This company is commonly known as Rms International Limited. The company was founded 30 years ago and was given the registration number 02915858. The firm's registered office is in MANCHESTER. You can find them at Grafix House 6 Boundary Road, Pendlebury, Swinton, Manchester, . This company's SIC code is 70100 - Activities of head offices.
Name | : | RMS INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 02915858 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grafix House 6 Boundary Road, Pendlebury, Swinton, Manchester, England, M27 4EQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Grafix House, 6 Boundary Road, Pendlebury, Swinton, Manchester, England, M27 4EQ | Director | 15 February 2023 | Active |
9 Heythrop Close, Whitefield, Manchester, M45 7YB | Director | 23 November 1994 | Active |
Grafix House, 6 Boundary Road, Pendlebury, Swinton, Manchester, England, M27 4EQ | Director | 14 June 2023 | Active |
Grafix House, 6 Boundary Road, Pendlebury, Swinton, Manchester, England, M27 4EQ | Director | 02 March 2018 | Active |
International House, Pendlebury Road, Swinton, Manchester, England, M27 4GY | Director | 20 March 2016 | Active |
International House, Pendlebury Road, Swinton, Manchester, England, M27 4GY | Director | 20 March 2016 | Active |
79 Bishops Road, Prestwich, Manchester, M25 8AS | Secretary | 14 January 2005 | Active |
International House, Pendlebury Road, Swinton, M27 1AY | Secretary | 12 November 2008 | Active |
5 Gatcombe Mews, Bowleyn Park, Wilmslow, SK9 5QW | Secretary | 23 November 1994 | Active |
35 Park Road, Prestwich, Manchester, M25 0ES | Secretary | 03 May 1995 | Active |
48 Westwood Avenue, Timperley, WA15 6QF | Secretary | 13 February 2008 | Active |
9 Abbey Square, Chester, CH1 2HU | Corporate Nominee Secretary | 06 April 1994 | Active |
Wacks Caller Steam Packet House, 76 Cross Street, Manchester, M2 4JU | Corporate Secretary | 28 October 1994 | Active |
Gregneish, 47 Carr Wood, Hale, WA15 0EN | Director | 23 November 1994 | Active |
Cregneish, 47 Carrwood, Hale Barns, WA15 0EN | Director | 23 November 1994 | Active |
Grafix House, 6 Boundary Road, Pendlebury, Swinton, Manchester, England, M27 4EQ | Director | 10 June 2013 | Active |
9 Abbey Square, Chester, CH1 2HU | Nominee Director | 06 April 1994 | Active |
Grafix House, 6 Boundary Road, Pendlebury, Swinton, Manchester, England, M27 4EQ | Director | 02 March 2016 | Active |
79 Bishops Road, Prestwich, Manchester, M25 8AS | Director | 23 November 1994 | Active |
123, Deansgate, Manchester, M3 2BU | Director | 25 November 1994 | Active |
International House, Pendlebury Road, Swinton, M27 1AY | Director | 12 November 2008 | Active |
5 Gatcombe Mews, Bowleyn Park, Wilmslow, SK9 5QW | Director | 23 November 1994 | Active |
International House, Pendlebury Road, Swinton, M27 1AY | Director | 12 April 2010 | Active |
35 Park Road, Prestwich, Manchester, M25 0ES | Director | 23 November 1994 | Active |
48 Westwood Avenue, Timperley, WA15 6QF | Director | 10 December 2007 | Active |
5 Hopkins Field, Bowdon, WA14 3AL | Director | 23 November 1994 | Active |
Wacks Caller Steam Packet House, 76 Cross Street, Manchester, M2 4JU | Corporate Director | 28 October 1994 | Active |
Mr Tyrone Stuart Farber | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Grafix House, 6 Boundary Road, Manchester, England, M27 4EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Accounts | Accounts with accounts type group. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Officers | Appoint person director company with name date. | Download |
2023-03-07 | Officers | Appoint person director company with name date. | Download |
2023-03-07 | Officers | Termination director company with name termination date. | Download |
2023-02-01 | Resolution | Resolution. | Download |
2023-02-01 | Incorporation | Memorandum articles. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type group. | Download |
2022-08-02 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-06 | Accounts | Accounts with accounts type group. | Download |
2020-12-23 | Accounts | Accounts with accounts type group. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-16 | Accounts | Accounts with accounts type group. | Download |
2019-06-13 | Resolution | Resolution. | Download |
2019-06-12 | Capital | Capital name of class of shares. | Download |
2019-06-04 | Capital | Capital allotment shares. | Download |
2019-02-12 | Auditors | Auditors resignation company. | Download |
2018-10-01 | Accounts | Accounts with accounts type group. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-02 | Officers | Appoint person director company with name date. | Download |
2018-03-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.