RIXON MATTHEWS APPLEYARD LIMITED
MAIDSTONE RMA (HOLDINGS) LIMITED

Hellopages » Kent » Maidstone » ME14 3EN
Company number 02890236
Status Active
Incorporation Date 21 January 1994
Company Type Private Limited Company
Address TOWERGATE HOUSE ECLIPSE PARK, SITTINGBOURNE ROAD, MAIDSTONE, KENT, ME14 3EN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Appointment of Mr David Christopher Ross as a director on 20 December 2016; Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016. The most likely internet sites of RIXON MATTHEWS APPLEYARD LIMITED are www.rixonmatthewsappleyard.co.uk, and www.rixon-matthews-appleyard.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Barming Rail Station is 2.9 miles; to Chatham Rail Station is 6.6 miles; to Gillingham (Kent) Rail Station is 7 miles; to Rochester Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rixon Matthews Appleyard Limited is a Private Limited Company. The company registration number is 02890236. Rixon Matthews Appleyard Limited has been working since 21 January 1994. The present status of the company is Active. The registered address of Rixon Matthews Appleyard Limited is Towergate House Eclipse Park Sittingbourne Road Maidstone Kent Me14 3en. . GREGORY, Jacqueline Anne is a Secretary of the company. MUGGE, Mark Stephen is a Director of the company. ROSS, David Christopher is a Director of the company. Secretary CLARK, Darryl has been resigned. Secretary CLARK, Samuel Thomas Budgen has been resigned. Secretary DICKINSON, Paul Michael has been resigned. Secretary GILLINGWATER, Roger Neville has been resigned. Secretary HUNTER, Andrew Stewart has been resigned. Secretary LAYCOCK, Ian has been resigned. Secretary MUTCH, John David has been resigned. Secretary OWENS, Jennifer has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BEAUMONT, Colin Stewart has been resigned. Director BLANC, Amanda Jayne has been resigned. Director CULLUM, Peter Geoffrey has been resigned. Director EGAN, Scott has been resigned. Director GILLINGWATER, Roger Neville has been resigned. Director HODGES, Mark Steven has been resigned. Director HOMER, Andrew Charles has been resigned. Director JOHNSON, Rodney Stuart has been resigned. Director LAYCOCK, Ian has been resigned. Director LOGAN, Ivan Graham has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MARSHALL, John Walter has been resigned. Director MORLEY, Andrew has been resigned. Director MUTCH, John David has been resigned. Director OWEN, Clive Robert has been resigned. Director PATRICK, Ian William James has been resigned. Director PHILIP, Timothy Duncan has been resigned. Director WHITELEY, Jonathan has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GREGORY, Jacqueline Anne
Appointed Date: 20 December 2016

Director
MUGGE, Mark Stephen
Appointed Date: 11 September 2015
56 years old

Director
ROSS, David Christopher
Appointed Date: 20 December 2016
57 years old

Resigned Directors

Secretary
CLARK, Darryl
Resigned: 03 December 2010
Appointed Date: 08 October 2009

Secretary
CLARK, Samuel Thomas Budgen
Resigned: 08 October 2013
Appointed Date: 22 July 2011

Secretary
DICKINSON, Paul Michael
Resigned: 08 October 2009
Appointed Date: 31 May 2009

Secretary
GILLINGWATER, Roger Neville
Resigned: 03 September 2003
Appointed Date: 26 January 1994

Secretary
HUNTER, Andrew Stewart
Resigned: 22 July 2011
Appointed Date: 03 December 2010

Secretary
LAYCOCK, Ian
Resigned: 31 March 2005
Appointed Date: 03 September 2003

Secretary
MUTCH, John David
Resigned: 31 May 2009
Appointed Date: 31 March 2005

Secretary
OWENS, Jennifer
Resigned: 01 March 2016
Appointed Date: 25 November 2013

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 January 1994
Appointed Date: 21 January 1994

Director
BEAUMONT, Colin Stewart
Resigned: 15 September 2003
Appointed Date: 12 February 1994
81 years old

Director
BLANC, Amanda Jayne
Resigned: 14 February 2011
Appointed Date: 08 October 2009
58 years old

Director
CULLUM, Peter Geoffrey
Resigned: 09 January 2013
Appointed Date: 08 October 2009
75 years old

Director
EGAN, Scott
Resigned: 14 September 2015
Appointed Date: 19 April 2012
54 years old

Director
GILLINGWATER, Roger Neville
Resigned: 25 November 2009
Appointed Date: 03 September 2003
67 years old

Director
HODGES, Mark Steven
Resigned: 17 October 2014
Appointed Date: 17 September 2012
60 years old

Director
HOMER, Andrew Charles
Resigned: 09 January 2013
Appointed Date: 08 October 2009
72 years old

Director
JOHNSON, Rodney Stuart
Resigned: 18 January 2007
Appointed Date: 26 January 1994
81 years old

Director
LAYCOCK, Ian
Resigned: 08 October 2009
Appointed Date: 03 September 2003
65 years old

Director
LOGAN, Ivan Graham
Resigned: 03 September 2003
Appointed Date: 12 February 1994
72 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 January 1993
Appointed Date: 21 January 1994

Director
MARSHALL, John Walter
Resigned: 03 September 2003
Appointed Date: 12 February 1994
82 years old

Director
MORLEY, Andrew
Resigned: 08 October 2009
Appointed Date: 01 May 2009
55 years old

Director
MUTCH, John David
Resigned: 18 January 2007
Appointed Date: 12 February 1994
81 years old

Director
OWEN, Clive Robert
Resigned: 05 January 2008
Appointed Date: 01 January 2006
71 years old

Director
PATRICK, Ian William James
Resigned: 31 March 2012
Appointed Date: 08 October 2009
58 years old

Director
PHILIP, Timothy Duncan
Resigned: 30 June 2012
Appointed Date: 08 October 2009
62 years old

Director
WHITELEY, Jonathan
Resigned: 08 October 2009
Appointed Date: 03 September 2003
69 years old

Persons With Significant Control

Towergate Risk Solutions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RIXON MATTHEWS APPLEYARD LIMITED Events

26 Jan 2017
Confirmation statement made on 21 January 2017 with updates
13 Jan 2017
Appointment of Mr David Christopher Ross as a director on 20 December 2016
09 Jan 2017
Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016
09 Sep 2016
Accounts for a dormant company made up to 31 December 2015
24 May 2016
Termination of appointment of Jennifer Owens as a secretary on 1 March 2016
...
... and 136 more events
22 Feb 1994
Secretary resigned;new secretary appointed

22 Feb 1994
Director resigned;new director appointed

07 Feb 1994
Company name changed rockpride LIMITED\certificate issued on 08/02/94

07 Feb 1994
Company name changed\certificate issued on 07/02/94
21 Jan 1994
Incorporation

RIXON MATTHEWS APPLEYARD LIMITED Charges

22 January 2007
An omnibus guarantee and set-off agreement
Delivered: 31 January 2007
Status: Satisfied on 10 October 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
22 January 2007
Debenture
Delivered: 31 January 2007
Status: Satisfied on 10 October 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 1994
Debenture
Delivered: 10 March 1994
Status: Satisfied on 24 January 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…