Company NameR.M. Advertising Limited
DirectorsEric Jon Crane and Ian Stuart Pilbeam
Company StatusDissolved
Company Number02836032
CategoryPrivate Limited Company
Incorporation Date14 July 1993(30 years, 9 months ago)

Business Activity

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

Directors

Director NameEric Jon Crane
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1993(3 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence AddressGlen Cottage
Fullers Road Holt Pound
Farnham
Surrey
GU10 4JY
Director NameIan Stuart Pilbeam
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1993(3 months after company formation)
Appointment Duration30 years, 6 months
RoleGraphic Artist
Correspondence Address49 Wolsey Drive
Walton On Thames
Surrey
KT12 3BB
Secretary NameIan Stuart Pilbeam
NationalityBritish
StatusCurrent
Appointed18 October 1993(3 months after company formation)
Appointment Duration30 years, 6 months
RoleGraphic Artist
Correspondence Address49 Wolsey Drive
Walton On Thames
Surrey
KT12 3BB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

31 January 2002Dissolved (1 page)
31 October 2001Return of final meeting of creditors (1 page)
23 October 1995Appointment of a liquidator (2 pages)
20 October 1995Registered office changed on 20/10/95 from: millbridge house frensham farnham surrey GU10 3AB (1 page)
31 May 1995Court order notice of winding up (2 pages)
13 March 1995Particulars of mortgage/charge (18 pages)