This company is commonly known as Rsmb Limited. The company was founded 37 years ago and was given the registration number 02173860. The firm's registered office is in LONDON. You can find them at Savoy Hill House, 7-10 Savoy Hill, London, . This company's SIC code is 73200 - Market research and public opinion polling.
Name | : | RSMB LIMITED |
---|---|---|
Company Number | : | 02173860 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Savoy Hill House, 7-10 Savoy Hill, London, WC2R 0BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Havas London, The Hkx Building,, 3, Pancras Square, London, England, N1C 4AG | Director | 23 June 2020 | Active |
149 Gloucester Avenue, London, NW1 8LA | Director | 15 October 1998 | Active |
77, Kingsway, London, England, WC2B 6SR | Director | 21 August 1995 | Active |
77, Kingsway, London, England, WC2B 6SR | Director | 22 September 2020 | Active |
24 Rue Du Bac, Paris, FRANCE | Director | 01 December 2006 | Active |
77, Kingsway, London, England, WC2B 6SR | Director | 25 April 2019 | Active |
77, Kingsway, London, England, WC2B 6SR | Director | 20 February 2020 | Active |
Dampfaergevej 24c, 1mf, 2100 Copenhagen Oe, Copenhagen, Denmark, | Director | 23 June 2020 | Active |
77, Kingsway, London, England, WC2B 6SR | Director | 26 September 2017 | Active |
20, Bruton Way, London, United Kingdom, | Director | 16 March 2023 | Active |
77, Kingsway, London, England, WC2B 6SR | Director | 01 January 2015 | Active |
Savoy Hill House, 7 - 10 Savoy Hill, London, England, WC2R 0BU | Secretary | 01 July 2013 | Active |
4 Lacebark Close, Sidcup, DA15 8WD | Secretary | 10 October 1995 | Active |
21 Sandpiper Close, Stratford Upon Avon, CV37 9EY | Secretary | - | Active |
16, Merton Hall Road, London, England, SW19 3PP | Director | 27 June 2001 | Active |
Woodlands Hareway Lane, Barford, Warwick, CV35 8DD | Director | - | Active |
5 Kiln Way, Frithwood Avenue, Northwood, HA6 3SD | Director | - | Active |
24a Dollis Park, London, N3 1HN | Director | 16 May 2000 | Active |
49 Ebrington, Chipping Campden, GL55 6NQ | Director | 15 October 1998 | Active |
Churt House, Churt, Farnham, GU10 2PX | Director | 07 October 2004 | Active |
Old Vineyards Farm House, Charlton Hill, Cheltenham, GL53 9NE | Director | 27 April 2001 | Active |
Keepers Cottage Plaistow Road, Ifold, Billingshurst, RH14 0TY | Director | 31 January 2004 | Active |
193 Clive Road, West Dulwich, London, SE21 8DG | Director | 13 April 2004 | Active |
Savoy Hill House, 7-10 Savoy Hill, London, England, WC2R 0BU | Director | 01 April 2011 | Active |
41 Nassau Road, London, SW13 9QF | Director | 10 June 2003 | Active |
Byfield House 44 Church Street, Daventry, NN11 6XN | Director | 08 December 1997 | Active |
68 Russell Terrace, Leamington Spa, CV31 1HE | Director | 31 December 1993 | Active |
21 Sandpiper Close, Stratford Upon Avon, CV37 9EY | Director | - | Active |
37 Kenilworth Road, Leamington Spa, CV32 6JG | Director | - | Active |
13 Burlington Avenue, Kew Gardens, Richmond, TW9 4DF | Director | - | Active |
Chequer Tree House, Plaistow Road, Ifold, Billingshurst, RH14 0TY | Director | 01 January 2000 | Active |
2, , Rue Francis Pédron, Bp 3, Chambourcy, France, 78241 | Director | 21 March 2017 | Active |
Meadow House, Dorsington, Stratford Upon Avon, CV37 8AU | Director | 15 October 1998 | Active |
Savoy Hill House, 7-10 Savoy Hill, London, WC2R 0BU | Director | 01 May 2015 | Active |
33 Salisbury Road, Richmond, TW9 2JB | Director | - | Active |
Kantar Media Audiences Limited | ||
Notified on | : | 01 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6 More London Place, More London Place, London, England, SE1 2QY |
Nature of control | : |
|
Havas Shared Services Ltd | ||
Notified on | : | 01 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Havas House Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.