RPM TRADING LTD
STEVENAGE HERTS


Company number 07788393
Status Liquidation
Incorporation Date 27 September 2011
Company Type Private Limited Company
Address WILDER COE LLP, OXFORD HOUSE CAMPUS 6 CAXTON WAY, STEVENAGE HERTS, SG1 2XD
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Registered office address changed from 233-237 Old Marylebone Road London NW1 5QT to Wilder Coe Llp Oxford House Campus 6 Caxton Way Stevenage Herts SG1 2XD on 20 April 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of RPM TRADING LTD are www.rpmtrading.co.uk, and www.rpm-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. Rpm Trading Ltd is a Private Limited Company. The company registration number is 07788393. Rpm Trading Ltd has been working since 27 September 2011. The present status of the company is Liquidation. The registered address of Rpm Trading Ltd is Wilder Coe Llp Oxford House Campus 6 Caxton Way Stevenage Herts Sg1 2xd. . LLOYD, Andrew Roy is a Director of the company. Director COTTLE, David has been resigned. Director PENFOLD, Nicholas has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
LLOYD, Andrew Roy
Appointed Date: 26 September 2013
43 years old

Resigned Directors

Director
COTTLE, David
Resigned: 28 May 2012
Appointed Date: 27 September 2011
66 years old

Director
PENFOLD, Nicholas
Resigned: 26 September 2013
Appointed Date: 25 May 2012
42 years old

RPM TRADING LTD Events

20 Apr 2016
Registered office address changed from 233-237 Old Marylebone Road London NW1 5QT to Wilder Coe Llp Oxford House Campus 6 Caxton Way Stevenage Herts SG1 2XD on 20 April 2016
15 Apr 2016
Declaration of solvency
15 Apr 2016
Appointment of a voluntary liquidator
15 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-30

11 Jan 2016
Director's details changed for Mr Andrew Roy Lloyd on 11 January 2016
...
... and 8 more events
08 Nov 2012
Annual return made up to 27 September 2012 with full list of shareholders
08 Jun 2012
Registered office address changed from 82 Waveney Drive Chelmsford Essex CM1 7QA on 8 June 2012
29 May 2012
Appointment of Mr Nicholas Penfold as a director
29 May 2012
Termination of appointment of David Cottle as a director
27 Sep 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted