RMC PROPERTIES (NORTH EAST) LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 1LE

Company number 04643771
Status Liquidation
Incorporation Date 21 January 2003
Company Type Private Limited Company
Address FLOOR D MILBURN HOUSE, DEAN STREET, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 1LE
Home Country United Kingdom
Nature of Business 7020 - Letting of own property
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Registered office address changed from Unit B3 Benfield Business Park Benfield Road Walkergate Newcastle Tyne & Wear NE6 4NQ on 18 January 2012; Appointment of a liquidator; Order of court to wind up. The most likely internet sites of RMC PROPERTIES (NORTH EAST) LIMITED are www.rmcpropertiesnortheast.co.uk, and www.rmc-properties-north-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Rmc Properties North East Limited is a Private Limited Company. The company registration number is 04643771. Rmc Properties North East Limited has been working since 21 January 2003. The present status of the company is Liquidation. The registered address of Rmc Properties North East Limited is Floor D Milburn House Dean Street Newcastle Upon Tyne Tyne and Wear Ne1 1le. . MCILWRAITH, Richard is a Secretary of the company. LARMAN, Martin David is a Director of the company. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director MCILWRAITH, Dorothy has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Letting of own property".


Current Directors

Secretary
MCILWRAITH, Richard
Appointed Date: 21 January 2003

Director
LARMAN, Martin David
Appointed Date: 06 November 2007
53 years old

Resigned Directors

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 21 January 2003
Appointed Date: 21 January 2003

Director
MCILWRAITH, Dorothy
Resigned: 04 July 2008
Appointed Date: 21 January 2003
69 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 21 January 2003
Appointed Date: 21 January 2003

RMC PROPERTIES (NORTH EAST) LIMITED Events

18 Jan 2012
Registered office address changed from Unit B3 Benfield Business Park Benfield Road Walkergate Newcastle Tyne & Wear NE6 4NQ on 18 January 2012
19 May 2009
Appointment of a liquidator
12 Jan 2009
Order of court to wind up
09 Jul 2008
Appointment terminated director dorothy mcilwraith
16 Apr 2008
Return made up to 21/01/08; full list of members
...
... and 12 more events
22 Mar 2003
New director appointed
22 Mar 2003
Registered office changed on 22/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
22 Mar 2003
Director resigned
22 Mar 2003
Secretary resigned
21 Jan 2003
Incorporation

RMC PROPERTIES (NORTH EAST) LIMITED Charges

20 June 2006
Debenture
Delivered: 22 June 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…