RMT INVESTMENTS LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 2HF

Company number 05020615
Status Active
Incorporation Date 20 January 2004
Company Type Private Limited Company
Address LEOPOLD VILLA, 45 LEOPOLD STREET, DERBY, DERBYSHIRE, DE1 2HF
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56302 - Public houses and bars, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Appointment of Mr Luke Michael Thompson as a director on 1 May 2016; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 100 . The most likely internet sites of RMT INVESTMENTS LIMITED are www.rmtinvestments.co.uk, and www.rmt-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Rmt Investments Limited is a Private Limited Company. The company registration number is 05020615. Rmt Investments Limited has been working since 20 January 2004. The present status of the company is Active. The registered address of Rmt Investments Limited is Leopold Villa 45 Leopold Street Derby Derbyshire De1 2hf. . THOMPSON, Luke Michael is a Secretary of the company. THOMPSON, Luke Michael is a Director of the company. THOMPSON, Roger Michael is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director THOMPSON, Luke Michael has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
THOMPSON, Luke Michael
Appointed Date: 20 January 2004

Director
THOMPSON, Luke Michael
Appointed Date: 01 May 2016
40 years old

Director
THOMPSON, Roger Michael
Appointed Date: 20 January 2004
71 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 January 2004
Appointed Date: 20 January 2004

Director
THOMPSON, Luke Michael
Resigned: 08 April 2015
Appointed Date: 03 December 2012
40 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 January 2004
Appointed Date: 20 January 2004

RMT INVESTMENTS LIMITED Events

09 Feb 2017
Appointment of Mr Luke Michael Thompson as a director on 1 May 2016
28 Nov 2016
Total exemption small company accounts made up to 28 February 2016
20 May 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100

13 Apr 2016
Registration of charge 050206150006, created on 31 March 2016
06 Dec 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 40 more events
18 Feb 2004
Secretary resigned
18 Feb 2004
New secretary appointed
18 Feb 2004
New director appointed
18 Feb 2004
Registered office changed on 18/02/04 from: marquess court 69 southampton row london WC1B 4ET
20 Jan 2004
Incorporation

RMT INVESTMENTS LIMITED Charges

31 March 2016
Charge code 0502 0615 0006
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: Devon and Cornwall Securities Limited
Description: Tap house annwell lane smisby ashby-de-la-zouch t/no…
30 July 2010
Mortgage deed
Delivered: 5 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property being 37 sadler gate derby; dy 11943;…
30 July 2010
Mortgage
Delivered: 4 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a kings arms, the moor, coleorton t/no…
20 June 2008
Legal charge
Delivered: 24 June 2008
Status: Satisfied on 9 July 2010
Persons entitled: National Westminster Bank PLC
Description: F/H 2 cheapside derby t/no DY80519 by way of fixed charge…
23 October 2006
Legal charge
Delivered: 26 October 2006
Status: Outstanding
Persons entitled: Derbyshire Building Society
Description: F/H property at the anwell inn and forest court anwell lane…
1 February 2006
Debenture
Delivered: 4 February 2006
Status: Satisfied on 9 July 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…