Dissolved
Dissolved 2013-11-26
Company Information for RMU MANAGEMENT LIMITED
LONDON, ENGLAND, SW1E,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2013-11-26 |
Company Name | |
---|---|
RMU MANAGEMENT LIMITED | |
Legal Registered Office | |
LONDON ENGLAND | |
Company Number | 06876889 | |
---|---|---|
Date formed | 2009-04-14 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-04-30 | |
Date Dissolved | 2013-11-26 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-17 06:47:20 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
RMU MANAGEMENT CORPORATION | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MICHELLE ANNA-LISA DE YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SEAN ERNAN FAY |
Director | ||
PAUL HENRY SOANES |
Director | ||
JULIAN ROBERT ARCHER SPOONER |
Director | ||
STEPHAN MICHAEL HUGHES |
Director | ||
RICHARD CHARLES JAQUES |
Company Secretary | ||
RICHARD CHARLES JAQUES |
Director | ||
ROY WADE |
Director | ||
JULIAN LORD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRESENT PARTNERS LIMITED | Director | 2014-07-23 | CURRENT | 2014-07-23 | Active - Proposal to Strike off | |
BRANDSPACE POSTER MEDIA LIMITED | Director | 2012-11-20 | CURRENT | 2001-01-15 | Liquidation | |
BRANDSPACE (LONDON) LIMITED | Director | 2012-11-20 | CURRENT | 2001-03-09 | Liquidation | |
BRANDSPACE GROUP LIMITED | Director | 2012-11-20 | CURRENT | 2006-10-20 | Liquidation | |
BRANDSPACE (WILMSLOW) LIMITED | Director | 2012-11-20 | CURRENT | 2001-03-08 | Liquidation | |
TERRIER CONSULTANCY SERVICES LTD | Director | 2012-07-09 | CURRENT | 2012-07-09 | Dissolved 2016-09-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 7TH FLOOR SOUTH ARTILLERY HOUSE 11-19 ARTILLERY ROW LONDON LONDON SW1P 1RT ENGLAND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 | |
AP01 | DIRECTOR APPOINTED MS MICHELLE DE YOUNG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SOANES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN FAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN SPOONER | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/2012 FROM, C/O BRANDSPACE GROUP, SANDFIELD HOUSE WATER LANE, WILMSLOW, CHESHIRE, SK9 5AR, UNITED KINGDOM | |
LATEST SOC | 11/05/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/04/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED PAUL HENRY SOANES | |
AP01 | DIRECTOR APPOINTED SEAN ERNAN FAY | |
AP01 | DIRECTOR APPOINTED JULIAN ROBERT ARCHER SPOONER | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2012 FROM, C/O COBBETTS LLP 58 MOSLEY STREET, MANCHESTER, M2 3HZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JAQUES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY WADE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHAN HUGHES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD JAQUES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 14/04/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 14/04/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIAN LORD | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
RES13 | AMENDMENT APPROVED 11/08/2009 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 11/08/2009 | |
288a | DIRECTOR AND SECRETARY APPOINTED RICHARD CHARLES JAQUES | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | OCTOPUS CAPITAL FOR ENTERPRISE FUND L.P. | |
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
COMPOSITE GUARANTEE AND DEBENTURES | Outstanding | OCTOPUS INVESTMENTS LIMITED |
The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as RMU MANAGEMENT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |