RM TRADE MARKS LIMITED
ROYSTON

Hellopages » Cambridgeshire » South Cambridgeshire » SG8 0HF

Company number 02206973
Status Active
Incorporation Date 21 December 1987
Company Type Private Limited Company
Address UNIT 4 VALLEY COURT OFFICES LOWER ROAD, CROYDON, ROYSTON, ENGLAND, SG8 0HF
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Secretary's details changed for Ronald Gill on 9 March 2017; Registered office address changed from Unit 8 Valley Court Offices Lower Road Croydon SG8 0HF to Unit 4 Valley Court Offices Lower Road Croydon Royston SG8 0HF on 20 March 2017; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of RM TRADE MARKS LIMITED are www.rmtrademarks.co.uk, and www.rm-trade-marks.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. Rm Trade Marks Limited is a Private Limited Company. The company registration number is 02206973. Rm Trade Marks Limited has been working since 21 December 1987. The present status of the company is Active. The registered address of Rm Trade Marks Limited is Unit 4 Valley Court Offices Lower Road Croydon Royston England Sg8 0hf. . GILL, Ronald is a Secretary of the company. WOOD, Jeanette Pauline is a Director of the company. Secretary RM COMPANY SERVICES LIMITED has been resigned. Secretary WKH COMPANY SERVICES LIMITED has been resigned. Director COHEN, Emmanuel Isaac Hayeem has been resigned. Director COHEN, Maurice Raymond has been resigned. Director COHEN, Violet has been resigned. Director DE REGIBUS, Teodoro Thomas has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


rm trade marks Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GILL, Ronald
Appointed Date: 24 September 2010

Director
WOOD, Jeanette Pauline
Appointed Date: 01 October 1995
65 years old

Resigned Directors

Secretary
RM COMPANY SERVICES LIMITED
Resigned: 01 August 2006
Appointed Date: 25 December 1987

Secretary
WKH COMPANY SERVICES LIMITED
Resigned: 24 September 2010
Appointed Date: 12 May 2008

Director
COHEN, Emmanuel Isaac Hayeem
Resigned: 01 August 2006
68 years old

Director
COHEN, Maurice Raymond
Resigned: 30 June 1995
112 years old

Director
COHEN, Violet
Resigned: 31 October 2004
93 years old

Director
DE REGIBUS, Teodoro Thomas
Resigned: 01 August 2006
Appointed Date: 26 October 1995
60 years old

Persons With Significant Control

Mrs Jeanette Pauline Wood
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

RM TRADE MARKS LIMITED Events

20 Mar 2017
Secretary's details changed for Ronald Gill on 9 March 2017
20 Mar 2017
Registered office address changed from Unit 8 Valley Court Offices Lower Road Croydon SG8 0HF to Unit 4 Valley Court Offices Lower Road Croydon Royston SG8 0HF on 20 March 2017
12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 May 2016
Accounts for a dormant company made up to 31 December 2015
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100

...
... and 89 more events
05 Dec 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

29 Jun 1989
Wd 22/06/89 ad 21/12/87--------- £ si 98@1=98 £ ic 2/100

23 May 1989
Return made up to 31/12/88; full list of members

17 Feb 1988
Secretary resigned;new secretary appointed

21 Dec 1987
Incorporation

RM TRADE MARKS 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…