RMAC PECO NO. 1 LIMITED
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG12 1WA

Company number 05693091
Status Active
Incorporation Date 31 January 2006
Company Type Private 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-one events have happened. The last three records are Confirmation statement made on 31 January 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 PECO NO. 1 LIMITED are www.rmacpecono1.co.uk, and www.rmac-peco-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine 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 Peco No 1 Limited is a Private Limited Company. The company registration number is 05693091. Rmac Peco No 1 Limited has been working since 31 January 2006. The present status of the company is Active. The registered address of Rmac Peco No 1 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. Secretary SFM CORPORATE SERVICES LIMITED has been resigned. Director ACHESON, William Brian 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: 31 January 2006

Director
INTERTRUST DIRECTORS 2 LIMITED
Appointed Date: 31 January 2006

Resigned Directors

Secretary
EDMONDS, Karen Britt
Resigned: 31 January 2008
Appointed Date: 14 February 2006

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

Secretary
SFM CORPORATE SERVICES LIMITED
Resigned: 14 February 2006
Appointed Date: 31 January 2006

Director
ACHESON, William Brian
Resigned: 26 February 2007
Appointed Date: 14 February 2006
60 years old

Director
LUNDGREN, Jefrey Andrew
Resigned: 30 November 2009
Appointed Date: 28 February 2007
54 years old

Persons With Significant Control

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

RMAC PECO NO. 1 LIMITED Events

06 Feb 2017
Confirmation statement made on 31 January 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
01 Jul 2016
Accounts for a dormant company made up to 31 December 2015
03 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1

...
... and 41 more events
20 Feb 2006
Resolutions
  • ELRES ‐ Elective resolution

20 Feb 2006
Resolutions
  • ELRES ‐ Elective resolution

20 Feb 2006
Resolutions
  • ELRES ‐ Elective resolution

20 Feb 2006
Resolutions
  • RES13 ‐ Remun of auditors 14/02/06

31 Jan 2006
Incorporation