RM GROUP SERVICES LIMITED
WOLVERHAMPTON MARTOL HOLDINGS LIMITED MARLOWE INDUSTRIES LIMITED

Hellopages » West Midlands » Wolverhampton » WV4 6BL

Company number 03201325
Status Active
Incorporation Date 20 May 1996
Company Type Private Limited Company
Address TUDOR HOUSE, BIRMINGHAM NEW ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV4 6BL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 104,000 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of RM GROUP SERVICES LIMITED are www.rmgroupservices.co.uk, and www.rm-group-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Rm Group Services Limited is a Private Limited Company. The company registration number is 03201325. Rm Group Services Limited has been working since 20 May 1996. The present status of the company is Active. The registered address of Rm Group Services Limited is Tudor House Birmingham New Road Wolverhampton West Midlands Wv4 6bl. . TOLLEY, Mark Ian is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary TOLLEY, Victoria Jane has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
TOLLEY, Mark Ian
Appointed Date: 20 May 1996
65 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 20 May 1996
Appointed Date: 20 May 1996

Secretary
TOLLEY, Victoria Jane
Resigned: 07 May 2008
Appointed Date: 20 May 1996

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 20 May 1996
Appointed Date: 20 May 1996

RM GROUP SERVICES LIMITED Events

08 Jul 2016
Total exemption small company accounts made up to 31 October 2015
12 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 104,000

29 Jun 2015
Total exemption small company accounts made up to 31 October 2014
21 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 104,000

25 Jul 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 61 more events
30 May 1996
New director appointed
30 May 1996
New secretary appointed
29 May 1996
Director resigned
29 May 1996
Secretary resigned
20 May 1996
Incorporation

RM GROUP SERVICES LIMITED Charges

5 November 2009
Debenture
Delivered: 10 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 April 2007
Debenture
Delivered: 20 April 2007
Status: Outstanding
Persons entitled: Churchill (Pl) Limited
Description: Fixed and floating charges over the undertaking and all…
2 August 2001
Legal mortgage
Delivered: 8 August 2001
Status: Satisfied on 12 April 2007
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 50 kingsway road fallings park…
2 August 2001
Legal mortgage
Delivered: 8 August 2001
Status: Satisfied on 27 August 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 101 long knowle lane wednesfield west…
2 July 2001
Mortgage debenture
Delivered: 7 July 2001
Status: Satisfied on 12 April 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 October 1998
Debenture
Delivered: 17 October 1998
Status: Satisfied on 22 August 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 August 1998
Mortgage
Delivered: 25 August 1998
Status: Satisfied on 22 August 2001
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 242 trysull road wolverhampton west…
18 August 1997
Mortgage deed
Delivered: 19 August 1997
Status: Satisfied on 22 August 2001
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 101 long knowle lane wednesfield…
18 August 1997
Mortgage deed
Delivered: 19 August 1997
Status: Satisfied on 22 August 2001
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 50 kingsway road fallings park…