RMAC HOLDINGS LIMITED
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG12 1WA

Company number 04177697
Status Active
Incorporation Date 12 March 2001
Company Type Private Limited Company
Address 5 ARLINGTON SQUARE, DOWNSHIRE WAY, BRACKNELL, BERKSHIRE, RG12 1WA
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; 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. The most likely internet sites of RMAC HOLDINGS LIMITED are www.rmacholdings.co.uk, and www.rmac-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four 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 Holdings Limited is a Private Limited Company. The company registration number is 04177697. Rmac Holdings Limited has been working since 12 March 2001. The present status of the company is Active. The registered address of Rmac Holdings Limited 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 "Activities of financial services holding companies".


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: 12 March 2001

Director
INTERTRUST DIRECTORS 2 LIMITED
Appointed Date: 12 March 2001

Resigned Directors

Secretary
EDMONDS, Karen Britt
Resigned: 31 January 2008
Appointed Date: 12 March 2001

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: 12 March 2001
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

Intertrust Corporate Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RMAC HOLDINGS LIMITED Events

13 Mar 2017
Confirmation statement made on 12 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
20 Sep 2016
Full accounts made up to 31 December 2015
14 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1

...
... and 59 more events
03 Jul 2002
Secretary resigned
03 Jul 2002
Resolutions
  • RES13 ‐ Auditors re elected 31/12/01

09 Apr 2002
Return made up to 12/03/02; full list of members
20 Dec 2001
Accounting reference date shortened from 31/03/02 to 31/12/01
12 Mar 2001
Incorporation