RMG EMEA HOLDINGS LIMITED
LUTON SYMON COMMUNICATIONS, LTD.

Hellopages » Bedfordshire » Luton » LU1 3LU

Company number 03917701
Status Active
Incorporation Date 28 January 2000
Company Type Private Limited Company
Address 400 CAPABILITY GREEN, GROUND FLOOR, CAPABILITY GREEN, LUTON, BEDFORDSHIRE, ENGLAND, LU1 3LU
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Full accounts made up to 31 December 2015; Registered office address changed from 1 Enterprise Way Hemel Hempstead Hertfordshire HP2 7YJ to 400 Capability Green Ground Floor, Capability Green Luton Bedfordshire LU1 3LU on 27 July 2016. The most likely internet sites of RMG EMEA HOLDINGS LIMITED are www.rmgemeaholdings.co.uk, and www.rmg-emea-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Rmg Emea Holdings Limited is a Private Limited Company. The company registration number is 03917701. Rmg Emea Holdings Limited has been working since 28 January 2000. The present status of the company is Active. The registered address of Rmg Emea Holdings Limited is 400 Capability Green Ground Floor Capability Green Luton Bedfordshire England Lu1 3lu. . ROBINSON, Robert Roy is a Secretary of the company. BARNETT, Martyn is a Director of the company. BELL, Jana is a Director of the company. MICHELSON, Robert is a Director of the company. SUFFOLK, Neil is a Director of the company. Secretary COLE, William has been resigned. Secretary ROBERTS, David has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ANSLEY, Charles Henry has been resigned. Director BUCK, Loren has been resigned. Director COLE, William has been resigned. Director FLEMING, Todd Burk has been resigned. Director FLEMING, Todd Burk has been resigned. Director GARDNER, Jeremy has been resigned. Director HORGAN, Daniel has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MCCULLOUGH, Steven has been resigned. Director MCGUIRE, Garry has been resigned. Director ODOM, Chuck has been resigned. Director RICHINGS, Julie has been resigned. Director ROBERTS, David has been resigned. Director SMELKER, Nelson has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
ROBINSON, Robert Roy
Appointed Date: 28 September 2015

Director
BARNETT, Martyn
Appointed Date: 02 February 2016
54 years old

Director
BELL, Jana
Appointed Date: 28 September 2015
61 years old

Director
MICHELSON, Robert
Appointed Date: 12 March 2015
69 years old

Director
SUFFOLK, Neil
Appointed Date: 02 February 2016
60 years old

Resigned Directors

Secretary
COLE, William
Resigned: 12 March 2015
Appointed Date: 28 January 2000

Secretary
ROBERTS, David
Resigned: 28 September 2015
Appointed Date: 12 March 2015

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 January 2000
Appointed Date: 28 January 2000

Director
ANSLEY, Charles Henry
Resigned: 23 May 2013
Appointed Date: 01 January 2003
80 years old

Director
BUCK, Loren
Resigned: 31 March 2016
Appointed Date: 12 March 2015
46 years old

Director
COLE, William
Resigned: 12 March 2015
Appointed Date: 28 January 2000
78 years old

Director
FLEMING, Todd Burk
Resigned: 01 December 2011
Appointed Date: 01 February 2011
75 years old

Director
FLEMING, Todd Burk
Resigned: 09 April 2008
Appointed Date: 30 June 2006
65 years old

Director
GARDNER, Jeremy
Resigned: 31 January 2003
Appointed Date: 28 January 2000
66 years old

Director
HORGAN, Daniel
Resigned: 02 February 2016
Appointed Date: 01 February 2011
55 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 January 2000
Appointed Date: 28 January 2000

Director
MCCULLOUGH, Steven
Resigned: 01 February 2011
Appointed Date: 09 April 2008
61 years old

Director
MCGUIRE, Garry
Resigned: 22 July 2014
Appointed Date: 23 May 2013
54 years old

Director
ODOM, Chuck
Resigned: 27 November 2002
Appointed Date: 28 January 2000
83 years old

Director
RICHINGS, Julie
Resigned: 12 March 2015
Appointed Date: 01 February 2011
54 years old

Director
ROBERTS, David
Resigned: 28 September 2015
Appointed Date: 12 March 2015
61 years old

Director
SMELKER, Nelson
Resigned: 30 June 2006
Appointed Date: 28 January 2000
80 years old

RMG EMEA HOLDINGS LIMITED Events

28 Feb 2017
Confirmation statement made on 25 February 2017 with updates
08 Oct 2016
Full accounts made up to 31 December 2015
27 Jul 2016
Registered office address changed from 1 Enterprise Way Hemel Hempstead Hertfordshire HP2 7YJ to 400 Capability Green Ground Floor, Capability Green Luton Bedfordshire LU1 3LU on 27 July 2016
19 Apr 2016
Termination of appointment of Loren Buck as a director on 31 March 2016
26 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100

...
... and 83 more events
08 May 2000
Secretary resigned
08 May 2000
New director appointed
08 May 2000
New director appointed
08 May 2000
New director appointed
28 Jan 2000
Incorporation

RMG EMEA HOLDINGS LIMITED Charges

9 January 2007
Charge of deposit
Delivered: 25 January 2007
Status: Satisfied on 13 April 2013
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £10,000 credited to account…
22 October 2001
Rent deposit deed
Delivered: 26 October 2001
Status: Satisfied on 13 April 2013
Persons entitled: Ironstone UK Limited
Description: The sum of £8,000.