RMAC 2004-NS1 PLC
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG12 1WA

Company number 04980876
Status Active
Incorporation Date 1 December 2003
Company Type Public Limited Company
Address 5 ARLINGTON SQUARE, DOWNSHIRE WAY, BRACKNELL, BERKSHIRE, RG12 1WA
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Director's details changed for Sfm Directors Limited on 9 December 2016; Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016; Confirmation statement made on 1 December 2016 with updates. The most likely internet sites of RMAC 2004-NS1 PLC are www.rmac2004ns1.co.uk, and www.rmac-2004-ns1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Bagshot Rail Station is 4.6 miles; to Blackwater Rail Station is 5.8 miles; to Burnham (Berks) Rail Station is 8.9 miles; to Ash Vale Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rmac 2004 Ns1 Plc is a Public Limited Company. The company registration number is 04980876. Rmac 2004 Ns1 Plc has been working since 01 December 2003. The present status of the company is Active. The registered address of Rmac 2004 Ns1 Plc is 5 Arlington Square Downshire Way Bracknell Berkshire Rg12 1wa. . ATKIN, Dean is a Secretary of the company. NURSIAH, Vinoy Rajanah is a Director of the company. INTERTRUST DIRECTORS 1 LIMITED is a Director of the company. INTERTRUST DIRECTORS 2 LIMITED is a Director of the company. Secretary EDMONDS, Karen Britt has been resigned. Secretary SIMPSON, Phillip Bertram has been resigned. Director ACHESON, William Brian has been resigned. Director BRADLEY, Colin Walter has been resigned. Director HIGGINS, Christopher James has been resigned. Director LUNDGREN, Jefrey Andrew has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
ATKIN, Dean
Appointed Date: 01 October 2010

Director
NURSIAH, Vinoy Rajanah
Appointed Date: 30 November 2009
52 years old

Director
INTERTRUST DIRECTORS 1 LIMITED
Appointed Date: 01 December 2003

Director
INTERTRUST DIRECTORS 2 LIMITED
Appointed Date: 01 December 2003

Resigned Directors

Secretary
EDMONDS, Karen Britt
Resigned: 31 January 2008
Appointed Date: 01 December 2003

Secretary
SIMPSON, Phillip Bertram
Resigned: 01 October 2010
Appointed Date: 31 January 2008

Director
ACHESON, William Brian
Resigned: 26 February 2007
Appointed Date: 28 June 2005
60 years old

Director
BRADLEY, Colin Walter
Resigned: 28 June 2005
Appointed Date: 01 December 2003
70 years old

Director
HIGGINS, Christopher James
Resigned: 30 April 2008
Appointed Date: 28 February 2007
64 years old

Director
LUNDGREN, Jefrey Andrew
Resigned: 30 November 2009
Appointed Date: 30 April 2008
54 years old

Persons With Significant Control

Rmac Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RMAC 2004-NS1 PLC Events

13 Dec 2016
Director's details changed for Sfm Directors Limited on 9 December 2016
13 Dec 2016
Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016
05 Dec 2016
Confirmation statement made on 1 December 2016 with updates
25 Apr 2016
Full accounts made up to 31 December 2015
08 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 50,000

...
... and 60 more events
27 Feb 2004
Listing of particulars
20 Jan 2004
Certificate of authorisation to commence business and borrow
20 Jan 2004
Application to commence business
17 Jan 2004
Ad 07/01/04--------- £ si 49998@1=49998 £ ic 2/50000
01 Dec 2003
Incorporation

RMAC 2004-NS1 PLC Charges

25 July 2007
Assignation in security
Delivered: 4 August 2007
Status: Outstanding
Persons entitled: J.P. Morgan Corporate Trustee Services Limited (The Trustee)
Description: Whole right, title and interest in and to the beneficial…
14 December 2006
Assignation in security
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: J.P. Morgan Corporate Trustee Services Limited (Trustee)
Description: The whole right, title and interest in and to the…
15 September 2006
Assignation in security
Delivered: 28 September 2006
Status: Outstanding
Persons entitled: J.P. Morgan Corporate Trustee Services Limited (The Trustee)
Description: The whole right title and interest in and to the beneficial…
26 August 2006
Assignation in security
Delivered: 13 September 2006
Status: Outstanding
Persons entitled: J.P. Morgan Corporate Trustee Services Limited
Description: The whole right title and interest in and to the beneficial…
3 April 2006
Assignation in security
Delivered: 10 April 2006
Status: Outstanding
Persons entitled: J.P. Morgan Corporate Trustee Services Limited
Description: The whole right title and interest in and to the beneficial…
20 December 2005
Assignation in security
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: J.P Morgan Corporate Trustee Services Limited (The Trustee)_
Description: The right title and interest in and to the beneficial…
30 September 2005
Deed of amendment
Delivered: 17 October 2005
Status: Outstanding
Persons entitled: J.P. Morgan Corporate Trustee Services Limited
Description: By way of first fixed security with full title guarantee…
31 March 2004
Assignation in security
Delivered: 6 April 2004
Status: Outstanding
Persons entitled: J.P. Morgan Corporate Trustee Services Limited (The Trustee Which Expression Shall Includesuch Company and All Other Persons or Companiesfor the Time Being Acting Under the Trust Deed of Under the Deed of Charge as Trustee)
Description: The right title and interest in and to the beneficial…
3 March 2004
A deed of charge and assignment
Delivered: 11 March 2004
Status: Outstanding
Persons entitled: J.P. Morgan Corporate Trustee Services Limited
Description: All right, title, interest and benefit to and under the…