RMAC 2005-NS3 PLC
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG12 1WA

Company number 05389282
Status Active
Incorporation Date 11 March 2005
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-one events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Confirmation statement made on 11 March 2017 with updates; Director's details changed for Sfm Directors Limited on 9 December 2016. The most likely internet sites of RMAC 2005-NS3 PLC are www.rmac2005ns3.co.uk, and www.rmac-2005-ns3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven 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 Ns3 Plc is a Public Limited Company. The company registration number is 05389282. Rmac 2005 Ns3 Plc has been working since 11 March 2005. The present status of the company is Active. The registered address of Rmac 2005 Ns3 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: 11 March 2005

Director
INTERTRUST DIRECTORS 2 LIMITED
Appointed Date: 11 March 2005

Resigned Directors

Secretary
EDMONDS, Karen Britt
Resigned: 31 January 2008
Appointed Date: 11 March 2005

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: 11 March 2005
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-NS3 PLC Events

15 Mar 2017
Confirmation statement made on 13 March 2017 with updates
13 Mar 2017
Confirmation statement made on 11 March 2017 with updates
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
25 Apr 2016
Full accounts made up to 31 December 2015
...
... and 51 more events
24 May 2005
Certificate of authorisation to commence business and borrow
24 May 2005
Ad 26/04/05--------- £ si 49998@1=49998 £ ic 2/50000
24 May 2005
Accounting reference date shortened from 31/03/06 to 31/12/05
24 May 2005
Application to commence business
11 Mar 2005
Incorporation

RMAC 2005-NS3 PLC Charges

26 August 2014
Charge code 0538 9282 0003
Delivered: 28 August 2014
Status: Outstanding
Persons entitled: Bny Mellon Corporate Trustee Services Limited in Its Capacity as Trustee
Description: Contains fixed charge…
28 September 2005
Deed of charge and assignment
Delivered: 14 October 2005
Status: Outstanding
Persons entitled: J.P.Morgan Corporate Trustee Services Limited (As Trustee)
Description: English mortgages,insurance contracts and other related…