RM NOMINEES LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG4 0TW

Company number 02892207
Status Active
Incorporation Date 27 January 1994
Company Type Private Limited Company
Address INVISION HOUSE, WILBURY WAY, HITCHIN, HERTFORDSHIRE, SG4 0TW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 100 . The most likely internet sites of RM NOMINEES LIMITED are www.rmnominees.co.uk, and www.rm-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Rm Nominees Limited is a Private Limited Company. The company registration number is 02892207. Rm Nominees Limited has been working since 27 January 1994. The present status of the company is Active. The registered address of Rm Nominees 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. Secretary RM COMPANY SERVICES LIMITED has been resigned. Director COHEN, Maurice Raymond has been resigned. Director COHEN, Nissim Hai has been resigned. Director COHEN, Violet has been resigned. Director DE REGIBUS, Teodoro Thomas has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
RM REGISTRARS LIMITED
Appointed Date: 26 August 2009

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

Director
COHEN, Emmanuel Isaac Hayeem
Appointed Date: 27 January 1994
68 years old

Resigned Directors

Secretary
RM COMPANY SERVICES LIMITED
Resigned: 26 August 2009
Appointed Date: 27 January 1994

Director
COHEN, Maurice Raymond
Resigned: 30 June 1995
Appointed Date: 27 January 1994
112 years old

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

Director
COHEN, Violet
Resigned: 31 October 2004
Appointed Date: 27 January 1994
93 years old

Director
DE REGIBUS, Teodoro Thomas
Resigned: 06 August 2012
Appointed Date: 26 October 1995
60 years old

Persons With Significant Control

Armadillo Corporate Solutions Ltd
Notified on: 6 April 2016
Nature of control: Has significant influence or control

RM NOMINEES LIMITED Events

14 Dec 2016
Confirmation statement made on 14 December 2016 with updates
13 Sep 2016
Accounts for a dormant company made up to 31 December 2015
04 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100

07 Sep 2015
Accounts for a dormant company made up to 31 December 2014
04 Feb 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100

...
... and 63 more events
26 Jul 1994
New director appointed

26 Jul 1994
New director appointed

10 Jun 1994
Accounting reference date notified as 31/12

27 Jan 1994
Certificate of incorporation
27 Jan 1994
Incorporation