RPM INVESTMENTS LIMITED
CRAWLEY

Hellopages » West Sussex » Mid Sussex » RH11 9AF

Company number 01270808
Status Active
Incorporation Date 28 July 1976
Company Type Private Limited Company
Address SOUTH WING TILGATE FOREST LODGE, BRIGHTON ROAD, PEASE POTTAGE, CRAWLEY, WEST SUSSEX, RH11 9AF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 11 September 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 11 September 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 98,210.7 . The most likely internet sites of RPM INVESTMENTS LIMITED are www.rpminvestments.co.uk, and www.rpm-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and three months. The distance to to Balcombe Rail Station is 3 miles; to Littlehaven Rail Station is 4.7 miles; to Burgess Hill Rail Station is 8.8 miles; to Salfords (Surrey) Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rpm Investments Limited is a Private Limited Company. The company registration number is 01270808. Rpm Investments Limited has been working since 28 July 1976. The present status of the company is Active. The registered address of Rpm Investments Limited is South Wing Tilgate Forest Lodge Brighton Road Pease Pottage Crawley West Sussex Rh11 9af. . MORTIMORE, Penelope Scott is a Secretary of the company. BRADSHAW, Rebecca Helen is a Director of the company. MORTIMORE, Louisa Jane is a Director of the company. MORTIMORE, Penelope Scott is a Director of the company. MORTIMORE, Richard Peter is a Director of the company. Secretary SCOFIELD, Grahame Herbert Tomes has been resigned. Director SCOFIELD, Grahame Herbert Tomes has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MORTIMORE, Penelope Scott
Appointed Date: 10 January 1998

Director
BRADSHAW, Rebecca Helen
Appointed Date: 14 February 1995
54 years old

Director
MORTIMORE, Louisa Jane
Appointed Date: 14 January 2009
51 years old

Director

Director

Resigned Directors

Secretary
SCOFIELD, Grahame Herbert Tomes
Resigned: 10 January 1998

Director
SCOFIELD, Grahame Herbert Tomes
Resigned: 10 January 1998
90 years old

Persons With Significant Control

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

Mrs Penelope Scott Mortimore
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RPM INVESTMENTS LIMITED Events

12 Sep 2016
Confirmation statement made on 11 September 2016 with updates
03 Aug 2016
Total exemption small company accounts made up to 31 January 2016
26 Oct 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 98,210.7

03 Sep 2015
Total exemption small company accounts made up to 31 January 2015
17 Nov 2014
Total exemption full accounts made up to 31 January 2014
...
... and 123 more events
31 Oct 1987
Return made up to 03/09/87; full list of members

16 Jun 1987
Accounts made up to 31 January 1987

18 Apr 1987
Registered office changed on 18/04/87 from: 5 wing tilgate forest lodge pease pottage w sussex RH11 9AF

11 Apr 1987
Accounts made up to 31 January 1986

11 Apr 1987
Return made up to 25/08/86; full list of members

RPM INVESTMENTS LIMITED Charges

11 October 2002
Legal charge
Delivered: 19 October 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that f/h property k/a garage cottage & stable cottage…
1 March 1996
Legal charge
Delivered: 16 March 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at 154.39 acres and home farm buildings 8.18…
20 July 1988
Debenture
Delivered: 26 July 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 July 1988
Legal charge
Delivered: 19 July 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 19, teddington business park, station road…
24 January 1984
Debenture
Delivered: 31 January 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…