This company is commonly known as Rema Holdings Limited. The company was founded 18 years ago and was given the registration number 05654475. The firm's registered office is in LONDON. You can find them at Masters House, 107 Hammersmith Road, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | REMA HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05654475 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 2005 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Masters House, 107 Hammersmith Road, London, W14 0QH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Masters House, 107 Hammersmith Road, London, W14 0QH | Secretary | 14 December 2005 | Active |
Masters House, 107 Hammersmith Road, London, W14 0QH | Director | 14 December 2005 | Active |
Masters House, 107 Hammersmith Road, London, W14 0QH | Director | 14 December 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 December 2005 | Active |
Masters House, 107 Hammersmith Road, London, W14 0QH | Director | 16 March 2012 | Active |
Masters House, 107 Hammersmith Road, London, W14 0QH | Director | 16 March 2012 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 14 December 2005 | Active |
Trident Trust Company Limited In Its Capacity As Trustee Of The British Rema Employee Ownership Trust | ||
Notified on | : | 09 February 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 11, Bath Street, St Helier, Jersey, JE4 8UT |
Nature of control | : |
|
John Deas Cameron | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Masters House, 107 Hammersmith Road, London, United Kingdom, W14 0QH |
Nature of control | : |
|
Mr William Struan Mcbride | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Address | : | Masters House, London, W14 0QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-22 | Incorporation | Memorandum articles. | Download |
2022-07-07 | Resolution | Resolution. | Download |
2022-07-01 | Resolution | Resolution. | Download |
2022-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-28 | Capital | Capital name of class of shares. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-11 | Officers | Change person director company with change date. | Download |
2017-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.