RM PROPERTY AND FACILITIES SOLUTIONS LIMITED - STOCKPORT
Company Profile | Company Filings |
Overview
RM PROPERTY AND FACILITIES SOLUTIONS LIMITED is a Private Limited Company from STOCKPORT and has the status: Active.
RM PROPERTY AND FACILITIES SOLUTIONS LIMITED was incorporated 22 years ago on 15/06/2001 and has the registered number: 04235613. The accounts status is FULL and accounts are next due on 31/12/2024.
RM PROPERTY AND FACILITIES SOLUTIONS LIMITED was incorporated 22 years ago on 15/06/2001 and has the registered number: 04235613. The accounts status is FULL and accounts are next due on 31/12/2024.
RM PROPERTY AND FACILITIES SOLUTIONS LIMITED - STOCKPORT
This company is listed in the following categories:
71129 - Other engineering activities
71129 - Other engineering activities
80200 - Security systems service activities
81100 - Combined facilities support activities
81210 - General cleaning of buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 26/03/2023 | 31/12/2024 |
Registered Office
HIGHBANK HOUSE
STOCKPORT
CHESHIRE
SK3 0ET
This Company Originates in : United Kingdom
Previous trading names include:
ROMEC LIMITED (until 21/02/2017)
ROMEC LIMITED (until 21/02/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/06/2023 | 29/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DARREN HEILIG | Secretary | 2020-09-02 | CURRENT | ||
MR STUART DAVIES | Jan 1971 | British | Director | 2022-11-07 | CURRENT |
MR LIAM STANILAND | Jan 1988 | British | Director | 2022-11-07 | CURRENT |
MR DEAN PRESTON | Apr 1985 | British | Director | 2023-06-13 | CURRENT |
MRS ELIZABETH LLOYD | Mar 1970 | British | Director | 2023-09-12 | CURRENT |
MR GARY MICHAEL SIMPSON | Oct 1964 | British | Director | 2010-11-01 UNTIL 2016-03-31 | RESIGNED |
IAN PAUL TYLER | Jul 1960 | British | Director | 2002-09-29 UNTIL 2005-07-14 | RESIGNED |
MICHAEL JOHN PRINCE | Apr 1968 | British | Director | 2010-11-01 UNTIL 2016-11-15 | RESIGNED |
MR WILFRID JOHN PETRIE | Oct 1965 | French | Director | 2014-01-22 UNTIL 2016-03-31 | RESIGNED |
MR GORDON PEATTIE | May 1958 | British | Director | 2016-11-15 UNTIL 2017-05-17 | RESIGNED |
MR JAYESH PATEL | Apr 1974 | British | Director | 2017-06-14 UNTIL 2019-03-27 | RESIGNED |
BRIAN OSBORNE | Aug 1952 | British | Director | 2007-04-02 UNTIL 2011-01-31 | RESIGNED |
MICHAEL JOHN MOORES | Aug 1956 | British | Director | 2007-02-27 UNTIL 2009-12-01 | RESIGNED |
DAVID JOHN MARSHAL | Mar 1951 | British | Director | 2002-09-29 UNTIL 2003-06-30 | RESIGNED |
PETER RESTARICK | Sep 1944 | British | Director | 2002-07-30 UNTIL 2002-09-29 | RESIGNED |
MISS VICTORIA DALBY | Secretary | 2020-03-26 UNTIL 2020-08-18 | RESIGNED | ||
MR MARK AMSDEN | Secretary | 2019-05-01 UNTIL 2020-03-26 | RESIGNED | ||
MS NICOLA CARROLL | Secretary | 2016-11-15 UNTIL 2018-05-18 | RESIGNED | ||
MRS KULBINDER KAUR DOSANJH | Secretary | 2018-05-18 UNTIL 2019-05-01 | RESIGNED | ||
