RLM FINANCE BONDS PLC
WORLDFARE PUBLIC LIMITED COMPANY

Hellopages » City of London » City of London » EC3V 0RL

Company number 03898391
Status Active
Incorporation Date 22 December 1999
Company Type Public Limited Company
Address 55 GRACECHURCH STREET, LONDON, EC3V 0RL
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 22 December 2016 with updates; Termination of appointment of Shingirai Thaddeus Nyahasha as a director on 22 July 2016. The most likely internet sites of RLM FINANCE BONDS PLC are www.rlmfinancebonds.co.uk, and www.rlm-finance-bonds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rlm Finance Bonds Plc is a Public Limited Company. The company registration number is 03898391. Rlm Finance Bonds Plc has been working since 22 December 1999. The present status of the company is Active. The registered address of Rlm Finance Bonds Plc is 55 Gracechurch Street London Ec3v 0rl. . ROYAL LONDON MANAGEMENT SERVICES LIMITED is a Secretary of the company. HARRIS, Timothy Walter is a Director of the company. LEWIS, Martin Pierce is a Director of the company. Secretary BARBER, Bernadette Clare has been resigned. Secretary ROSS, Murray John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director NIXON, Adrian Micheal has been resigned. Director NIXON, Adrian Micheal has been resigned. Director NYAHASHA, Shingirai Thaddeus has been resigned. Director O'REILLY, Anya Marjorie has been resigned. Director SHONE, Stephen has been resigned. Director YARDLEY, Michael John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
ROYAL LONDON MANAGEMENT SERVICES LIMITED
Appointed Date: 03 June 2005

Director
HARRIS, Timothy Walter
Appointed Date: 18 July 2016
56 years old

Director
LEWIS, Martin Pierce
Appointed Date: 09 January 2014
61 years old

Resigned Directors

Secretary
BARBER, Bernadette Clare
Resigned: 03 June 2005
Appointed Date: 22 March 2003

Secretary
ROSS, Murray John
Resigned: 22 March 2003
Appointed Date: 29 February 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 February 2000
Appointed Date: 22 December 1999

Director
NIXON, Adrian Micheal
Resigned: 31 March 2014
Appointed Date: 05 October 2011
54 years old

Director
NIXON, Adrian Micheal
Resigned: 31 March 2014
Appointed Date: 01 July 2011
54 years old

Director
NYAHASHA, Shingirai Thaddeus
Resigned: 22 July 2016
Appointed Date: 15 August 2014
51 years old

Director
O'REILLY, Anya Marjorie
Resigned: 15 July 2014
Appointed Date: 13 February 2013
51 years old

Director
SHONE, Stephen
Resigned: 13 February 2013
Appointed Date: 29 February 2000
68 years old

Director
YARDLEY, Michael John
Resigned: 01 July 2011
Appointed Date: 29 February 2000
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 February 2000
Appointed Date: 22 December 1999

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 22 February 2000
Appointed Date: 22 December 1999

Persons With Significant Control

Royal London Mutual Insurance Society Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RLM FINANCE BONDS PLC Events

13 Feb 2017
Accounts for a dormant company made up to 31 December 2016
09 Jan 2017
Confirmation statement made on 22 December 2016 with updates
22 Jul 2016
Termination of appointment of Shingirai Thaddeus Nyahasha as a director on 22 July 2016
20 Jul 2016
Appointment of Mr Timothy Walter Harris as a director on 18 July 2016
09 Jun 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 73 more events
20 Mar 2000
Registered office changed on 20/03/00 from: 1 mitchell lane bristol avon BS1 6BZ
01 Mar 2000
Certificate of authorisation to commence business and borrow
01 Mar 2000
Application to commence business
29 Feb 2000
Company name changed worldfare PUBLIC LIMITED COMPANY\certificate issued on 29/02/00
22 Dec 1999
Incorporation

Similar Companies

RLM ESTATES LIMITED RLM EVENTS LTD RLM FINANCE PLC RLM FINANCIALS LTD. RLM GEO LTD RLM GROUP LTD RLM HAIR STUDIOS LTD