RMAC 2005-NS4 PLC
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG12 1WA

Company number 05537605
Status Active
Incorporation Date 16 August 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 fifty-two 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 16 August 2016 with updates. The most likely internet sites of RMAC 2005-NS4 PLC are www.rmac2005ns4.co.uk, and www.rmac-2005-ns4.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two 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 Ns4 Plc is a Public Limited Company. The company registration number is 05537605. Rmac 2005 Ns4 Plc has been working since 16 August 2005. The present status of the company is Active. The registered address of Rmac 2005 Ns4 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 LUNDGREN, Jeffrey 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: 16 August 2005

Director
INTERTRUST DIRECTORS 2 LIMITED
Appointed Date: 16 August 2005

Resigned Directors

Secretary
EDMONDS, Karen Britt
Resigned: 31 January 2008
Appointed Date: 16 August 2005

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

Director
ACHESON, William Brian
Resigned: 26 February 2007
Appointed Date: 16 August 2005
60 years old

Director
LUNDGREN, Jeffrey Andrew
Resigned: 30 November 2009
Appointed Date: 28 February 2007
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-NS4 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
06 Sep 2016
Confirmation statement made on 16 August 2016 with updates
25 Apr 2016
Full accounts made up to 31 December 2015
21 Aug 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 50,000

...
... and 42 more events
11 Nov 2005
Application to commence business
11 Nov 2005
Ad 28/10/05--------- £ si 49998@1=49998 £ ic 2/50000
11 Nov 2005
Location of register of members
11 Nov 2005
Accounting reference date extended from 31/08/06 to 31/12/06
16 Aug 2005
Incorporation

RMAC 2005-NS4 PLC Charges

24 May 2006
Assignation in security
Delivered: 7 June 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…
7 December 2005
A deed of charge and assignment
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: J.P. Morgan Corporate Trustee Services Limited (As Trustee)
Description: All right title interest and benefit in to and under the…