About

Registered Number: 03824101
Date of Incorporation: 12/08/1999 (25 years and 7 months ago)
Company Status: Active
Registered Address: The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY,

 

Remote Management & Security Ltd was established in 1999. Currently we aren't aware of the number of employees at the this organisation. The current directors of this organisation are Bradbury, Kirsten, Bridle, Elizabeth Ruth, Anderson, Neil Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Neil Richard 07 September 1999 28 August 2001 1
Secretary Name Appointed Resigned Total Appointments
BRADBURY, Kirsten 12 August 1999 22 October 1999 1
BRIDLE, Elizabeth Ruth 22 October 1999 28 August 2001 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 26 November 2019
TM01 - Termination of appointment of director 25 September 2019
CS01 - N/A 08 August 2019
AD01 - Change of registered office address 13 June 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 09 August 2018
CS01 - N/A 11 July 2018
PSC07 - N/A 11 July 2018
AA - Annual Accounts 06 December 2017
CH01 - Change of particulars for director 23 November 2017
CH01 - Change of particulars for director 10 October 2017
PSC02 - N/A 09 August 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 22 November 2016
CS01 - N/A 10 August 2016
CH01 - Change of particulars for director 01 March 2016
AD01 - Change of registered office address 26 February 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 12 August 2015
AD01 - Change of registered office address 27 May 2015
TM01 - Termination of appointment of director 11 February 2015
TM02 - Termination of appointment of secretary 11 February 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 29 September 2011
RESOLUTIONS - N/A 12 November 2010
SH01 - Return of Allotment of shares 12 November 2010
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 25 August 2010
TM01 - Termination of appointment of director 23 July 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2009
363a - Annual Return 11 February 2009
MEM/ARTS - N/A 07 February 2009
MEM/ARTS - N/A 31 January 2009
RESOLUTIONS - N/A 28 January 2009
AA - Annual Accounts 22 January 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 January 2009
363a - Annual Return 19 September 2007
AA - Annual Accounts 20 June 2007
363s - Annual Return 12 September 2006
AA - Annual Accounts 27 June 2006
363s - Annual Return 10 October 2005
AA - Annual Accounts 11 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2005
395 - Particulars of a mortgage or charge 11 June 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 11 January 2004
363s - Annual Return 30 September 2003
363a - Annual Return 19 November 2002
AA - Annual Accounts 19 November 2002
225 - Change of Accounting Reference Date 29 November 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
287 - Change in situation or address of Registered Office 26 November 2001
363a - Annual Return 26 November 2001
288b - Notice of resignation of directors or secretaries 22 November 2001
288b - Notice of resignation of directors or secretaries 31 August 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
288b - Notice of resignation of directors or secretaries 31 August 2001
AA - Annual Accounts 16 May 2001
288b - Notice of resignation of directors or secretaries 20 November 2000
288c - Notice of change of directors or secretaries or in their particulars 31 October 2000
363s - Annual Return 01 September 2000
395 - Particulars of a mortgage or charge 10 August 2000
225 - Change of Accounting Reference Date 07 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2000
RESOLUTIONS - N/A 26 January 2000
RESOLUTIONS - N/A 26 January 2000
RESOLUTIONS - N/A 26 January 2000
288a - Notice of appointment of directors or secretaries 21 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1999
288b - Notice of resignation of directors or secretaries 03 November 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
NEWINC - New incorporation documents 12 August 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 08 June 2005 Outstanding

N/A

Debenture 04 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.