RMC EMEA LIMITED
LONDON RIGHT MANAGEMENT CONSULTANTS LIMITED COUTTS CONSULTING GROUP LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5NS
Company number 01737893
Status Active
Incorporation Date 8 July 1983
Company Type Private Limited Company
Address 50 BANK STREET, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5NS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Termination of appointment of Jilko Tjeerd Andringa as a director on 1 April 2017; Confirmation statement made on 1 March 2017 with updates; Director's details changed for Mr Ian Charles Symes on 1 July 2016. The most likely internet sites of RMC EMEA LIMITED are www.rmcemea.co.uk, and www.rmc-emea.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. Rmc Emea Limited is a Private Limited Company. The company registration number is 01737893. Rmc Emea Limited has been working since 08 July 1983. The present status of the company is Active. The registered address of Rmc Emea Limited is 50 Bank Street Canary Wharf London United Kingdom E14 5ns. . GORTON, Ross Stuart is a Secretary of the company. GORTON, Ross Stuart is a Director of the company. SYMES, Ian Charles is a Director of the company. Secretary CRESSWELL, Robert John has been resigned. Secretary LITHERLAND, Robert has been resigned. Secretary MCRAE, Andrew James has been resigned. Secretary MITCHELL, Craig David has been resigned. Secretary PLATT, Louise Amy has been resigned. Secretary PLATT, Louise Amy has been resigned. Secretary ROSE, Joanne Jennifer has been resigned. Director ANDRINGA, Jilko Tjeerd has been resigned. Director BRASLOW, Cara Levy has been resigned. Director BURIDANS, Jean-Luc has been resigned. Director CARRINGTON, Jayne has been resigned. Director CRESSWELL, Robert John has been resigned. Director DUFFY, Maurice Martin has been resigned. Director GARDENER, Edward Patrick Montgomery, Professor has been resigned. Director GAVIN, Jack has been resigned. Director GOZZARD, Adrian Barlow has been resigned. Director INGLEFIELD, Timothy John Urquhart has been resigned. Director JOHNSON, Stephen has been resigned. Director LITHERLAND, Robert has been resigned. Director MALLON, Charles James has been resigned. Director MARTIN, Anthony James has been resigned. Director MCMAHON, Christopher has been resigned. Director MCRAE, Andrew James has been resigned. Director PEACH, Leonard Harry, Sir has been resigned. Director PINOLA, Richard has been resigned. Director PLATT, Louise Amy has been resigned. Director ROSEBERY, David Arthur has been resigned. Director SCHAEFER, Ruediger has been resigned. Director SCHAEFER, Ruediger has been resigned. Director SHERIDAN, Christopher Julian has been resigned. Director TOPPLE, Barry Stanley has been resigned. Director WALKER, Peter Edward, The Rt Hon The Lord Walker Of Worcester has been resigned. Director WALKLEY, Stuart Richard has been resigned. Director YOUNG, Theodore Alan has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GORTON, Ross Stuart
Appointed Date: 16 September 2011

Director
GORTON, Ross Stuart
Appointed Date: 28 January 2013
47 years old

Director
SYMES, Ian Charles
Appointed Date: 16 March 2016
62 years old

Resigned Directors

Secretary
CRESSWELL, Robert John
Resigned: 16 September 2011
Appointed Date: 05 July 2002

Secretary
LITHERLAND, Robert
Resigned: 09 May 1997
Appointed Date: 28 February 1997

Secretary
MCRAE, Andrew James
Resigned: 22 May 1996
Appointed Date: 19 April 1996

Secretary
MITCHELL, Craig David
Resigned: 05 July 2002
Appointed Date: 03 August 2001

Secretary
PLATT, Louise Amy
Resigned: 03 August 2001
Appointed Date: 09 May 1997

Secretary
PLATT, Louise Amy
Resigned: 28 February 1997
Appointed Date: 22 May 1996

Secretary
ROSE, Joanne Jennifer
Resigned: 19 April 1996

Director
ANDRINGA, Jilko Tjeerd
Resigned: 01 April 2017
Appointed Date: 02 February 2015
59 years old

Director
BRASLOW, Cara Levy
Resigned: 01 August 2014
Appointed Date: 14 March 2012
53 years old

Director
BURIDANS, Jean-Luc
Resigned: 01 July 2002
Appointed Date: 01 November 1997
75 years old

Director
CARRINGTON, Jayne
Resigned: 28 January 2013
Appointed Date: 13 February 2009
63 years old

Director
CRESSWELL, Robert John
Resigned: 15 August 2002
Appointed Date: 01 July 2002
64 years old

Director
DUFFY, Maurice Martin
Resigned: 30 June 2008
Appointed Date: 01 January 2008
71 years old

Director
GARDENER, Edward Patrick Montgomery, Professor
Resigned: 07 May 1992
78 years old

Director
GAVIN, Jack
Resigned: 31 January 2004
Appointed Date: 01 July 2002
69 years old

