RCM HOLDINGS LIMITED
NEWCASTLE

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 7EF

Company number 09690798
Status Active
Incorporation Date 17 July 2015
Company Type Private Limited Company
Address UNIT 27 ROSEVALE ROAD, PARKHOUSE INDUSTRIAL ESTATE WEST, NEWCASTLE, STAFFORDSHIRE, ST5 7EF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name ; Change of share class name or designation; Particulars of variation of rights attached to shares. The most likely internet sites of RCM HOLDINGS LIMITED are www.rcmholdings.co.uk, and www.rcm-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and three months. Rcm Holdings Limited is a Private Limited Company. The company registration number is 09690798. Rcm Holdings Limited has been working since 17 July 2015. The present status of the company is Active. The registered address of Rcm Holdings Limited is Unit 27 Rosevale Road Parkhouse Industrial Estate West Newcastle Staffordshire St5 7ef. . JONES, Lyndon Meirion is a Director of the company. ROBB, Alan Brodie is a Director of the company. WILSON, Ian Patrick is a Director of the company. The company operates in "Activities of head offices".


Current Directors

Director
JONES, Lyndon Meirion
Appointed Date: 17 July 2015
67 years old

Director
ROBB, Alan Brodie
Appointed Date: 17 July 2015
59 years old

Director
WILSON, Ian Patrick
Appointed Date: 17 July 2015
63 years old

Persons With Significant Control

Mr Alan Brodie Robb
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lyndon Meirion Jones
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RCM HOLDINGS LIMITED Events

16 Feb 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

11 Feb 2017
Change of share class name or designation
11 Feb 2017
Particulars of variation of rights attached to shares
17 Aug 2016
Accounts for a small company made up to 31 December 2015
25 Jul 2016
Confirmation statement made on 16 July 2016 with updates
...
... and 3 more events
02 Sep 2015
Particulars of variation of rights attached to shares
02 Sep 2015
Change of share class name or designation
02 Sep 2015
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

31 Jul 2015
Registered office address changed from 7 Elsma Road Oldbury West Midlands B68 0LX England to Unit 27 Rosevale Road Parkhouse Industrial Estate West Newcastle Staffordshire ST5 7EF on 31 July 2015
17 Jul 2015
Incorporation
Statement of capital on 2015-07-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted