Dunning
Perth
PH2 0QR
Scotland
Director Name | Mr Michael Douglas Hosie |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1997(4 years, 10 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Woodbine Cottage The Long Road Rowledge Surrey GU10 4DL |
Director Name | Gerard McQuade |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1997(4 years, 10 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Operations Manager |
Correspondence Address | 19 Copse Edge Avenue Epsom Surrey KT17 4HT |
Director Name | Mr David Jeffreys Williams |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1997(4 years, 10 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Business Executive |
Country of Residence | Jersey |
Correspondence Address | Surville La Ruette Pinel St Helier Jersey Channel Islands JE2 3HF |
Secretary Name | Mr Michael Douglas Hosie |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1999(6 years, 4 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Woodbine Cottage The Long Road Rowledge Surrey GU10 4DL |
Director Name | Jaime Putol Salinas |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 05 February 1992 |
Appointment Duration | 5 years, 1 month (resigned 25 March 1997) |
Role | Businessman |
Correspondence Address | Columbia Palace 11 Avenue Princesse Grace Montecarlo Monaco |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Alan Michael Jones |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 37 King George Square Richmond Surrey TW10 6LF |
Director Name | Nigel Brown |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Atrium 5 The Hop Kilns Rock House Lane Farnham Surrey GU10 1NP |
Director Name | Ian William McMillan |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 March 1997) |
Role | Head Of Power Systems |
Correspondence Address | 2 St Marys Drive Kinnoull Perth Tayside PH2 7BY Scotland |
Director Name | Piotr Ismestieff |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 05 December 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 February 1998) |
Role | Businessman |
Correspondence Address | 29 Ave De La Bourdonnais Paris 75007 Foreign |
Secretary Name | Lawrence John Vincent Donnelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 April 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Hillpark Way Blackhall Edinburgh Midlothian EH4 7ST Scotland |
Director Name | Alan Moffat Young |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1993(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 December 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Allan Road Killearn Glasgow Lanarkshire G63 9QE Scotland |
Secretary Name | Thomas James Bernard Axford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 September 1995) |
Role | Company Director |
Correspondence Address | Stronachie Lodge By Forgandenny Perth Perthshire PH2 9DW Scotland |
Secretary Name | Judith Wynne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 March 1997) |
Role | Company Director |
Correspondence Address | 15 Lauder Crescent Perth Tayside PH1 1ST Scotland |
Secretary Name | Robert Thomas Ernest Ware |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(4 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 3 Bayliss Road Wargrave Reading Berkshire RG10 8DR |
Director Name | Paul Martin Moore |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 October 1998) |
Role | Company Director |
Correspondence Address | Inglenook 10 Camus Close Church Crookham Hampshire GU13 0UT |
Director Name | Robert Thomas Ernest Ware |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(4 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 December 1997) |
Role | Chartered Accountant |
Correspondence Address | 3 Bayliss Road Wargrave Reading Berkshire RG10 8DR |
Secretary Name | Paul Michael Cowlishaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 1 Weald Park South Weald Brentwood Essex CM14 5QL |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1992(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | Rolls House 7 Rolls Buildings Fetter Lane London EC4A 1NH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £336,632 |
Gross Profit | £81,995 |
Net Worth | -£7,956,033 |
Cash | £4,041 |
Current Liabilities | £1,377,445 |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 February 2004 | Dissolved (1 page) |
---|---|
20 November 2003 | Return of final meeting of creditors (1 page) |
23 January 2002 | Notice of discharge of Administration Order (3 pages) |
14 January 2002 | Appointment of a liquidator (1 page) |
14 January 2002 | Order of court to wind up (2 pages) |
6 April 1999 | Administrator's abstract of receipts and payments (2 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: the barn palace gate high street odiham hampshire RG29 1NW (1 page) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | New secretary appointed (2 pages) |
24 January 1999 | Director's particulars changed (1 page) |
9 November 1998 | Director resigned (1 page) |
28 October 1998 | Notice of Administration Order (1 page) |
28 October 1998 | Administration Order (4 pages) |
20 August 1998 | Return made up to 14/08/98; no change of members (6 pages) |
8 July 1998 | Amending form 88(2)r (2 pages) |
17 February 1998 | Director resigned (1 page) |
5 January 1998 | Director resigned (1 page) |
15 December 1997 | Director resigned (1 page) |
29 October 1997 | New secretary appointed (2 pages) |
29 October 1997 | Full accounts made up to 31 March 1997 (17 pages) |
24 October 1997 | Particulars of mortgage/charge (3 pages) |
5 September 1997 | Return made up to 14/08/97; full list of members (12 pages) |
31 July 1997 | Ad 17/07/97--------- £ si 5123142@1=5123142 £ ic 2377064/7500206 (2 pages) |
27 July 1997 | Resolutions
|
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | New director appointed (4 pages) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | New director appointed (2 pages) |
1 April 1997 | New secretary appointed (2 pages) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Secretary resigned (1 page) |
1 April 1997 | Director resigned (1 page) |
26 March 1997 | Company name changed rms communications LIMITED\certificate issued on 26/03/97 (2 pages) |
18 March 1997 | £ nc 2310000/7875000 27/02/97 (1 page) |
18 March 1997 | Ad 27/02/97--------- £ si 176858@1=176858 £ ic 2200206/2377064 (2 pages) |
18 March 1997 | Resolutions
|
23 January 1997 | Company name changed remote metering systems LIMITED\certificate issued on 23/01/97 (2 pages) |
30 December 1996 | Full accounts made up to 31 March 1996 (16 pages) |
22 August 1996 | Return made up to 14/08/96; full list of members (8 pages) |
15 March 1996 | Full accounts made up to 31 March 1995 (16 pages) |
15 January 1996 | Director's particulars changed (2 pages) |
29 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 September 1995 | Ad 31/08/95--------- £ si 300000@1=300000 £ ic 1900206/2200206 (4 pages) |
31 August 1995 | Return made up to 14/08/95; full list of members (18 pages) |
13 July 1995 | Ad 05/07/95--------- £ si 300000@1=300000 £ ic 1600206/1900206 (2 pages) |
22 March 1995 | Minutes of egm (6 pages) |
22 March 1995 | £ nc 2250000/2310000 28/02/95 (1 page) |