R & M (EXPORT) LIMITED
REDDITCH MOTEL (EXPORT) LIMITED

Hellopages » Worcestershire » Redditch » B97 5XP

Company number 04376963
Status Active
Incorporation Date 19 February 2002
Company Type Private Limited Company
Address UNIT 27, DUNLOP ROAD, HUNT END INDUSTRIAL ESTATE, REDDITCH, WORCESTERSHIRE, B97 5XP
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 1 . The most likely internet sites of R & M (EXPORT) LIMITED are www.rmexport.co.uk, and www.r-m-export.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. R M Export Limited is a Private Limited Company. The company registration number is 04376963. R M Export Limited has been working since 19 February 2002. The present status of the company is Active. The registered address of R M Export Limited is Unit 27 Dunlop Road Hunt End Industrial Estate Redditch Worcestershire B97 5xp. . GILES, Peter Gerald is a Director of the company. Secretary CRAWFORD, Ian Robert has been resigned. Secretary HAWKINS, Bianca Claire has been resigned. Secretary CENTRAL SECRETARIES LIMITED has been resigned. Director GILES, William James has been resigned. Director CENTRAL DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Director
GILES, Peter Gerald
Appointed Date: 01 March 2009
50 years old

Resigned Directors

Secretary
CRAWFORD, Ian Robert
Resigned: 01 May 2012
Appointed Date: 12 March 2009

Secretary
HAWKINS, Bianca Claire
Resigned: 20 March 2008
Appointed Date: 19 February 2002

Secretary
CENTRAL SECRETARIES LIMITED
Resigned: 31 May 2002
Appointed Date: 19 February 2002

Director
GILES, William James
Resigned: 01 March 2009
Appointed Date: 19 February 2002
52 years old

Director
CENTRAL DIRECTORS LIMITED
Resigned: 31 May 2002
Appointed Date: 19 February 2002

Persons With Significant Control

Mr Peter Gerald Giles
Notified on: 7 February 2017
50 years old
Nature of control: Right to appoint and remove directors

Rustin & Mallory Group Limited
Notified on: 7 February 2017
Nature of control: Ownership of shares – 75% or more

R & M (EXPORT) LIMITED Events

22 Feb 2017
Confirmation statement made on 19 February 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
15 Apr 2015
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1

...
... and 43 more events
27 Jun 2002
Secretary resigned
27 Jun 2002
Director resigned
06 Mar 2002
New secretary appointed
06 Mar 2002
New director appointed
19 Feb 2002
Incorporation

R & M (EXPORT) LIMITED Charges

11 September 2003
All assets debenture
Delivered: 16 September 2003
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…