This company is commonly known as Rm Property And Facilities Solutions Limited. The company was founded 23 years ago and was given the registration number 04235613. The firm's registered office is in STOCKPORT. You can find them at Highbank House, Exchange Street, Stockport, Cheshire. This company's SIC code is 71129 - Other engineering activities.
Name | : | RM PROPERTY AND FACILITIES SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 04235613 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 2001 |
End of financial year | : | 26 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Highbank House, Exchange Street, Stockport, Cheshire, SK3 0ET |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
185, Farringdon Road, London, United Kingdom, EC1A 1AA | Secretary | 02 September 2020 | Active |
185, Farringdon Road, London, United Kingdom, EC1A 1AA | Director | 07 November 2022 | Active |
185, Farringdon Road, London, United Kingdom, EC1A 1AA | Director | 12 September 2023 | Active |
185, Farringdon Road, London, United Kingdom, EC1A 1AA | Director | 13 June 2023 | Active |
185, Farringdon Road, London, United Kingdom, EC1A 1AA | Director | 07 November 2022 | Active |
100, Victoria Embankment, London, United Kingdom, EC4Y 0HQ | Secretary | 01 May 2019 | Active |
100, Victoria Embankment, London, United Kingdom, EC4Y 0HQ | Secretary | 15 November 2016 | Active |
100, Victoria Embankment, London, United Kingdom, EC4Y 0HQ | Secretary | 26 March 2020 | Active |
100, Victoria Embankment, London, United Kingdom, EC4Y 0HQ | Secretary | 18 May 2018 | Active |
100, Victoria Embankment, London, United Kingdom, EC4Y 0HQ | Secretary | 21 June 2016 | Active |
8 Appleby Close, Rochester, ME1 2BS | Secretary | 29 September 2002 | Active |
22 Queen Annes Gate, Caversham, Reading, RG4 5DU | Secretary | 17 January 2005 | Active |
59 Rounds Hill, Kenilworth, CV8 1DW | Secretary | 14 August 2001 | Active |
259 Stafford Road, Caterham, CR3 6NL | Secretary | 24 July 2002 | Active |
100, Victoria Embankment, London, United Kingdom, EC4Y 0HQ | Secretary | 10 March 2014 | Active |
100, Victoria Embankment, London, EC4Y 0HQ | Secretary | 21 December 2005 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Secretary | 15 June 2001 | Active |
High Wood, Henley, Haselmere, GU27 3HQ | Director | 04 December 2006 | Active |
100, Victoria Embankment, London, EC4Y 0HQ | Director | 11 February 2010 | Active |
100, Victoria Embankment, London, EC4Y 0HQ | Director | 29 March 2011 | Active |
185, Farringdon Road, London, United Kingdom, EC1A 1AA | Director | 31 March 2017 | Active |
100, Victoria Embankment, London, EC4Y 0HQ | Director | 09 June 2011 | Active |
Inglenook, Guilsborough Road, West Haddon, Northampton, NN6 7AD | Director | 29 September 2002 | Active |
185, Farringdon Road, London, United Kingdom, EC1A 1AA | Director | 31 March 2016 | Active |
10 Beech Drive, London, N2 9NY | Director | 15 January 2004 | Active |
Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom, NE12 8EX | Director | 01 March 2016 | Active |
Bramley Tree Barn Manor Lane, West Hendred, Wantage, OX12 8RX | Director | 22 May 2006 | Active |
Charnwood House 29 Downs Court Road, Purley, CR8 1BE | Director | 30 June 2003 | Active |
949 Warwick Road, Solihull, B91 3EX | Director | 14 December 2005 | Active |
3rd Floor, 100 Victoria Embankment, London, Uk, EC4Y 0HQ | Director | 01 February 2011 | Active |
Flat 12 City Approach, 190 London Road, London, EC1V 2QH | Director | 14 August 2001 | Active |
185, Farringdon Road, London, United Kingdom, EC1A 1AA | Director | 27 March 2019 | Active |
The Old Milking Parlour, Downley Farms Barns, Plomer Green Lane Downley, High Wycombe, HP13 5XN | Director | 25 November 2003 | Active |
9 Cleave Prior, Outwood Lane, Coulsdon, CR5 3YF | Director | 29 September 2002 | Active |
95 The Avenue, Sunbury On Thames, TW16 5HZ | Director | 27 February 2007 | Active |
Royal Mail Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 185, Farringdon Road, London, United Kingdom, EC1A 1AA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.