RESULTS MANAGEMENT SERVICES (GB) LIMITED - EPSOM
Company Profile | Company Filings |
Overview
RESULTS MANAGEMENT SERVICES (GB) LIMITED is a Private Limited Company from EPSOM ENGLAND and has the status: Active.
RESULTS MANAGEMENT SERVICES (GB) LIMITED was incorporated 28 years ago on 04/12/1995 and has the registered number: 03133742. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
RESULTS MANAGEMENT SERVICES (GB) LIMITED was incorporated 28 years ago on 04/12/1995 and has the registered number: 03133742. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
RESULTS MANAGEMENT SERVICES (GB) LIMITED - EPSOM
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
10 JOHN GALE COURT WEST STREET
EPSOM
KT17 1UW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/09/2023 | 18/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALAN REX SEAWARD | Apr 1932 | English | Director | 2012-12-06 | CURRENT |
PETER PHILIP STAGNO NAVARRA | Dec 1945 | Maltese | Director | 2002-12-19 UNTIL 2005-03-31 | RESIGNED |
MR VINCENT JAMES RAGUCCI JR. | Nov 1942 | United States | Director | 2009-05-21 UNTIL 2009-11-01 | RESIGNED |
ALEXANDER MANN | Sep 1935 | British | Director | 1995-12-04 UNTIL 2013-06-28 | RESIGNED |
MICHAEL HESHELMAN | Jan 1949 | American | Director | 1998-03-14 UNTIL 2002-10-01 | RESIGNED |
MR JOHANNES DIETHER GMEINDER | Mar 1948 | German | Director | 2009-07-14 UNTIL 2009-11-01 | RESIGNED |
MR DONALD ROGER CARRIE | Apr 1950 | Canadian | Director | 2009-10-21 UNTIL 2010-10-26 | RESIGNED |
WILHELM AMTAGE | Oct 1943 | German | Director | 2005-03-31 UNTIL 2009-07-14 | RESIGNED |
S C F (UK) LIMITED | Nominee Director | 1995-12-04 UNTIL 1995-12-04 | RESIGNED | ||
SCF SECRETARIES LIMITED LIABILITY COMPANY | Nominee Secretary | 1995-12-04 UNTIL 1995-12-04 | RESIGNED | ||
MARY MANN | Secretary | 1995-12-04 UNTIL 2002-09-01 | RESIGNED | ||
MR JOHN DEREK GRAYSHAN | Mar 1943 | British | Secretary | 2002-09-01 UNTIL 2012-04-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Alan Rex Seaward | 2016-09-01 | 4/1932 | Epsom | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - RESULTS MANAGEMENT SERVICES (GB) LIMITED | 2023-09-01 | 31-12-2022 | £100 equity |
Micro-entity Accounts - RESULTS MANAGEMENT SERVICES (GB) LIMITED | 2022-09-05 | 31-12-2021 | £100 equity |
Micro-entity Accounts - RESULTS MANAGEMENT SERVICES (GB) LIMITED | 2021-09-14 | 31-12-2020 | £100 equity |
Micro-entity Accounts - RESULTS MANAGEMENT SERVICES (GB) LIMITED | 2020-09-10 | 31-12-2019 | £100 equity |
Micro-entity Accounts - RESULTS MANAGEMENT SERVICES (GB) LIMITED | 2019-08-29 | 31-12-2018 | £100 equity |
Micro-entity Accounts - RESULTS MANAGEMENT SERVICES (GB) LIMITED | 2018-09-11 | 31-12-2017 | £100 equity |
Micro-entity Accounts - RESULTS MANAGEMENT SERVICES (GB) LIMITED | 2017-09-15 | 31-12-2016 | £100 Cash £100 equity |
Abbreviated Company Accounts - RESULTS MANAGEMENT SERVICES (GB) LIMITED | 2016-10-01 | 31-12-2015 | £100 Cash £100 equity |
Abbreviated Company Accounts - RESULTS MANAGEMENT SERVICES (GB) LIMITED | 2015-09-30 | 31-12-2014 | £100 Cash £100 equity |