RMS INTERNATIONAL HOLDINGS LIMITED
MANCHESTER CHECKTAX LIMITED

Hellopages » Greater Manchester » Salford » M27 4EQ

Company number 02534543
Status Active
Incorporation Date 24 August 1990
Company Type Private Limited Company
Address GRAFIX HOUSE 6 BOUNDARY ROAD, PENDLEBURY, SWINTON, MANCHESTER, ENGLAND, M27 4EQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Registered office address changed from Minerva House Pendlebury Rd Swinton Manchester M27 4EQ United Kingdom to Grafix House 6 Boundary Road Pendlebury, Swinton Manchester M27 4EQ on 25 April 2017; Confirmation statement made on 30 December 2016 with updates; Registered office address changed from International House Pendlebury Road Swinton Manchester M27 4GY to Minerva House Pendlebury Rd Swinton Manchester M27 4EQ on 15 January 2017. The most likely internet sites of RMS INTERNATIONAL HOLDINGS LIMITED are www.rmsinternationalholdings.co.uk, and www.rms-international-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. Rms International Holdings Limited is a Private Limited Company. The company registration number is 02534543. Rms International Holdings Limited has been working since 24 August 1990. The present status of the company is Active. The registered address of Rms International Holdings Limited is Grafix House 6 Boundary Road Pendlebury Swinton Manchester England M27 4eq. . BARROW, David Paul is a Director of the company. FARBER, Tyrone Stuart is a Director of the company. Secretary BISHOP, Avrom has been resigned. Secretary FARBER, Ryan Simon has been resigned. Secretary GORDON, Nigel Warren has been resigned. Secretary HALLWORTH, Graham has been resigned. Secretary ROSENBERG, Richard Mark has been resigned. Secretary ROSENBERG, Richard Mark has been resigned. Secretary TANNER, Alistair has been resigned. Director ABRAMSON, Karen has been resigned. Director ABRAMSON, Martin Anthony has been resigned. Director ABRAMSON, Yonni Leslie Spiero has been resigned. Director BISHOP, Avrom has been resigned. Director CALLER, Martin Stuart has been resigned. Director FARBER, Ryan Simon has been resigned. Director GORDON, Nigel Warren has been resigned. Director HALLWORTH, Graham has been resigned. Director HAMMOND, Jonathan has been resigned. Director ROSENBERG, Richard Mark has been resigned. Director TANNER, Alistair has been resigned. Director WEBB, Richard has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BARROW, David Paul
Appointed Date: 02 March 2016
42 years old

Director
FARBER, Tyrone Stuart
Appointed Date: 01 July 1992
68 years old

Resigned Directors

Secretary
BISHOP, Avrom
Resigned: 13 February 2008
Appointed Date: 01 March 2005

Secretary
FARBER, Ryan Simon
Resigned: 20 September 2013
Appointed Date: 13 November 2008

Secretary
GORDON, Nigel Warren
Resigned: 01 July 1992

Secretary
HALLWORTH, Graham
Resigned: 27 February 1996
Appointed Date: 07 October 1994

Secretary
ROSENBERG, Richard Mark
Resigned: 09 August 2004
Appointed Date: 03 May 1995

Secretary
ROSENBERG, Richard Mark
Resigned: 07 October 1994
Appointed Date: 01 July 1992

Secretary
TANNER, Alistair
Resigned: 13 November 2008
Appointed Date: 13 February 2008

Director
ABRAMSON, Karen
Resigned: 06 March 2007
Appointed Date: 08 July 1994
74 years old

Director
ABRAMSON, Martin Anthony
Resigned: 06 March 2007
77 years old

Director
ABRAMSON, Yonni Leslie Spiero
Resigned: 13 January 2017
Appointed Date: 10 June 2013
41 years old

Director
BISHOP, Avrom
Resigned: 13 February 2008
Appointed Date: 08 July 1994
66 years old

Director
CALLER, Martin Stuart
Resigned: 13 May 2008
Appointed Date: 08 July 1994
76 years old

Director
FARBER, Ryan Simon
Resigned: 20 September 2013
Appointed Date: 04 October 2010
46 years old

Director
GORDON, Nigel Warren
Resigned: 01 July 1992
73 years old

Director
HALLWORTH, Graham
Resigned: 03 May 1995
Appointed Date: 07 October 1994
67 years old

Director
HAMMOND, Jonathan
Resigned: 31 March 2016
Appointed Date: 12 April 2010
49 years old

Director
ROSENBERG, Richard Mark
Resigned: 09 August 2004
Appointed Date: 01 July 1992
65 years old

Director
TANNER, Alistair
Resigned: 03 November 2008
Appointed Date: 10 December 2007
52 years old

Director
WEBB, Richard
Resigned: 17 May 1995
Appointed Date: 01 September 1994
90 years old

Persons With Significant Control

Mr Tyrone Stuart Farber
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

RMS INTERNATIONAL HOLDINGS LIMITED Events

25 Apr 2017
Registered office address changed from Minerva House Pendlebury Rd Swinton Manchester M27 4EQ United Kingdom to Grafix House 6 Boundary Road Pendlebury, Swinton Manchester M27 4EQ on 25 April 2017
16 Jan 2017
Confirmation statement made on 30 December 2016 with updates
15 Jan 2017
Registered office address changed from International House Pendlebury Road Swinton Manchester M27 4GY to Minerva House Pendlebury Rd Swinton Manchester M27 4EQ on 15 January 2017
15 Jan 2017
Termination of appointment of Yonni Leslie Spiero Abramson as a director on 13 January 2017
06 Oct 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-27

...
... and 131 more events
10 Sep 1990
Registered office changed on 10/09/90 from: the britannia suite international house 82-86 deansgate manchester M3 3ER

10 Sep 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Sep 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Aug 1990
Incorporation

24 Aug 1990
Incorporation

RMS INTERNATIONAL HOLDINGS LIMITED Charges

30 July 2007
Debenture
Delivered: 3 August 2007
Status: Satisfied on 5 December 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…