RMM DEVELOPMENTS LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE5 1SW

Company number 05867376
Status Active
Incorporation Date 5 July 2006
Company Type Private Limited Company
Address 22 GRACEFIELD, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE5 1SW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Appointment of receiver or manager; Appointment of receiver or manager; Registration of charge 058673760004, created on 31 August 2016. The most likely internet sites of RMM DEVELOPMENTS LIMITED are www.rmmdevelopments.co.uk, and www.rmm-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Rmm Developments Limited is a Private Limited Company. The company registration number is 05867376. Rmm Developments Limited has been working since 05 July 2006. The present status of the company is Active. The registered address of Rmm Developments Limited is 22 Gracefield Newcastle Upon Tyne Tyne and Wear Ne5 1sw. . WATSON, Yvonne is a Secretary of the company. HALLIDAY, Garry is a Director of the company. WATSON, Yvonne is a Director of the company. Secretary HALLIDAY, Garry has been resigned. Secretary ROBSON, Edward Andrew has been resigned. Director ATKINSON, Karen Isabelle has been resigned. Director HALLIDAY, Garry has been resigned. Director MITCHISON, Geoff has been resigned. Director MITCHISON, Paul has been resigned. Director ROBSON, Edward Andrew has been resigned. Director WATSON, Yvonne has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WATSON, Yvonne
Appointed Date: 01 March 2012

Director
HALLIDAY, Garry
Appointed Date: 18 May 2012
64 years old

Director
WATSON, Yvonne
Appointed Date: 27 April 2012
70 years old

Resigned Directors

Secretary
HALLIDAY, Garry
Resigned: 04 July 2013
Appointed Date: 18 May 2012

Secretary
ROBSON, Edward Andrew
Resigned: 18 May 2012
Appointed Date: 05 July 2006

Director
ATKINSON, Karen Isabelle
Resigned: 24 April 2012
Appointed Date: 16 January 2012
64 years old

Director
HALLIDAY, Garry
Resigned: 11 May 2012
Appointed Date: 15 April 2012
64 years old

Director
MITCHISON, Geoff
Resigned: 23 March 2009
Appointed Date: 05 July 2006
69 years old

Director
MITCHISON, Paul
Resigned: 17 July 2006
Appointed Date: 05 July 2006
60 years old

Director
ROBSON, Edward Andrew
Resigned: 16 February 2012
Appointed Date: 05 July 2006
66 years old

Director
WATSON, Yvonne
Resigned: 20 April 2012
Appointed Date: 01 March 2012
70 years old

Persons With Significant Control

Mrs Yvonne Watson
Notified on: 5 July 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RMM DEVELOPMENTS LIMITED Events

01 Nov 2016
Appointment of receiver or manager
27 Oct 2016
Appointment of receiver or manager
08 Sep 2016
Registration of charge 058673760004, created on 31 August 2016
05 Sep 2016
Confirmation statement made on 5 July 2016 with updates
05 Aug 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 40 more events
15 Jun 2007
Particulars of mortgage/charge
17 Feb 2007
Particulars of mortgage/charge
21 Sep 2006
Particulars of mortgage/charge
26 Jul 2006
Director resigned
05 Jul 2006
Incorporation

RMM DEVELOPMENTS LIMITED Charges

31 August 2016
Charge code 0586 7376 0004
Delivered: 8 September 2016
Status: Outstanding
Persons entitled: Emtec Projects LTD
Description: F/H land k/a vacant land at the junction of blaydon bank…
31 May 2007
Legal charge
Delivered: 15 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The bungalow, litchfield street, winlaton. By way of fixed…
16 February 2007
Legal charge
Delivered: 17 February 2007
Status: Partially satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: Former methodist church at litchfield lane blaydon. By way…
19 September 2006
Debenture
Delivered: 21 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…