RSM PARTNERS LIMITED
BROMSGROVE R.S.M. PARTNERS LIMITED

Hellopages » Worcestershire » Bromsgrove » B60 3DJ

Company number 05633925
Status Active
Incorporation Date 23 November 2005
Company Type Private Limited Company
Address N DAVIES, RSM PARTNERS, THE COURTYARD, BUNTSFORD DRIVE, BROMSGROVE, WORCESTERSHIRE, B60 3DJ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 23 November 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 1,750 . The most likely internet sites of RSM PARTNERS LIMITED are www.rsmpartners.co.uk, and www.rsm-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Rsm Partners Limited is a Private Limited Company. The company registration number is 05633925. Rsm Partners Limited has been working since 23 November 2005. The present status of the company is Active. The registered address of Rsm Partners Limited is N Davies Rsm Partners The Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3dj. . DAVIES, Nicholas Martin is a Secretary of the company. DAVIES, Nicholas Martin is a Director of the company. DOWNIE, Andrew John is a Director of the company. WHITFIELD, Alan is a Director of the company. WILSON, Mark is a Director of the company. Secretary RANIWALA, Zoeb has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BARNES, Russell George Vine has been resigned. Director HALLIWELL, Robin has been resigned. Director RANIWALA, Zoeb has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
DAVIES, Nicholas Martin
Appointed Date: 01 December 2007

Director
DAVIES, Nicholas Martin
Appointed Date: 01 December 2007
60 years old

Director
DOWNIE, Andrew John
Appointed Date: 01 December 2010
65 years old

Director
WHITFIELD, Alan
Appointed Date: 30 November 2007
76 years old

Director
WILSON, Mark
Appointed Date: 02 April 2007
61 years old

Resigned Directors

Secretary
RANIWALA, Zoeb
Resigned: 30 November 2007
Appointed Date: 23 November 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 November 2005
Appointed Date: 23 November 2005

Director
BARNES, Russell George Vine
Resigned: 13 August 2007
Appointed Date: 23 November 2005
70 years old

Director
HALLIWELL, Robin
Resigned: 30 November 2014
Appointed Date: 01 November 2009
75 years old

Director
RANIWALA, Zoeb
Resigned: 30 November 2007
Appointed Date: 23 November 2005
78 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 November 2005
Appointed Date: 23 November 2005

Persons With Significant Control

Mr Mark Wilson
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew John Downie
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RSM PARTNERS LIMITED Events

24 Nov 2016
Confirmation statement made on 23 November 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 30 November 2015
23 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,750

23 Dec 2015
Termination of appointment of Robin Halliwell as a director on 30 November 2014
09 Sep 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 51 more events
09 Jan 2006
Director resigned
09 Jan 2006
New director appointed
09 Jan 2006
New secretary appointed;new director appointed
06 Dec 2005
Company name changed R.S.M. partners LIMITED\certificate issued on 06/12/05
23 Nov 2005
Incorporation

RSM PARTNERS LIMITED Charges

24 February 2014
Charge code 0563 3925 0002
Delivered: 26 February 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
2 March 2009
Debenture
Delivered: 4 March 2009
Status: Satisfied on 19 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…