NEIL DAVID OWEN | Jan 1973 | Secretary | 2005-12-21 UNTIL 2014-03-10 | RESIGNED | |
LYNN GLADWELL | May 1966 | Secretary | 2002-09-29 UNTIL 2005-01-17 | RESIGNED | |
MARK HERBERT HEINAU | Secretary | 2005-01-17 UNTIL 2005-12-21 | RESIGNED | ||
ANNA LOUISE MALLEY | British | Secretary | 2002-07-24 UNTIL 2002-09-29 | RESIGNED | |
STEPHEN CHARLES HILL | Feb 1957 | British | Secretary | 2001-08-14 UNTIL 2002-07-31 | RESIGNED |
MISS CLAUDINE O'CONNOR | Secretary | 2014-03-10 UNTIL 2016-06-21 | RESIGNED | ||
MRS KULBINDER KAUR DOSANJH | Secretary | 2016-06-21 UNTIL 2016-11-15 | RESIGNED | ||
SISEC LIMITED | Corporate Nominee Secretary | 2001-06-15 UNTIL 2001-08-14 | RESIGNED | ||
SHAUN DAVIS | Mar 1974 | British | Director | 2017-03-31 UNTIL 2022-03-06 | RESIGNED |
MR NEIL BOYD HENDERSON | Dec 1959 | British | Director | 2005-12-14 UNTIL 2010-10-08 | RESIGNED |
ANTHONY THOMAS HARTSHORN | Jan 1947 | British | Director | 2003-06-30 UNTIL 2004-01-15 | RESIGNED |
DALE HADDON | Aug 1963 | British | Director | 2006-05-22 UNTIL 2008-01-28 | RESIGNED |
MARTIN DAVID GAFSEN | Jun 1961 | British | Director | 2004-01-15 UNTIL 2007-02-27 | RESIGNED |
MARTIN DAVID GAFSEN | Jun 1961 | British | Director | 2016-03-31 UNTIL 2022-12-14 | RESIGNED |
MR MICHAEL FELLOWES | Jan 1958 | British | Director | 2002-09-29 UNTIL 2005-04-30 | RESIGNED |
MR ANDREW HAMPDEN HOBART | Jul 1962 | British | Director | 2011-02-01 UNTIL 2012-05-16 | RESIGNED |
MICHAEL OWEN DEVANNY | Nov 1963 | British | Director | 2011-06-09 UNTIL 2016-03-31 | RESIGNED |
MR STEWART JOHN RODNEY DAVIES | May 1960 | British | Director | 2011-03-29 UNTIL 2013-06-14 | RESIGNED |
ROBIN LINDSAY DARGUE | Mar 1967 | British | Director | 2010-02-11 UNTIL 2010-07-02 | RESIGNED |
MR KEVIN DAVID CRAVEN | Apr 1961 | British | Director | 2006-12-04 UNTIL 2013-12-12 | RESIGNED |
MR ANDREW EDWARD ROSE | Feb 1951 | British | Director | 2005-07-14 UNTIL 2007-04-02 | RESIGNED |
MALCOLM MELVYN KITCHENER | May 1949 | British | Director | 2001-08-14 UNTIL 2002-11-04 | RESIGNED |
MS SARAH JANE GREGORY | Jun 1965 | British | Director | 2016-03-01 UNTIL 2016-03-31 | RESIGNED |
MR NIALL JOHN MACKAY | Oct 1964 | British | Director | 2003-11-25 UNTIL 2005-10-28 | RESIGNED |
MRS JULIE DAWN WELCH | Apr 1967 | British | Director | 2009-02-05 UNTIL 2011-01-18 | RESIGNED |
CHRISTOPHER GRAHAM WIGG | Mar 1951 | British | Director | 2002-09-29 UNTIL 2004-07-09 | RESIGNED |
PETER JOHN WILKINSON | May 1964 | British | Director | 2004-12-22 UNTIL 2006-04-30 | RESIGNED |
ELIZABETH LAW | Oct 1971 | British | Director | 2019-03-27 UNTIL 2022-02-28 | RESIGNED |
MR JOHN WALTERS | Jul 1987 | British | Director | 2022-11-07 UNTIL 2023-03-14 | RESIGNED |
MRS LOUISE WILLIAMSON | Nov 1964 | British | Director | 2014-08-20 UNTIL 2016-02-29 | RESIGNED |
JAMES GERARD SMITH | Nov 1955 | British | Director | 2001-08-14 UNTIL 2002-09-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Royal Mail Group Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |