This company is commonly known as Rmk Maritime (europe) Limited. The company was founded 17 years ago and was given the registration number 05976878. The firm's registered office is in CHELTENHAM. You can find them at Carrick House, Lypiatt Road, Cheltenham, Gloucestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | RMK MARITIME (EUROPE) LIMITED |
---|---|---|
Company Number | : | 05976878 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 2006 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Carrick House, Lypiatt Road, Cheltenham, Gloucestershire, England, GL50 2QJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14 Roxwell Road, Shepherds Bush, London, W12 9QF | Director | 24 October 2006 | Active |
St Paul's House, Warwick Lane, London, EC4M 7BP | Corporate Nominee Secretary | 24 October 2006 | Active |
Kenton House, Oxford Street, Moreton In Marsh, GL56 0LA | Corporate Secretary | 11 February 2008 | Active |
The Old Cottage, 31 The Village, Latimer, HP5 1TZ | Director | 24 October 2006 | Active |
Flat 26, Princess Court, 105 Hornsey Lane, London, United Kingdom, N6 5XD | Director | 24 October 2006 | Active |
Carrick House, Lypiatt Road, Cheltenham, England, GL50 2QJ | Director | 03 April 2020 | Active |
20 Imperial Square, Cheltenham, England, GL50 1QZ | Director | 28 February 2018 | Active |
Carrick House, Lypiatt Road, Cheltenham, England, GL50 2QJ | Director | 14 April 2020 | Active |
Mrs Sophie May Wyndham Moore | ||
Notified on | : | 16 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kenton House, Oxford Street, Moreton-In-Marsh, England, GL56 0LA |
Nature of control | : |
|
Mr Richard James Edward Moore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kenton House, Oxford Street, Moreton-In-Marsh, England, GL56 0LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Accounts | Change account reference date company current extended. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Officers | Termination secretary company with name termination date. | Download |
2022-10-26 | Address | Change registered office address company with date old address new address. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Address | Change registered office address company with date old address new address. | Download |
2020-11-03 | Officers | Termination director company with name termination date. | Download |
2020-11-03 | Officers | Termination director company with name termination date. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Officers | Appoint person director company with name date. | Download |
2020-10-21 | Officers | Appoint person director company with name date. | Download |
2020-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-08 | Officers | Termination director company with name termination date. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-24 | Address | Change registered office address company with date old address new address. | Download |
2018-03-28 | Address | Change registered office address company with date old address new address. | Download |
2018-03-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.