 April 1998)
RoleCompany Director
Country of ResidenceWales
Correspondence Address24 Backhall Street
Caerleon
Newport
Gwent
NP6 1AR
Wales
Director NameMrs Sandra Davies
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(4 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 12 December 1996)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 Ty Newydd
Whitchurch
Cardiff
CF14 1NN
Wales
Director NameMr Earl Gardiner
Date of BirthJune 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed17 December 1992(4 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 12 December 1996)
RoleCompany Director
Correspondence Address15 Jefferson Street
Box 749
Morden
Manitoba
Rog 1jo
Director NameMr Timothy John Macleod-Clarke
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(4 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuetts Farm Suetts Lane
Bishops Waltham
Southampton
Hampshire
SO32 1DW
Director NameMr Ramon Luengo Anon
Date of BirthMarch 1946 (Born 78 years ago)
NationalitySpanish
StatusResigned
Appointed12 December 1996(8 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 February 2000)
RoleManager
Correspondence AddressValle Del Roncal 72
Boadilla Del Monte
Madrid 28660
Foreign
Director NameCarlos Jaime Miguel Schroder Quijano
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed12 December 1996(8 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 July 2004)
RoleManager
Correspondence AddressReina Victoria 13-15-1a 2a
Barcelona
08021
Director NameMr John Francis Tufnell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(8 years, 7 months after company formation)
Appointment Duration5 years (resigned 07 January 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Lower Hill Road
Epsom
Surrey
KT19 8LT

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£263,302
Current Liabilities£400,100

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

29 December 2006Dissolved (1 page)
29 September 2006Return of final meeting in a members' voluntary winding up (3 pages)
22 February 2006Registered office changed on 22/02/06 from: hersham place molesey road walton on thames surrey KT12 4RZ (1 page)
13 February 2006Declaration of solvency (3 pages)
13 February 2006Appointment of a voluntary liquidator (1 page)
13 February 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 December 2005Declaration of satisfaction of mortgage/charge (1 page)
25 July 2005Accounts for a dormant company made up to 30 September 2004 (7 pages)
1 April 2005Return made up to 28/03/05; full list of members (2 pages)
20 July 2004New director appointed (1 page)
20 July 2004Director resigned (1 page)
2 July 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
2 April 2004Return made up to 28/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
29 June 2003Full accounts made up to 30 September 2002 (14 pages)
8 April 2003Return made up to 28/03/03; full list of members (7 pages)
31 January 2003Director resigned (1 page)
15 April 2002Return made up to 28/03/02; full list of members (7 pages)
25 March 2002Accounts for a dormant company made up to 30 September 2001 (7 pages)
8 January 2002New director appointed (1 page)
8 January 2002Director resigned (1 page)
19 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 April 2001Return made up to 28/03/01; full list of members (7 pages)
9 March 2001Full accounts made up to 30 September 2000 (10 pages)
15 April 2000Return made up to 28/03/00; full list of members (8 pages)
6 April 2000Full accounts made up to 30 September 1999 (10 pages)
14 February 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
9 June 1999Full accounts made up to 30 September 1998 (10 pages)
3 April 1999Return made up to 28/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 1998Full accounts made up to 30 September 1997 (12 pages)
9 June 1998£ sr 13333@1 11/12/96 (1 page)
5 June 1998£ sr 190000@1 11/12/96 (1 page)
5 June 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(9 pages)
2 June 1998New secretary appointed (2 pages)
2 June 1998Secretary resigned (1 page)
22 January 1998Full accounts made up to 31 March 1997 (13 pages)
17 June 1997Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page)
16 June 1997Director resigned (1 page)
16 June 1997Return made up to 28/03/97; full list of members
  • 363(287) ‐ Registered office changed on 16/06/97
  • 363(288) ‐ Director resigned
(8 pages)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
16 June 1997New director appointed (2 pages)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
2 January 1997Full accounts made up to 31 March 1996 (13 pages)
12 April 1996Return made up to 28/03/96; full list of members (8 pages)
15 January 1996Full accounts made up to 31 March 1995 (14 pages)
25 May 1995Return made up to 28/03/95; no change of members (6 pages)