RM PLC
ABINGDON

Hellopages » Oxfordshire » Vale of White Horse » OX14 4SB

Company number 01749877
Status Active
Incorporation Date 2 September 1983
Company Type Public Limited Company
Address 140 EASTERN AVENUE, MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, OX14 4SB
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 Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities ; Confirmation statement made on 25 January 2017 with updates; Group of companies' accounts made up to 30 November 2015. The most likely internet sites of RM PLC are www.rm.co.uk, and www.rm.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. The distance to to Culham Rail Station is 3 miles; to Radley Rail Station is 4.8 miles; to Cholsey Rail Station is 6.6 miles; to Oxford Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rm Plc is a Public Limited Company. The company registration number is 01749877. Rm Plc has been working since 02 September 1983. The present status of the company is Active. The registered address of Rm Plc is 140 Eastern Avenue Milton Park Milton Abingdon Oxfordshire Ox14 4sb. . DAVIDSON-SHRINE, Gregory is a Secretary of the company. ADONIS, Andrew, Lord is a Director of the company. BROOKS, David John is a Director of the company. MARTELL, Patrick Neil is a Director of the company. MARTIN, Neil Thomas George is a Director of the company. MATTAR, Deena is a Director of the company. POULTER, John William is a Director of the company. Secretary BROWN, Robin has been resigned. Secretary GREIG, Michael David has been resigned. Secretary MEYER, Caroline Anne Winstone has been resigned. Secretary ROBSON, Andrew John has been resigned. Director BRIGHOUSE, Timothy Robert Peter, Sir has been resigned. Director BRIGHOUSE, Timothy Robert Peter, Sir has been resigned. Director BURRELL, Mark William has been resigned. Director CARSBERG, Bryan Victor, Sir has been resigned. Director CONNELL, Josephine Lilian has been resigned. Director COUTU, Sherry Leigh, Cbe has been resigned. Director FISCHER, Michael David has been resigned. Director GIRLING, Richard Arthur Graham has been resigned. Director GIRLING, Richard Arthur Graham has been resigned. Director GREIG, Michael David has been resigned. Director HARRISON, Michael Geoffrey has been resigned. Director LEIGHFIELD, John Percival has been resigned. Director MACPHERSON, Philip Strone Stewart has been resigned. Director MALTBY, Colin Charles has been resigned. Director MCINTOSH, Iain Peter has been resigned. Director NETHERTON, John Richard has been resigned. Director NETHERTON, John Richard has been resigned. Director O'REGAN, Michael Rowan Hamilton John has been resigned. Director PEARSON, Timothy Robert has been resigned. Director PERKIN, Paul has been resigned. Director QUYSNER, David William has been resigned. Director RATCLIFFE, Martyn Roy has been resigned. Director SIRS, Robin Adrian has been resigned. Director SIRS, Robin Adrian has been resigned. Director SMITH, Michael David Cook has been resigned. Director SPENCE, Keith Archibald has been resigned. Director SWEENEY, Terence has been resigned. Director TOMLINSON, Michael John, Sir has been resigned. Director WELLS, Joan Elizabeth has been resigned. Director WINDELER, John Robert has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DAVIDSON-SHRINE, Gregory
Appointed Date: 11 June 2012

Director
ADONIS, Andrew, Lord
Appointed Date: 01 October 2011
62 years old

Director
BROOKS, David John
Appointed Date: 01 July 2012
56 years old

Director
MARTELL, Patrick Neil
Appointed Date: 01 January 2014
61 years old

Director
MARTIN, Neil Thomas George
Appointed Date: 28 September 2015
53 years old

Director
MATTAR, Deena
Appointed Date: 01 June 2011
60 years old

Director
POULTER, John William
Appointed Date: 01 May 2013
82 years old

Resigned Directors

Secretary
BROWN, Robin
Resigned: 26 November 1993
Appointed Date: 29 October 1992

Secretary
GREIG, Michael David
Resigned: 27 September 2000

Secretary
MEYER, Caroline Anne Winstone
Resigned: 28 October 1992

Secretary
ROBSON, Andrew John
Resigned: 11 June 2012
Appointed Date: 27 September 2000

Director
BRIGHOUSE, Timothy Robert Peter, Sir
Resigned: 30 November 2011
Appointed Date: 20 May 2004
85 years old

Director
BRIGHOUSE, Timothy Robert Peter, Sir
Resigned: 01 January 2003
Appointed Date: 01 October 2002
85 years old

