Company NameRMS Communications Systems Limited
Company StatusDissolved
Company Number02739772
CategoryPrivate Limited Company
Incorporation Date14 August 1992(31 years, 7 months ago)
Previous NamesRemote Metering Systems Limited and RMS Communications Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr Thomas Kelsey
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1992(3 months, 3 weeks after company formation)
Appointment Duration31 years, 3 months
RoleChartered Engineer
Correspondence AddressSkymore House Duncrub Park
Dunning
Perth
PH2 0QR
Scotland
Director NameMr Michael Douglas Hosie
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1997(4 years, 10 months after company formation)
Appointment Duration26 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoodbine Cottage The Long Road
Rowledge
Surrey
GU10 4DL
Director NameGerard McQuade
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1997(4 years, 10 months after company formation)
Appointment Duration26 years, 9 months
RoleOperations Manager
Correspondence Address19 Copse Edge Avenue
Epsom
Surrey
KT17 4HT
Director NameMr David Jeffreys Williams
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1997(4 years, 10 months after company formation)
Appointment Duration26 years, 9 months
RoleBusiness Executive
Country of ResidenceJersey
Correspondence AddressSurville
La Ruette Pinel St Helier
Jersey
Channel Islands
JE2 3HF
Secretary NameMr Michael Douglas Hosie
NationalityBritish
StatusCurrent
Appointed01 January 1999(6 years, 4 months after company formation)
Appointment Duration25 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoodbine Cottage The Long Road
Rowledge
Surrey
GU10 4DL
Director NameJaime Putol Salinas
Date of BirthNovember 1942 (Born 81 years ago)
NationalitySpanish
StatusResigned
Appointed05 February 1992
Appointment Duration5 years, 1 month (resigned 25 March 1997)
RoleBusinessman
Correspondence AddressColumbia Palace
11 Avenue Princesse Grace
Montecarlo
Monaco
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Alan Michael Jones
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(same day as company formation)
RoleSolicitor
Correspondence Address37 King George Square
Richmond
Surrey
TW10 6LF
Director NameNigel Brown
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Atrium 5 The Hop Kilns
Rock House Lane
Farnham
Surrey
GU10 1NP
Director NameIan William McMillan
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1992(3 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 25 March 1997)
RoleHead Of Power Systems
Correspondence Address2 St Marys Drive
Kinnoull
Perth
Tayside
PH2 7BY
Scotland
Director NamePiotr Ismestieff
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityRussian
StatusResigned
Appointed05 December 1992(3 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 11 February 1998)
RoleBusinessman
Correspondence Address29 Ave De La Bourdonnais
Paris
75007
Foreign
Secretary NameLawrence John Vincent Donnelly
NationalityBritish
StatusResigned
Appointed05 December 1992(3 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Hillpark Way
Blackhall
Edinburgh
Midlothian
EH4 7ST
Scotland
Director NameAlan Moffat Young
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1993(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 18 December 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Allan Road
Killearn
Glasgow
Lanarkshire
G63 9QE
Scotland
Secretary NameThomas James Bernard Axford
NationalityBritish
StatusResigned
Appointed26 April 1994(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 September 1995)
RoleCompany Director
Correspondence AddressStronachie Lodge
By Forgandenny
Perth
Perthshire
PH2 9DW
Scotland
Secretary NameJudith Wynne
NationalityBritish
StatusResigned
Appointed19 September 1995(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 25 March 1997)
RoleCompany Director
Correspondence Address15 Lauder Crescent
Perth
Tayside
PH1 1ST
Scotland
Secretary NameRobert Thomas Ernest Ware
NationalityBritish
StatusResigned
Appointed25 March 1997(4 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 September 1997)
RoleCompany Director
Correspondence Address3 Bayliss Road
Wargrave
Reading
Berkshire
RG10 8DR
Director NamePaul Martin Moore
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 October 1998)
RoleCompany Director
Correspondence AddressInglenook
10 Camus Close
Church Crookham
Hampshire
GU13 0UT
Director NameRobert Thomas Ernest Ware
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(4 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 December 1997)
RoleChartered Accountant
Correspondence Address3 Bayliss Road
Wargrave
Reading
Berkshire
RG10 8DR
Secretary NamePaul Michael Cowlishaw
NationalityBritish
StatusResigned
Appointed30 September 1997(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address1 Weald Park
South Weald
Brentwood
Essex
CM14 5QL
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 1992(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressRolls House
7 Rolls Buildings
Fetter Lane
London
EC4A 1NH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£336,632
Gross Profit£81,995
Net Worth-£7,956,033
Cash£4,041
Current Liabilities£1,377,445

Accounts

Latest Accounts31 March 1997 (26 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 February 2004Dissolved (1 page)
20 November 2003Return of final meeting of creditors (1 page)
23 January 2002Notice of discharge of Administration Order (3 pages)
14 January 2002Appointment of a liquidator (1 page)
14 January 2002Order of court to wind up (2 pages)
6 April 1999Administrator's abstract of receipts and payments (2 pages)
16 February 1999Registered office changed on 16/02/99 from: the barn palace gate high street odiham hampshire RG29 1NW (1 page)
9 February 1999Secretary resigned (1 page)
9 February 1999New secretary appointed (2 pages)
24 January 1999Director's particulars changed (1 page)
9 November 1998Director resigned (1 page)
28 October 1998Notice of Administration Order (1 page)
28 October 1998Administration Order (4 pages)
20 August 1998Return made up to 14/08/98; no change of members (6 pages)
8 July 1998Amending form 88(2)r (2 pages)
17 February 1998Director resigned (1 page)
5 January 1998Director resigned (1 page)
15 December 1997Director resigned (1 page)
29 October 1997New secretary appointed (2 pages)
29 October 1997Full accounts made up to 31 March 1997 (17 pages)
24 October 1997Particulars of mortgage/charge (3 pages)
5 September 1997Return made up to 14/08/97; full list of members (12 pages)
31 July 1997Ad 17/07/97--------- £ si 5123142@1=5123142 £ ic 2377064/7500206 (2 pages)
27 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
27 July 1997New director appointed (2 pages)
27 July 1997New director appointed (2 pages)
27 July 1997New director appointed (4 pages)
27 July 1997New director appointed (2 pages)
27 July 1997New director appointed (2 pages)
1 April 1997New secretary appointed (2 pages)
1 April 1997Director resigned (1 page)
1 April 1997Secretary resigned (1 page)
1 April 1997Director resigned (1 page)
26 March 1997Company 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 1997Ad 27/02/97--------- £ si 176858@1=176858 £ ic 2200206/2377064 (2 pages)
18 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 January 1997Company name changed remote metering systems LIMITED\certificate issued on 23/01/97 (2 pages)
30 December 1996Full accounts made up to 31 March 1996 (16 pages)
22 August 1996Return made up to 14/08/96; full list of members (8 pages)
15 March 1996Full accounts made up to 31 March 1995 (16 pages)
15 January 1996Director's particulars changed (2 pages)
29 September 1995Secretary resigned;new secretary appointed (2 pages)
29 September 1995Secretary resigned;new secretary appointed (2 pages)
11 September 1995Ad 31/08/95--------- £ si 300000@1=300000 £ ic 1900206/2200206 (4 pages)
31 August 1995Return made up to 14/08/95; full list of members (18 pages)
13 July 1995Ad 05/07/95--------- £ si 300000@1=300000 £ ic 1600206/1900206 (2 pages)
22 March 1995Minutes of egm (6 pages)
22 March 1995£ nc 2250000/2310000 28/02/95 (1 page)