Director
GOZZARD, Adrian Barlow
Resigned: 14 May 1999
Appointed Date: 01 October 1992
92 years old

Director
INGLEFIELD, Timothy John Urquhart
Resigned: 01 May 1995
Appointed Date: 01 June 1992
79 years old

Director
JOHNSON, Stephen
Resigned: 01 July 2002
90 years old

Director
LITHERLAND, Robert
Resigned: 09 May 1997
Appointed Date: 02 September 1996
72 years old

Director
MALLON, Charles James
Resigned: 20 February 2004
Appointed Date: 01 July 2002
69 years old

Director
MARTIN, Anthony James
Resigned: 13 February 2009
Appointed Date: 30 June 2008
70 years old

Director
MCMAHON, Christopher
Resigned: 30 June 1996
Appointed Date: 01 June 1992
98 years old

Director
MCRAE, Andrew James
Resigned: 31 December 2004
Appointed Date: 04 May 1995
67 years old

Director
PEACH, Leonard Harry, Sir
Resigned: 14 May 1999
Appointed Date: 01 September 1993
93 years old

Director
PINOLA, Richard
Resigned: 20 February 2004
Appointed Date: 01 July 2002
80 years old

Director
PLATT, Louise Amy
Resigned: 03 August 2001
Appointed Date: 09 May 1997
58 years old

Director
ROSEBERY, David Arthur
Resigned: 31 January 1993
77 years old

Director
SCHAEFER, Ruediger
Resigned: 04 November 2009
Appointed Date: 04 November 2009
69 years old

Director
SCHAEFER, Ruediger
Resigned: 02 February 2015
Appointed Date: 04 November 2009
69 years old

Director
SHERIDAN, Christopher Julian
Resigned: 14 May 1999
Appointed Date: 02 January 1997
83 years old

Director
TOPPLE, Barry Stanley
Resigned: 27 November 1992
84 years old

Director

Director
WALKLEY, Stuart Richard
Resigned: 01 January 2008
Appointed Date: 31 December 2004
73 years old

Director
YOUNG, Theodore Alan
Resigned: 14 March 2012
Appointed Date: 20 February 2004
78 years old

Persons With Significant Control

The Empower Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RMC EMEA LIMITED Events

06 Apr 2017
Termination of appointment of Jilko Tjeerd Andringa as a director on 1 April 2017
10 Mar 2017
Confirmation statement made on 1 March 2017 with updates
05 Oct 2016
Director's details changed for Mr Ian Charles Symes on 1 July 2016
05 Oct 2016
Full accounts made up to 31 December 2015
01 Jul 2016
Registered office address changed from Mezzanine Floor 75 King William Street London EC4N 7BE to 50 Bank Street Canary Wharf London E14 5NS on 1 July 2016
...
... and 240 more events
17 Jul 1991
Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name

17 Jul 1991
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

17 Jul 1991
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

17 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Jul 1991
£ nc 1300000/1900000 01/07/91

RMC EMEA LIMITED Charges

7 September 1999
Securities pledge agreement
Delivered: 28 September 1999
Status: Satisfied on 23 April 2002
Persons entitled: Credit Agricole Indosuezon Behalf of Itself and the Banks and Financialinstitutions from Time to Time Parties to the Secured Documents (As Therein Defined)
Description: All right title and interest of the pledgor in and to the…
7 September 1999
A supplemental debenture, which is supplemental to a composite guarantee and debenture dated 22ND april 1999, issued by the company
Delivered: 28 September 1999
Status: Satisfied on 23 April 2002
Persons entitled: Credit Agricole Indosuezon Behalf of Itself and the Banks and Financialinstitutions from Time to Time Paries to the Secured Documents (As Therein Defined)
Description: Clause 7.5 of the supplemental debenture states that as…
22 April 1999
Composite guarantee and debenture (as defined)
Delivered: 6 May 1999
Status: Satisfied on 23 April 2002
Persons entitled: Cre'dit Agricole Indosuez,as Security Trustee on Behalf of Itself,the Banks and Financialinstitutions
Description: Fixed and floating charges over the undertaking and all…
30 June 1993
Mortgage debenture
Delivered: 15 July 1993
Status: Satisfied on 14 July 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 June 1993
Legal mortgage
Delivered: 5 July 1993
Status: Satisfied on 14 July 1999
Persons entitled: National Westminster Bank PLC
Description: Chewton place keynsham avon t/no AV153208 the proceeds of…
29 March 1993
A credit agreement
Delivered: 2 April 1993
Status: Satisfied on 25 April 1994
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
14 September 1989
Legal mortgage
Delivered: 27 September 1989
Status: Satisfied on 1 June 1996
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being chewton place, keynstam, near…
7 January 1988
Legal charge
Delivered: 20 January 1988
Status: Satisfied on 30 June 1993
Persons entitled: Barclays Bank PLC
Description: Chewton place, chewton, keynsham avon.
30 December 1987
Debenture
Delivered: 6 January 1988
Status: Satisfied on 28 June 1989
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…