RM2 TRUSTEES LIMITED
NEW MALDEN

Hellopages » Greater London » Kingston upon Thames » KT3 4QS

Company number 03363760
Status Active
Incorporation Date 1 May 1997
Company Type Private Limited Company
Address SYCAMORE HOUSE, 86-88 COOMBE ROAD, NEW MALDEN, SURREY, KT3 4QS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 2 ; Termination of appointment of Liam Paul Liddy as a director on 24 September 2015. The most likely internet sites of RM2 TRUSTEES LIMITED are www.rm2trustees.co.uk, and www.rm2-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Rm2 Trustees Limited is a Private Limited Company. The company registration number is 03363760. Rm2 Trustees Limited has been working since 01 May 1997. The present status of the company is Active. The registered address of Rm2 Trustees Limited is Sycamore House 86 88 Coombe Road New Malden Surrey Kt3 4qs. . ANDERSON, Sarah Frances is a Director of the company. KELLY, Mary is a Director of the company. MASON, Nigel Stuart is a Director of the company. MITCHELL, Rebecca is a Director of the company. Secretary MCKENZIE, Roy has been resigned. Secretary MURPHIE, Ian Richard has been resigned. Secretary PATERSON, Colin Howard has been resigned. Secretary POWER, Delphine Aimee has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BELL, Fiona Lesley has been resigned. Director BOND, Geoffrey has been resigned. Director CAWLEY, Mark has been resigned. Director LIDDY, Liam Paul has been resigned. Director LIDDY, Liam Paul has been resigned. Director LINDON, Darren James has been resigned. Director MATTHEWS, Peter Rangel has been resigned. Director MURPHIE, Ian Richard has been resigned. Director PATERSON, Colin Howard has been resigned. Director TURNER, Peter John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ANDERSON, Sarah Frances
Appointed Date: 04 November 2015
58 years old

Director
KELLY, Mary
Appointed Date: 09 June 2011
68 years old

Director
MASON, Nigel Stuart
Appointed Date: 06 February 2015
66 years old

Director
MITCHELL, Rebecca
Appointed Date: 02 August 2011
42 years old

Resigned Directors

Secretary
MCKENZIE, Roy
Resigned: 05 March 2001
Appointed Date: 01 May 1997

Secretary
MURPHIE, Ian Richard
Resigned: 29 September 2006
Appointed Date: 05 March 2001

Secretary
PATERSON, Colin Howard
Resigned: 23 December 2011
Appointed Date: 29 September 2006

Secretary
POWER, Delphine Aimee
Resigned: 05 March 2001
Appointed Date: 19 April 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 May 1997
Appointed Date: 01 May 1997

Director
BELL, Fiona Lesley
Resigned: 05 February 2015
Appointed Date: 03 January 2013
64 years old

Director
BOND, Geoffrey
Resigned: 23 December 2011
Appointed Date: 01 April 1999
78 years old

Director
CAWLEY, Mark
Resigned: 02 April 2008
Appointed Date: 29 September 2006
67 years old

Director
LIDDY, Liam Paul
Resigned: 24 September 2015
Appointed Date: 23 December 2011
59 years old

Director
LIDDY, Liam Paul
Resigned: 23 December 2011
Appointed Date: 03 June 2008
59 years old

Director
LINDON, Darren James
Resigned: 20 May 2011
Appointed Date: 29 September 2006
58 years old

Director
MATTHEWS, Peter Rangel
Resigned: 08 May 2013
Appointed Date: 09 January 2012
68 years old

Director
MURPHIE, Ian Richard
Resigned: 29 September 2006
Appointed Date: 23 March 2001
55 years old

Director
PATERSON, Colin Howard
Resigned: 23 December 2011
Appointed Date: 01 May 1997
77 years old

Director
TURNER, Peter John
Resigned: 21 January 2013
Appointed Date: 10 January 2012
60 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 May 1997
Appointed Date: 01 May 1997

RM2 TRUSTEES LIMITED Events

22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2

04 Nov 2015
Termination of appointment of Liam Paul Liddy as a director on 24 September 2015
04 Nov 2015
Appointment of Mrs Sarah Frances Anderson as a director on 4 November 2015
13 Jul 2015
Accounts for a small company made up to 31 December 2014
...
... and 74 more events
16 Sep 1997
New director appointed
16 Sep 1997
New secretary appointed
16 Sep 1997
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Sep 1997
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 May 1997
Incorporation

Similar Companies

RM2 LIMITED RM2 MUSIC LIMITED RM21 LTD RM217 LIMITED RM222 LIMITED RM24 LIMITED RM26 LIMITED