This company is commonly known as Rdm Factors Limited. The company was founded 34 years ago and was given the registration number 02414417. The firm's registered office is in LONDON. You can find them at Metro Bank Plc, One, Southampton Row, London, . This company's SIC code is 64992 - Factoring.
Name | : | RDM FACTORS LIMITED |
---|---|---|
Company Number | : | 02414417 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Metro Bank Plc, One, Southampton Row, London, United Kingdom, WC1B 5HA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Metro Bank Plc, One, Southampton Row, London, United Kingdom, WC1B 5HA | Director | 12 March 2024 | Active |
Metro Bank Plc, One, Southampton Row, London, United Kingdom, WC1B 5HA | Director | 01 January 2020 | Active |
11 Beech Grove, Chepstow, NP16 5BD | Secretary | 06 December 1999 | Active |
911 A Fulham Road, London, SW0 | Secretary | - | Active |
Hallowell, Rectory Road, Great Haseley, Oxford, OX44 7JG | Secretary | 03 December 1992 | Active |
One, Southampton Row, London, England, WC1B 5HA | Secretary | 15 December 2006 | Active |
11 Beech Grove, Chepstow, NP16 5BD | Director | 06 December 1999 | Active |
125 Mitchley Avenue, Sanderstead, CR2 9HP | Director | 01 January 1995 | Active |
Metro Bank Plc, One, Southampton Row, London, United Kingdom, WC1B 5HA | Director | 29 March 2018 | Active |
16 Dale Road, Walton On Thames, KT12 2PY | Director | 02 September 1996 | Active |
One, Southampton Row, London, England, WC1B 5HA | Director | 31 July 2013 | Active |
7 The Links, Addington, West Malling, ME19 5RX | Director | - | Active |
19 The Arboretum, Gibbet Hill, Coventry, CV4 7HX | Director | 01 January 1994 | Active |
Metro Bank Plc, One, Southampton Row, London, United Kingdom, WC1B 5HA | Director | 31 July 2013 | Active |
Lower Poswick, Whitbourne, Worcester, WR6 5SS | Director | 04 December 1992 | Active |
Huntley Manor, Huntley, GL19 3HQ | Director | 04 December 1992 | Active |
56 Chester Terrace, Brighton, BN1 6GB | Director | 28 January 2000 | Active |
One, Southampton Row, London, England, WC1B 5HA | Director | 15 December 2006 | Active |
Metro Bank Plc, One, Southampton Row, London, United Kingdom, WC1B 5HA | Director | 21 September 2022 | Active |
Metro Bank Plc, One, Southampton Row, London, United Kingdom, WC1B 5HA | Director | 25 February 2022 | Active |
Upper Swell House, Upper Swell, Stow On The Wold, GL54 1EW | Director | - | Active |
14 Farm Lane, Aldbourne, Marlborough, SN8 2DS | Director | 01 June 2000 | Active |
One, Southampton Row, London, England, WC1B 5HA | Director | 31 July 2013 | Active |
One, Southampton Row, London, England, WC1B 5HA | Director | 28 September 2015 | Active |
One, Southampton Row, London, England, WC1B 5HA | Director | 27 December 2006 | Active |
Metro Bank Plc, One, Southampton Row, London, United Kingdom, WC1B 5HA | Director | 29 March 2018 | Active |
17 Carolyn Drive, Orpington, BR6 9ST | Director | 10 December 1999 | Active |
Metro Bank Plc, One, Southampton Row, London, United Kingdom, WC1B 5HA | Director | 28 May 2020 | Active |
One, Southampton Row, London, England, WC1B 5HA | Director | 15 December 2006 | Active |
Sme Invoice Finance Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One, Southampton Row, London, England, WC1B 5HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-03-15 | Officers | Appoint person director company with name date. | Download |
2024-01-12 | Officers | Termination director company with name termination date. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-17 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-19 | Officers | Change person director company with change date. | Download |
2022-09-27 | Officers | Appoint person director company with name date. | Download |
2022-09-27 | Officers | Termination director company with name termination date. | Download |
2022-08-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Officers | Appoint person director company with name date. | Download |
2022-02-25 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Officers | Appoint person director company with name date. | Download |
2020-05-12 | Officers | Termination director company with name termination date. | Download |
2020-01-02 | Officers | Appoint person director company with name date. | Download |
2020-01-02 | Officers | Termination director company with name termination date. | Download |
2019-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-01 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.