RM AUCTIONS LIMITED

Hellopages » Greater London » Westminster » W1G 9EL

Company number 05812660
Status Active
Incorporation Date 10 May 2006
Company Type Private Limited Company
Address 40, QUEEN ANNE STREET, LONDON, W1G 9EL
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 1 ; Termination of appointment of Massimiliano Federico Girardo as a director on 12 April 2016; Termination of appointment of Patrick Scott Mcclymont as a director on 29 February 2016. The most likely internet sites of RM AUCTIONS LIMITED are www.rmauctions.co.uk, and www.rm-auctions.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Rm Auctions Limited is a Private Limited Company. The company registration number is 05812660. Rm Auctions Limited has been working since 10 May 2006. The present status of the company is Active. The registered address of Rm Auctions Limited is 40 Queen Anne Street London W1g 9el. . CEPURAN, Edward Joseph is a Director of the company. HOCKIN, Gerald William is a Director of the company. MYERS, Robert is a Director of the company. MYERS, Shelby Martin is a Director of the company. RUPRECHT, William Fredrick is a Director of the company. SMITH JR, Thomas Sidney is a Director of the company. Secretary EDWARDS, Julia has been resigned. Secretary TLAW SECRETARIES LIMITED has been resigned. Director BESHOFF, James has been resigned. Director CHASE, Gerald has been resigned. Director FAIRBAIRN, Michael David has been resigned. Director GIRARDO, Massimiliano Federico has been resigned. Director MCCLYMONT, Patrick Scott has been resigned. Director TEN HOLDER, Maarten Meindert has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Director
CEPURAN, Edward Joseph
Appointed Date: 28 April 2015
59 years old

Director
HOCKIN, Gerald William
Appointed Date: 30 November 2011
78 years old

Director
MYERS, Robert
Appointed Date: 01 March 2007
69 years old

Director
MYERS, Shelby Martin
Appointed Date: 28 April 2015
42 years old

Director
RUPRECHT, William Fredrick
Appointed Date: 28 April 2015
69 years old

Director
SMITH JR, Thomas Sidney
Appointed Date: 08 December 2015
60 years old

Resigned Directors

Secretary
EDWARDS, Julia
Resigned: 30 November 2010
Appointed Date: 29 January 2009

Secretary
TLAW SECRETARIES LIMITED
Resigned: 29 January 2009
Appointed Date: 10 May 2006

Director
BESHOFF, James
Resigned: 11 May 2006
Appointed Date: 10 May 2006
62 years old

Director
CHASE, Gerald
Resigned: 01 March 2007
Appointed Date: 11 May 2006
93 years old

Director
FAIRBAIRN, Michael David
Resigned: 30 November 2011
Appointed Date: 11 May 2006
66 years old

Director
GIRARDO, Massimiliano Federico
Resigned: 12 April 2016
Appointed Date: 01 August 2007
48 years old

Director
MCCLYMONT, Patrick Scott
Resigned: 29 February 2016
Appointed Date: 28 April 2015
56 years old

Director
TEN HOLDER, Maarten Meindert
Resigned: 07 December 2015
Appointed Date: 28 April 2015
55 years old

RM AUCTIONS LIMITED Events

07 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1

07 Jun 2016
Termination of appointment of Massimiliano Federico Girardo as a director on 12 April 2016
07 Jun 2016
Termination of appointment of Patrick Scott Mcclymont as a director on 29 February 2016
27 Apr 2016
Appointment of Mr Edward Joseph Cepuran as a director on 28 April 2015
27 Apr 2016
Appointment of Mr Patrick Scott Mcclymont as a director on 28 April 2015
...
... and 42 more events
12 Mar 2007
Accounting reference date extended from 31/05/07 to 30/06/07
16 Jun 2006
New director appointed
09 Jun 2006
New director appointed
08 Jun 2006
Director resigned
10 May 2006
Incorporation