RMS TECHNOLOGIES LIMITED

Northcliffe House Northcliffe House, Kensington, W8 5TT, London
StatusDISSOLVED
Company No.03101814
CategoryPrivate Limited Company
Incorporated13 Sep 1995
Age28 years, 8 months, 21 days
JurisdictionEngland Wales
Dissolution08 Oct 2019
Years4 years, 7 months, 27 days

SUMMARY

RMS TECHNOLOGIES LIMITED is an dissolved private limited company with number 03101814. It was incorporated 28 years, 8 months, 21 days ago, on 13 September 1995 and it was dissolved 4 years, 7 months, 27 days ago, on 08 October 2019. The company address is Northcliffe House Northcliffe House, Kensington, W8 5TT, London.



People

SALLAS, Frances Louise

Secretary

ACTIVE

Assigned on 03 Aug 2007

Current time on role 16 years, 10 months, 1 day

BIRNBAUM, Reed Kinyard

Director

Chief Financial Officer

ACTIVE

Assigned on 10 May 2019

Current time on role 5 years, 25 days

WHITE, Karen Lynn

Director

Chief Executive Officer

ACTIVE

Assigned on 07 Mar 2018

Current time on role 6 years, 2 months, 28 days

ADKINS, Simon Paul

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Dec 1995

Resigned on 15 Feb 1999

Time on role 3 years, 2 months, 14 days

MUDDIMAN, Sally Anne

Secretary

RESIGNED

Assigned on 15 Feb 1999

Resigned on 03 Aug 2007

Time on role 8 years, 5 months, 16 days

GRAY'S INN SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Sep 1995

Resigned on 05 Sep 1996

Time on role 11 months, 22 days

ADKINS, Simon Paul

Director

Chartered Accountant

RESIGNED

Assigned on 01 Dec 1995

Resigned on 15 Feb 1999

Time on role 3 years, 2 months, 14 days

ALCOCK, Mark Julius

Director

Chartered Accountant

RESIGNED

Assigned on 01 Dec 1995

Resigned on 03 Aug 2007

Time on role 11 years, 8 months, 2 days

CLARKE, John Edwin

Director

Director

RESIGNED

Assigned on 01 Dec 1995

Resigned on 26 Sep 1997

Time on role 1 year, 9 months, 25 days

COOKE, Michael Lance

Director

Director

RESIGNED

Assigned on 01 Dec 1995

Resigned on 03 Aug 2007

Time on role 11 years, 8 months, 2 days

COOPER, Geoffrey Brian

Director

Director

RESIGNED

Assigned on 01 Dec 1995

Resigned on 17 Nov 2000

Time on role 4 years, 11 months, 16 days

CUTHBERTSON, Ian James

Director

Chief Accountant

RESIGNED

Assigned on 01 Dec 1995

Resigned on 07 Dec 2001

Time on role 6 years, 6 days

DANN, Colin Charles

Director

Director

RESIGNED

Assigned on 01 Dec 1995

Resigned on 30 Nov 1997

Time on role 1 year, 11 months, 29 days

DRATTELL, Eric

Director

General Counsel

RESIGNED

Assigned on 11 Feb 2013

Resigned on 27 Feb 2017

Time on role 4 years, 16 days

EIDELMAN, Peter

Director

Company Director

RESIGNED

Assigned on 27 Feb 2017

Resigned on 07 Mar 2018

Time on role 1 year, 8 days

FAUX, Thomas William

Director

Director

RESIGNED

Assigned on 01 Dec 1995

Resigned on 31 Dec 1996

Time on role 1 year, 30 days

FLINT, William Richard

Director

Accountant

RESIGNED

Assigned on 25 Jul 2007

Resigned on 27 Feb 2017

Time on role 9 years, 7 months, 2 days

HILL, Andrew Douglass

Director

Attorney

RESIGNED

Assigned on 27 Feb 2017

Resigned on 10 May 2019

Time on role 2 years, 2 months, 11 days

LUCAS, Geoffrey Sidney

Director

Director

RESIGNED

Assigned on 01 Dec 1995

Resigned on 11 Sep 1998

Time on role 2 years, 9 months, 10 days

PERRY, Adrian

Director

Chartered Accountant

RESIGNED

Assigned on 25 Jul 2007

Resigned on 27 Feb 2017

Time on role 9 years, 7 months, 2 days

SICELY, Michael John

Director

Ch Accountant

RESIGNED

Assigned on 06 Nov 2001

Resigned on 03 Aug 2007

Time on role 5 years, 8 months, 27 days

TARRANT, Michael Lees

Director

Director

RESIGNED

Assigned on 01 Dec 1995

Resigned on 16 Nov 2000

Time on role 4 years, 11 months, 15 days

WALLIS, John Philip

Director

Director

RESIGNED

Assigned on 01 Dec 1995

Resigned on 16 Nov 2000

Time on role 4 years, 11 months, 15 days

WILKINSON, Brian Rodney

Director

Director

RESIGNED

Assigned on 01 Dec 1995

Resigned on 14 Nov 2000

Time on role 4 years, 11 months, 13 days

DH & B DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Sep 1995

Resigned on 01 Dec 1995

Time on role 2 months, 18 days

DH & B MANAGERS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Sep 1995

Resigned on 01 Dec 1995

Time on role 2 months, 18 days


Some Companies

AHMED TANDOORI (EDGWARE) LIMITED

OFFICE 5, SUITE 1, 4TH FLOOR, CONGRESS HOUSE,HARROW,HA1 2EN

Number:04585001
Status:ACTIVE
Category:Private Limited Company

CANNON AUTOMATION LTD

48 TRENT,EAST TILBURY,RM18 8SU

Number:11701833
Status:ACTIVE
Category:Private Limited Company

JAYMART LIMITED

SWALLOWS BARN 3 WALL HILL COURT,COVENTRY,CV7 8RA

Number:03830024
Status:ACTIVE
Category:Private Limited Company

TANFIELD BUSINESS SERVICES LIMITED

3 TANFIELD LANE,NORTHAMPTON,NN1 5RN

Number:10567263
Status:ACTIVE
Category:Private Limited Company

TECHNOEVENTS LTD

10 A LABURNUM ROAD,WORKSOP,S81 9RR

Number:11488777
Status:ACTIVE
Category:Private Limited Company

TGA DIGITAL LTD

15 PHEASANT WALK,GERRARDS CROSS,SL9 0PW

Number:10671403
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source