RME GROUP PLC
LANCASTER

Hellopages » Lancashire » Lancaster » LA1 1EZ
Company number 04194422
Status Active
Incorporation Date 4 April 2001
Company Type Public Limited Company
Address FLEET HOUSE, NEW ROAD, LANCASTER, ENGLAND, LA1 1EZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Registered office address changed from Kendal House, Murley Moss Business Village Oxenholme Road Kendal LA9 7RL to Fleet House New Road Lancaster LA1 1EZ on 11 October 2016. The most likely internet sites of RME GROUP PLC are www.rmegroup.co.uk, and www.rme-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Rme Group Plc is a Public Limited Company. The company registration number is 04194422. Rme Group Plc has been working since 04 April 2001. The present status of the company is Active. The registered address of Rme Group Plc is Fleet House New Road Lancaster England La1 1ez. . BARTON, Prudence Anne is a Secretary of the company. COLQUHOUN, George is a Director of the company. SYME, Helen Claire is a Director of the company. Secretary COLQUHOUN, Margaret Elaine has been resigned. Secretary LIDDICOTT, Stephen James has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. Nominee Director FORM 10 SECRETARIES FD LTD has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BARTON, Prudence Anne
Appointed Date: 09 January 2015

Director
COLQUHOUN, George
Appointed Date: 01 April 2003
78 years old

Director
SYME, Helen Claire
Appointed Date: 27 September 2001
53 years old

Resigned Directors

Secretary
COLQUHOUN, Margaret Elaine
Resigned: 24 April 2009
Appointed Date: 27 September 2001

Secretary
LIDDICOTT, Stephen James
Resigned: 09 January 2015
Appointed Date: 01 April 2014

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 17 April 2001
Appointed Date: 04 April 2001

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 17 April 2001
Appointed Date: 04 April 2001

Nominee Director
FORM 10 SECRETARIES FD LTD
Resigned: 10 June 2002
Appointed Date: 04 April 2001

Persons With Significant Control

Mr George Colquhoun
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Helen Claire Syme
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RME GROUP PLC Events

04 Apr 2017
Confirmation statement made on 4 April 2017 with updates
03 Nov 2016
Accounts for a dormant company made up to 30 April 2016
11 Oct 2016
Registered office address changed from Kendal House, Murley Moss Business Village Oxenholme Road Kendal LA9 7RL to Fleet House New Road Lancaster LA1 1EZ on 11 October 2016
13 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2

30 Jul 2015
Accounts for a dormant company made up to 30 April 2015
...
... and 42 more events
04 Oct 2001
New secretary appointed
04 Oct 2001
Registered office changed on 04/10/01 from: 2 little union street ulverston cumbria LA12 7HP
18 Apr 2001
Secretary resigned
17 Apr 2001
Director resigned
04 Apr 2001
Incorporation