Company number 03960473
Status Active
Incorporation Date 30 March 2000
Company Type Private Limited Company
Address PREMIER HOUSE, CENTRIUM BUSINESS PARK, GRIFFITHS WAY, ST ALBANS, HERTFORDSHIRE, AL1 2RE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and seventy-three events have happened. The last three records are Accounts for a dormant company made up to 2 April 2016; Confirmation statement made on 1 July 2016 with updates; Accounts for a dormant company made up to 4 April 2015. The most likely internet sites of RHM GROUP TWO LIMITED are www.rhmgrouptwo.co.uk, and www.rhm-group-two.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Rhm Group Two Limited is a Private Limited Company.
The company registration number is 03960473. Rhm Group Two Limited has been working since 30 March 2000.
The present status of the company is Active. The registered address of Rhm Group Two Limited is Premier House Centrium Business Park Griffiths Way St Albans Hertfordshire Al1 2re. . WILBRAHAM, Simon Nicholas is a Secretary of the company. LEGGETT, Duncan Neil is a Director of the company. MCDONALD, Andrew John is a Director of the company. WILBRAHAM, Simon Nicholas is a Director of the company. Secretary HARTREY, Patrick Mark has been resigned. Secretary HINES, Christine Anne has been resigned. Secretary SCHURCH, Michael John has been resigned. Secretary WATERS, Paul Christopher has been resigned. Secretary WILBRAHAM, Simon Nicholas has been resigned. Secretary WOODMORE, Michael Brian has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Director ALLNER, Andrew James has been resigned. Director CLARKE, Jonathan Michael Rushton has been resigned. Director CROSSLEY, Nigel has been resigned. Director HANSON, Richard Peter has been resigned. Director HEPBURN, Jim has been resigned. Director LEACH, Paul Alan has been resigned. Director MCEVOY, Emmett has been resigned. Director MCMAHON, Ian Reid has been resigned. Director MURPHY, Thomas Jerome Peter has been resigned. Director PANTER, Alan James has been resigned. Director PEELER, Andrew Michael has been resigned. Director SCHOLFIELD, Robert John has been resigned. Director SCHURCH, Michael John has been resigned. Director SMITH, Antony David has been resigned. Director TERRY, Kenneth John has been resigned. Director THOMAS, Paul has been resigned. Director VAZANOVA, Janka has been resigned. Director WILKINSON, Paul Nigel has been resigned. Director WISE, Suzanne Elizabeth has been resigned. Director WOODMOORE, Michael Brian has been resigned. Nominee Director LOVITING LIMITED has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Nominee Secretary
SISEC LIMITED
Resigned: 31 August 2000
Appointed Date: 30 March 2000
Director
CROSSLEY, Nigel
Resigned: 30 September 2007
Appointed Date: 09 July 2004
62 years old
Director
HEPBURN, Jim
Resigned: 05 April 2015
Appointed Date: 21 July 2011
65 years old
Director
LEACH, Paul Alan
Resigned: 30 June 2011
Appointed Date: 02 March 2009
68 years old
Director
MCEVOY, Emmett
Resigned: 12 January 2015
Appointed Date: 20 April 2012
49 years old
Director
MCMAHON, Ian Reid
Resigned: 13 July 2005
Appointed Date: 20 January 2003
73 years old
Director
THOMAS, Paul
Resigned: 31 August 2009
Appointed Date: 31 May 2007
70 years old
Director
VAZANOVA, Janka
Resigned: 01 August 2001
Appointed Date: 18 July 2000
53 years old
Nominee Director
LOVITING LIMITED
Resigned: 14 July 2000
Appointed Date: 30 March 2000
Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 14 July 2000
Appointed Date: 30 March 2000
Persons With Significant Control
Rhm Group Holding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
RHM GROUP TWO LIMITED Events
15 Aug 2016
Accounts for a dormant company made up to 2 April 2016
07 Jul 2016
Confirmation statement made on 1 July 2016 with updates
15 Sep 2015
Accounts for a dormant company made up to 4 April 2015
23 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
23 Apr 2015
Appointment of Mr Simon Nicholas Wilbraham as a director on 5 April 2015
...
... and 163 more events
27 Jul 2000
Director resigned
24 Jul 2000
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
20 Jul 2000
Memorandum and Articles of Association
14 Jul 2000
Company name changed 2109TH single member shelf inves tment company LIMITED\certificate issued on 14/07/00
30 Mar 2000
Incorporation
14 April 2014
Charge code 0396 0473 0009
Delivered: 17 April 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Agent and Trustee for the Senior Secured Creditors)
Description: Contains fixed charge…
30 March 2012
An english law security agreement
Delivered: 4 April 2012
Status: Satisfied
on 2 May 2014
Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Expanded Secured Parties (The Security Trustee)
Description: By way of first fixed charge all rights in respect of key…
27 March 2009
A security agreement
Delivered: 3 April 2009
Status: Satisfied
on 2 May 2014
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee)
Description: First floating charge against all assets not at any time…
12 January 2009
A security agreement
Delivered: 22 January 2009
Status: Satisfied
on 6 April 2009
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Finance Parties (The Security Trustee)
Description: A first floating charge all its assets not at any time see…
28 February 2008
Group debenture
Delivered: 10 March 2008
Status: Satisfied
on 18 February 2009
Persons entitled: Barclays Bank PLC (As Security Trustee for the Finance Parties)
Description: Floating charge over the undertaking and all property and…
13 April 2007
A supplemental deed to a group debenture
Delivered: 24 April 2007
Status: Satisfied
on 2 May 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Floating charge its undertaking and all its property…
26 July 2004
Debenture
Delivered: 6 August 2004
Status: Satisfied
on 28 July 2005
Persons entitled: Jpmorgan Chase Bank as Agent and Trustee for Itself and Each of the Lenders
Description: Fixed and floating charges over the undertaking and all…
28 February 2001
First supplemental debenture to a debenture dated 21ST july 2000 between rhm group one limited, the chargors (as defined) and morgan guaranty trust company of new york as agent and trustee for itself and each of the lenders (as defined)
Delivered: 28 February 2001
Status: Satisfied
on 28 July 2005
Persons entitled: Morgan Guaranty Trust Company of New York
Description: Fixed and floating charges over the undertaking and all…
21 July 2000
Debenture between rhm group one limited,the company,rhm group three limited,rhm group four limited and rhm group a limited as chargors
Delivered: 27 July 2000
Status: Satisfied
on 28 July 2005
Persons entitled: Morgan Guaranty Trust Company of New York as Agent and Trustee for Itself and Each of the Lenders (The "Security Agent")
Description: Fixed and floating charges over the undertaking and all…