Director
BURRELL, Mark William
Resigned: 27 May 2002
Appointed Date: 26 March 1997
88 years old

Director
CARSBERG, Bryan Victor, Sir
Resigned: 26 March 2012
Appointed Date: 02 September 2002
86 years old

Director
CONNELL, Josephine Lilian
Resigned: 19 March 2014
Appointed Date: 20 December 2007
77 years old

Director
COUTU, Sherry Leigh, Cbe
Resigned: 28 October 2007
Appointed Date: 18 October 1999
61 years old

Director
FISCHER, Michael David
Resigned: 28 January 2004
75 years old

Director
GIRLING, Richard Arthur Graham
Resigned: 27 May 2002
Appointed Date: 01 June 1996
74 years old

Director
GIRLING, Richard Arthur Graham
Resigned: 30 September 1994
74 years old

Director
GREIG, Michael David
Resigned: 31 March 2010
69 years old

Director
HARRISON, Michael Geoffrey
Resigned: 20 February 1997
Appointed Date: 16 February 1995
80 years old

Director
LEIGHFIELD, John Percival
Resigned: 31 May 2011
Appointed Date: 03 November 1993
87 years old

Director
MACPHERSON, Philip Strone Stewart
Resigned: 21 November 1994
77 years old

Director
MALTBY, Colin Charles
Resigned: 30 September 1999
Appointed Date: 30 September 1997
74 years old

Director
MCINTOSH, Iain Peter
Resigned: 28 September 2015
Appointed Date: 01 April 2010
62 years old

Director
NETHERTON, John Richard
Resigned: 21 March 2001
Appointed Date: 01 June 1996
75 years old

Director
NETHERTON, John Richard
Resigned: 30 September 1994
75 years old

Director
O'REGAN, Michael Rowan Hamilton John
Resigned: 31 May 2004
78 years old

Director
PEARSON, Timothy Robert
Resigned: 30 September 2008
Appointed Date: 03 November 1997
65 years old

Director
PERKIN, Paul
Resigned: 30 September 1994
72 years old

Director
QUYSNER, David William
Resigned: 27 April 1994
78 years old

Director
RATCLIFFE, Martyn Roy
Resigned: 30 April 2013
Appointed Date: 01 June 2011
64 years old

Director
SIRS, Robin Adrian
Resigned: 31 January 2012
Appointed Date: 24 October 2011
64 years old

Director
SIRS, Robin Adrian
Resigned: 01 October 2011
Appointed Date: 11 March 2004
64 years old

Director
SMITH, Michael David Cook
Resigned: 28 January 1998
72 years old

Director
SPENCE, Keith Archibald
Resigned: 30 September 1994
76 years old

Director
SWEENEY, Terence
Resigned: 24 October 2011
Appointed Date: 06 June 2008
58 years old

Director
TOMLINSON, Michael John, Sir
Resigned: 24 April 2013
Appointed Date: 02 February 2004
82 years old

Director
WELLS, Joan Elizabeth
Resigned: 30 September 1992
84 years old

Director
WINDELER, John Robert
Resigned: 01 October 2011
Appointed Date: 01 October 2002
82 years old

RM PLC Events

27 Mar 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

07 Feb 2017
Confirmation statement made on 25 January 2017 with updates
27 Apr 2016
Group of companies' accounts made up to 30 November 2015
17 Mar 2016
Director's details changed for Lord Andrew Adonis on 17 March 2016
27 Jan 2016
Annual return made up to 25 January 2016 no member list
Statement of capital on 2016-01-27
  • GBP 1,889,131.415712

...
... and 240 more events
04 Jun 1998
Ad 22/05/98--------- £ si [email protected]=6714 £ ic 1806502/1813216
03 Jun 1998
Interim accounts made up to 31 March 1998
05 May 1998
Full group accounts made up to 30 September 1997
19 Feb 1998
Director resigned
19 Feb 1998
Return made up to 25/01/98; bulk list available separately

RM PLC Charges

14 November 1988
Legal charge
Delivered: 22 November 1988
Status: Satisfied on 20 October 1995
Persons entitled: Barclays Bank PLC
Description: Land & buildings south side of mill street, oxford…
14 November 1988
Legal charge
Delivered: 22 November 1988
Status: Satisfied on 20 October 1995
Persons entitled: Barclays Bank PLC
Description: Land lying to the south of mill street, oxford, k/a cadena…
28 September 1983
Guarantee & debenture
Delivered: 11 October 1983
Status: Satisfied on 20 October 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…