RMD PROPERTY DEVELOPMENT LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3AB

Company number 05667680
Status Active
Incorporation Date 6 January 2006
Company Type Private Limited Company
Address COUNTRYWIDE HOUSE, KNIGHTS WAY, SHREWSBURY, SHROPSHIRE, SY1 3AB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 2 January 2016 with full list of shareholders Statement of capital on 2016-01-16 GBP 300 . The most likely internet sites of RMD PROPERTY DEVELOPMENT LIMITED are www.rmdpropertydevelopment.co.uk, and www.rmd-property-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Rmd Property Development Limited is a Private Limited Company. The company registration number is 05667680. Rmd Property Development Limited has been working since 06 January 2006. The present status of the company is Active. The registered address of Rmd Property Development Limited is Countrywide House Knights Way Shrewsbury Shropshire Sy1 3ab. . MCMILLAN, Andrew John is a Secretary of the company. MCMILLAN, Andrew John is a Director of the company. RAWLINGS, Paul David is a Director of the company. Secretary RM REGISTRARS LIMITED has been resigned. Director DAVIES, Andrew Paul has been resigned. Director MCMILLAN, Deborah Ann has been resigned. Director PARR, Julie Anne has been resigned. Director RAWLINGS, Jacqueline Ruth has been resigned. Director RM NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MCMILLAN, Andrew John
Appointed Date: 06 January 2006

Director
MCMILLAN, Andrew John
Appointed Date: 06 January 2006
65 years old

Director
RAWLINGS, Paul David
Appointed Date: 06 January 2006
65 years old

Resigned Directors

Secretary
RM REGISTRARS LIMITED
Resigned: 06 January 2006
Appointed Date: 06 January 2006

Director
DAVIES, Andrew Paul
Resigned: 15 June 2007
Appointed Date: 06 January 2006
50 years old

Director
MCMILLAN, Deborah Ann
Resigned: 08 June 2011
Appointed Date: 06 January 2006
64 years old

Director
PARR, Julie Anne
Resigned: 15 June 2007
Appointed Date: 06 January 2006
48 years old

Director
RAWLINGS, Jacqueline Ruth
Resigned: 08 June 2011
Appointed Date: 06 January 2006
65 years old

Director
RM NOMINEES LIMITED
Resigned: 06 January 2006
Appointed Date: 06 January 2006

Persons With Significant Control

Mr Paul David Rawlings
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew John Mcmillan
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RMD PROPERTY DEVELOPMENT LIMITED Events

17 Jan 2017
Confirmation statement made on 2 January 2017 with updates
07 Apr 2016
Total exemption small company accounts made up to 31 January 2016
16 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-16
  • GBP 300

24 Mar 2015
Total exemption small company accounts made up to 31 January 2015
02 Jan 2015
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 300

...
... and 45 more events
09 Jan 2006
New director appointed
09 Jan 2006
Registered office changed on 09/01/06 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW
09 Jan 2006
Director resigned
09 Jan 2006
Secretary resigned
06 Jan 2006
Incorporation

RMD PROPERTY DEVELOPMENT LIMITED Charges

15 February 2008
Legal charge
Delivered: 21 February 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Grove end house 91 high street wem shrewsbury shropshire by…
20 December 2007
Legal charge
Delivered: 24 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Church cottage welshpool road bicton heath shrewsbury,. By…
28 September 2007
Legal mortgage
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 16 tankerville street shrewsbury shropshire. With the…
15 June 2007
Legal charge
Delivered: 21 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The fox inn cross houses shrewsbury. By way of fixed charge…
18 August 2006
Legal mortgage
Delivered: 25 August 2006
Status: Satisfied on 2 November 2007
Persons entitled: Hsbc Bank PLC
Description: F/H land adjoining the new house lower road pontesbury hill…
10 July 2006
Legal mortgage
Delivered: 13 July 2006
Status: Satisfied on 16 June 2007
Persons entitled: Hsbc Bank PLC
Description: Land adjoining 1 the crescent bomere heath shrewsbury…
6 April 2006
Legal mortgage
Delivered: 7 April 2006
Status: Satisfied on 8 September 2006
Persons entitled: Hsbc Bank PLC
Description: 8 westhope avenue copthorne shrewsbury. With the benefit of…
7 March 2006
Debenture
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…