ARMADILLO BUSINESS INFORMATION LIMITED
HERTFORDSHIRE RM ONLINE LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG4 0TW

Company number 03222303
Status Active
Incorporation Date 9 July 1996
Company Type Private Limited Company
Address INVISION HOUSE, WILBURY WAY, HITCHIN, HERTFORDSHIRE, SG4 0TW
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities, 70229 - Management consultancy activities other than financial management, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Director's details changed for Ms Julia Kanger on 17 January 2017; Appointment of Mr Vladimir Pakhomov as a director on 13 March 2017; Resolutions RES15 ‐ Change company name resolution on 2017-01-23 . The most likely internet sites of ARMADILLO BUSINESS INFORMATION LIMITED are www.armadillobusinessinformation.co.uk, and www.armadillo-business-information.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Armadillo Business Information Limited is a Private Limited Company. The company registration number is 03222303. Armadillo Business Information Limited has been working since 09 July 1996. The present status of the company is Active. The registered address of Armadillo Business Information Limited is Invision House Wilbury Way Hitchin Hertfordshire Sg4 0tw. . RM REGISTRARS LIMITED is a Secretary of the company. COE, Julia Bernadette is a Director of the company. COHEN, Emmanuel Isaac Hayeem is a Director of the company. DICKINSON, Ian Nigel is a Director of the company. KANGERE, Julija is a Director of the company. PAKHOMOV, Vladimir is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary RM COMPANY SERVICES LIMITED has been resigned. Director CHARMATZ, Paul Henry has been resigned. Director COHEN, Nissim Hai has been resigned. Director COHEN, Violet has been resigned. Director DE REGIBUS, Teodoro Thomas has been resigned. Director SAUNDERS, John Francis has been resigned. Director WOOD, Jeanette Pauline has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Secretary
RM REGISTRARS LIMITED
Appointed Date: 10 June 2016

Director
COE, Julia Bernadette
Appointed Date: 09 January 2008
62 years old

Director
COHEN, Emmanuel Isaac Hayeem
Appointed Date: 17 July 1997
68 years old

Director
DICKINSON, Ian Nigel
Appointed Date: 16 January 2017
63 years old

Director
KANGERE, Julija
Appointed Date: 17 January 2017
40 years old

Director
PAKHOMOV, Vladimir
Appointed Date: 13 March 2017
46 years old

Resigned Directors

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 17 July 1997
Appointed Date: 09 July 1996

Secretary
RM COMPANY SERVICES LIMITED
Resigned: 10 June 2016
Appointed Date: 17 July 1997

Director
CHARMATZ, Paul Henry
Resigned: 05 December 2014
Appointed Date: 02 April 2013
63 years old

Director
COHEN, Nissim Hai
Resigned: 31 December 2013
Appointed Date: 13 October 2008
65 years old

Director
COHEN, Violet
Resigned: 31 August 2004
Appointed Date: 17 July 1997
93 years old

Director
DE REGIBUS, Teodoro Thomas
Resigned: 06 August 2012
Appointed Date: 17 July 1997
60 years old

Director
SAUNDERS, John Francis
Resigned: 01 October 2015
Appointed Date: 02 April 2013
52 years old

Director
WOOD, Jeanette Pauline
Resigned: 01 July 2002
Appointed Date: 17 July 1997
65 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 17 July 1997
Appointed Date: 09 July 1996

Persons With Significant Control

Mr Emmanuel Isaac Hayeem Cohen
Notified on: 30 June 2016
68 years old
Nature of control: Has significant influence or control

ARMADILLO BUSINESS INFORMATION LIMITED Events

04 Apr 2017
Director's details changed for Ms Julia Kanger on 17 January 2017
23 Mar 2017
Appointment of Mr Vladimir Pakhomov as a director on 13 March 2017
08 Feb 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-23

02 Feb 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-23

02 Feb 2017
Change of name notice
...
... and 83 more events
02 Oct 1997
New director appointed
28 Jul 1997
Return made up to 09/07/97; full list of members
27 Jun 1997
Accounting reference date extended from 31/07/97 to 31/12/97
07 May 1997
Company name changed rm on-line LIMITED\certificate issued on 08/05/97
09 Jul 1996
Incorporation

ARMADILLO BUSINESS INFORMATION LIMITED Charges

12 August 2004
Guarantee & debenture
Delivered: 20 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 July 1999
Debenture
Delivered: 29 July 1999
Status: Satisfied on 21 September 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…