RMAC 2005-NS1 PLC
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG12 1WA

Company number 05269360
Status Active
Incorporation Date 25 October 2004
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 sixty-four 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 25 October 2016 with updates. The most likely internet sites of RMAC 2005-NS1 PLC are www.rmac2005ns1.co.uk, and www.rmac-2005-ns1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve 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 2005 Ns1 Plc is a Public Limited Company. The company registration number is 05269360. Rmac 2005 Ns1 Plc has been working since 25 October 2004. The present status of the company is Active. The registered address of Rmac 2005 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: 25 October 2004

Director
INTERTRUST DIRECTORS 2 LIMITED
Appointed Date: 25 October 2004

Resigned Directors

Secretary
EDMONDS, Karen Britt
Resigned: 31 January 2008
Appointed Date: 25 October 2004

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: 25 October 2004
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 2005-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
27 Oct 2016
Confirmation statement made on 25 October 2016 with updates
25 Apr 2016
Full accounts made up to 31 December 2015
03 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 50,000

...
... and 54 more events
21 Dec 2004
Accounting reference date extended from 31/10/05 to 31/12/05
01 Dec 2004
Certificate of authorisation to commence business and borrow
01 Dec 2004
Application to commence business
01 Dec 2004
Ad 12/11/04--------- £ si 49998@1=49998 £ ic 2/50000
25 Oct 2004
Incorporation

RMAC 2005-NS1 PLC Charges

19 October 2007
Assignation in security
Delivered: 9 November 2007
Status: Outstanding
Persons entitled: J.P. Morgan Corporate Trustee Services Limited (The Trustee)
Description: The right, title and interest in and to the beneficial…
8 May 2006
Assignation in security
Delivered: 13 May 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 2005
Assignation in security
Delivered: 16 April 2005
Status: Outstanding
Persons entitled: J.P. Morgan Corporate Trustee Services Limited (The Trustee)
Description: The right, title and interest in and to the beneficial…
2 March 2005
Deed of charge and assignment
Delivered: 15 March 2005
Status: Outstanding
Persons entitled: J P Morgan Corporate Trustee Services Limited (The Trustee)
Description: By way of first fixed equitable charge all the companys…