RUMEX TRADING LIMITED
BELFAST

Company number NI055504
Status Active
Incorporation Date 9 June 2005
Company Type Private Limited Company
Address DELOITTE (NI) LIMITED, 19 BEDFORD STREET, BELFAST, BT2 7EJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Administrative Receiver's report; Registered office address changed from 1 Campsie Business Park Mclean Road Eglinton Co Londonderry BT47 3XX to C/O Deloitte (Ni) Limited 19 Bedford Street Belfast BT2 7EJ on 1 June 2016; Appointment of receiver or manager. The most likely internet sites of RUMEX TRADING LIMITED are www.rumextrading.co.uk, and www.rumex-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Rumex Trading Limited is a Private Limited Company. The company registration number is NI055504. Rumex Trading Limited has been working since 09 June 2005. The present status of the company is Active. The registered address of Rumex Trading Limited is Deloitte Ni Limited 19 Bedford Street Belfast Bt2 7ej. . MCGINNIS, John Charles is a Director of the company. Secretary BRADY, Patricia has been resigned. Secretary SILCOCK, Claire has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director BRADY, Patricia has been resigned. Director CANNING, Martin Nicholas has been resigned. Director MCKIBBEN, Claire has been resigned. Director SILCOCK, Claire has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
MCGINNIS, John Charles
Appointed Date: 22 September 2005
73 years old

Resigned Directors

Secretary
BRADY, Patricia
Resigned: 04 January 2016
Appointed Date: 22 September 2005

Secretary
SILCOCK, Claire
Resigned: 22 September 2005
Appointed Date: 12 September 2005

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 12 September 2005
Appointed Date: 06 June 2005

Director
BRADY, Patricia
Resigned: 04 January 2016
Appointed Date: 19 December 2005
62 years old

Director
CANNING, Martin Nicholas
Resigned: 24 January 2011
Appointed Date: 22 September 2005
62 years old

Director
MCKIBBEN, Claire
Resigned: 22 September 2005
Appointed Date: 12 September 2005
49 years old

Director
SILCOCK, Claire
Resigned: 22 September 2005
Appointed Date: 12 September 2005
48 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 22 September 2005
Appointed Date: 09 June 2005

RUMEX TRADING LIMITED Events

02 Aug 2016
Administrative Receiver's report
01 Jun 2016
Registered office address changed from 1 Campsie Business Park Mclean Road Eglinton Co Londonderry BT47 3XX to C/O Deloitte (Ni) Limited 19 Bedford Street Belfast BT2 7EJ on 1 June 2016
01 Jun 2016
Appointment of receiver or manager
09 May 2016
Termination of appointment of Patricia Brady as a secretary on 4 January 2016
09 May 2016
Termination of appointment of Patricia Brady as a director on 4 January 2016
...
... and 36 more events
23 Oct 2005
Change in sit reg add
23 Oct 2005
Return of allot of shares
23 Oct 2005
Change of dirs/sec
23 Oct 2005
Change of dirs/sec
09 Jun 2005
Incorporation

RUMEX TRADING LIMITED Charges

19 December 2005
Debenture
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: Iib Bank Limited
Description: Mortgage debenture - all monies. Security. 3. (1) the…