About

Registered Number: 03083416
Date of Incorporation: 24/07/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: Boothferry Terminal, Bridge Street, Goole, North Humberside, DN14 5SS

 

Based in Goole, Rms Offshore Services Ltd was setup in 1995, it's status is listed as "Active". We don't currently know the number of employees at this organisation. There are 11 directors listed as Parsons, Ian Dominic, Kirby, Michael, Mcgrory, Marie, Aarosin, Peter, Hunter, Graham, Hunter, Jonathan James, Johnson, David Reginald, Kemp, Steven David, Krohn, Guenter, Mc Grory, John William, Wingers, Friedhelm for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARSONS, Ian Dominic 07 August 2015 - 1
AAROSIN, Peter 28 September 1995 14 July 2004 1
HUNTER, Graham 07 May 2019 01 July 2020 1
HUNTER, Jonathan James 12 September 2016 30 April 2019 1
JOHNSON, David Reginald 16 August 1996 13 July 2004 1
KEMP, Steven David 24 August 1999 04 July 2000 1
KROHN, Guenter 04 July 2000 14 July 2004 1
MC GRORY, John William 18 September 1995 14 July 2004 1
WINGERS, Friedhelm 24 August 1999 27 June 2000 1
Secretary Name Appointed Resigned Total Appointments
KIRBY, Michael 14 July 2004 22 October 2004 1
MCGRORY, Marie 18 September 1995 16 August 1996 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
TM01 - Termination of appointment of director 14 July 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 05 August 2019
AP01 - Appointment of director 05 June 2019
TM01 - Termination of appointment of director 05 June 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 31 July 2017
TM01 - Termination of appointment of director 03 April 2017
AP01 - Appointment of director 12 September 2016
AA - Annual Accounts 01 August 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 09 October 2015
TM01 - Termination of appointment of director 11 August 2015
TM02 - Termination of appointment of secretary 11 August 2015
AP01 - Appointment of director 11 August 2015
AR01 - Annual Return 30 July 2015
CERTNM - Change of name certificate 17 December 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 30 May 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 10 August 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 August 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 06 August 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 02 July 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 31 July 2009
CERTNM - Change of name certificate 28 May 2009
CERTNM - Change of name certificate 07 April 2009
395 - Particulars of a mortgage or charge 22 September 2008
363a - Annual Return 05 August 2008
395 - Particulars of a mortgage or charge 09 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2008
AA - Annual Accounts 15 May 2008
AA - Annual Accounts 24 September 2007
RESOLUTIONS - N/A 02 August 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
363a - Annual Return 01 August 2007
395 - Particulars of a mortgage or charge 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 July 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 July 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 July 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 July 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 July 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 July 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 July 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 July 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 July 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 July 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 July 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 July 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 July 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 July 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 July 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2007
395 - Particulars of a mortgage or charge 24 July 2007
395 - Particulars of a mortgage or charge 24 July 2007
AA - Annual Accounts 18 August 2006
363a - Annual Return 03 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
AA - Annual Accounts 05 September 2005
288c - Notice of change of directors or secretaries or in their particulars 17 August 2005
363a - Annual Return 10 August 2005
288c - Notice of change of directors or secretaries or in their particulars 10 August 2005
SA - Shares agreement 02 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2004
MEM/ARTS - N/A 08 November 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
363s - Annual Return 20 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 August 2004
RESOLUTIONS - N/A 06 August 2004
RESOLUTIONS - N/A 06 August 2004
RESOLUTIONS - N/A 06 August 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
288b - Notice of resignation of directors or secretaries 06 August 2004
288b - Notice of resignation of directors or secretaries 06 August 2004
288b - Notice of resignation of directors or secretaries 06 August 2004
RESOLUTIONS - N/A 23 July 2004
395 - Particulars of a mortgage or charge 23 July 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 July 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 July 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 July 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 July 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 July 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 July 2004
395 - Particulars of a mortgage or charge 21 July 2004
395 - Particulars of a mortgage or charge 21 July 2004
AA - Annual Accounts 11 June 2004
AA - Annual Accounts 09 August 2003
363s - Annual Return 29 July 2003
AA - Annual Accounts 12 September 2002
363s - Annual Return 13 August 2002
363s - Annual Return 02 August 2001
AA - Annual Accounts 25 June 2001
RESOLUTIONS - N/A 12 March 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2000
363s - Annual Return 02 August 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
CERTNM - Change of name certificate 19 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
RESOLUTIONS - N/A 13 July 2000
RESOLUTIONS - N/A 13 July 2000
AA - Annual Accounts 13 July 2000
AA - Annual Accounts 27 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
363s - Annual Return 29 July 1999
363s - Annual Return 29 July 1998
AA - Annual Accounts 01 July 1998
363s - Annual Return 27 July 1997
AA - Annual Accounts 28 May 1997
288 - N/A 23 August 1996
288 - N/A 23 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 1996
363s - Annual Return 07 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 1996
395 - Particulars of a mortgage or charge 10 October 1995
288 - N/A 04 October 1995
MEM/ARTS - N/A 29 September 1995
RESOLUTIONS - N/A 28 September 1995
RESOLUTIONS - N/A 28 September 1995
RESOLUTIONS - N/A 28 September 1995
288 - N/A 28 September 1995
123 - Notice of increase in nominal capital 28 September 1995
287 - Change in situation or address of Registered Office 26 September 1995
NEWINC - New incorporation documents 24 July 1995

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 27 June 2008 Fully Satisfied

N/A

Debenture 19 July 2007 Outstanding

N/A

Guarantee & debenture 19 July 2007 Fully Satisfied

N/A

Guarantee & debenture 19 July 2007 Fully Satisfied

N/A

Composite guarantee and debenture 14 July 2004 Fully Satisfied

N/A

Fixed and floating charge 14 July 2004 Fully Satisfied

N/A

Debenture 14 July 2004 Fully Satisfied

N/A

Fixed and floating charge 05 October 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.