This company is commonly known as Rmbi Pension Trust Limited. The company was founded 24 years ago and was given the registration number 03807306. The firm's registered office is in . You can find them at 60 Great Queen Street, London, , . This company's SIC code is 65300 - Pension funding.
Name | : | RMBI PENSION TRUST LIMITED |
---|---|---|
Company Number | : | 03807306 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 60 Great Queen Street, London, WC2B 5AZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
60 Great Queen Street, London, WC2B 5AZ | Secretary | 01 March 2022 | Active |
60 Great Queen Street, London, WC2B 5AZ | Director | 14 November 2018 | Active |
60 Great Queen Street, London, WC2B 5AZ | Director | 03 November 2015 | Active |
60 Great Queen Street, London, WC2B 5AZ | Director | 25 April 2017 | Active |
60 Great Queen Street, London, WC2B 5AZ | Director | 25 April 2017 | Active |
60 Great Queen Street, London, WC2B 5AZ | Director | 11 October 2018 | Active |
15 Ravensbourne Park, London, SE6 4XU | Secretary | 06 February 2002 | Active |
Camellias, Fox Hill Village, Haywards Heath, RH16 4QZ | Secretary | 05 June 2002 | Active |
60, Great Queen Street, London, United Kingdom, WC2B 5AZ | Secretary | 06 May 2008 | Active |
The Old Rectory, Valley Lane, Shimpling, Diss, IP21 4UE | Secretary | 29 January 2000 | Active |
47 Cheviot Road, West Norwood, SE27 0LF | Secretary | 14 July 1999 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 14 July 1999 | Active |
60 Great Queen Street, London, WC2B 5AZ | Secretary | 20 May 2016 | Active |
15 Roseacre Close, Emerson Park, Hornchurch, RM11 3NJ | Director | 05 February 2003 | Active |
8 Syon Court, Park View Close, St. Albans, AL1 5TP | Director | 10 March 2005 | Active |
Camellias, Fox Hill Village, Haywards Heath, RH16 4QZ | Director | 19 March 2001 | Active |
60 Great Queen Street, London, WC2B 5AZ | Director | 10 April 2008 | Active |
The Coach House, 2b Kneller Road Brockley, London, SE4 2AR | Director | 05 February 2003 | Active |
60 Great Queen Street, London, WC2B 5AZ | Director | 06 May 2008 | Active |
The Old Rectory, Valley Lane, Shimpling, Diss, IP21 4UE | Director | 14 July 1999 | Active |
60 Great Queen Street, London, WC2B 5AZ | Director | 02 November 2016 | Active |
60 Great Queen Street, London, WC2B 5AZ | Director | 03 November 2015 | Active |
20 Haynes Mead, Berkhamsted, HP4 1BU | Director | 10 March 2005 | Active |
Mylncroft, 1 Mylnhurst Road, Sheffield, S11 9HU | Director | 14 July 1999 | Active |
60 Great Queen Street, London, WC2B 5AZ | Director | 10 April 2008 | Active |
60 Great Queen Street, London, WC2B 5AZ | Director | 15 September 2010 | Active |
3 Copse Close, Pattens Lane, Rochester, ME1 2RS | Director | 01 December 1999 | Active |
33 Carlton Mansions, London, W9 1NP | Director | 14 July 1999 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 14 July 1999 | Active |
Kilaguni, Rosemount Drive, Bickley, BR1 2LQ | Director | 14 July 1999 | Active |
60 Great Queen Street, London, WC2B 5AZ | Director | 16 July 2008 | Active |
Mr Randall Wayne Marks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Address | : | 60 Great Queen Street, WC2B 5AZ |
Nature of control | : |
|
Mr Malcolm Phillip Basing | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Address | : | 60 Great Queen Street, WC2B 5AZ |
Nature of control | : |
|
Mr David Robert Innes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1953 |
Nationality | : | British |
Address | : | 60 Great Queen Street, WC2B 5AZ |
Nature of control | : |
|
Mr Noel Alfred Brian Grout | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1927 |
Nationality | : | British |
Address | : | 60 Great Queen Street, WC2B 5AZ |
Nature of control | : |
|
Mrs Lorraine Murphy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Address | : | 60 Great Queen Street, WC2B 5AZ |
Nature of control | : |
|
Mr Paul Whiterod | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Address | : | 60 Great Queen Street, WC2B 5AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-08 | Resolution | Resolution. | Download |
2022-08-08 | Incorporation | Memorandum articles. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Officers | Appoint person secretary company with name date. | Download |
2021-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-10 | Officers | Termination director company with name termination date. | Download |
2018-11-16 | Officers | Appoint person director company with name date. | Download |
2018-11-16 | Officers | Termination director company with name termination date. | Download |
2018-10-11 | Officers | Appoint person director company with name date. | Download |
2018-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-08 | Officers | Termination director company with name termination date. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-08 | Officers | Termination director company with name termination date. | Download |
2017-06-01 | Officers | Appoint person director company with name date. | Download |
2017-06-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.