R H M TRUSTEES LIMITED

R H M TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameR H M TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00505720
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of R H M TRUSTEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is R H M TRUSTEES LIMITED located?

    Registered Office Address
    Premier House, Griffiths Way
    St. Albans
    AL1 2RE Hertfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for R H M TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for R H M TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Sep 30, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2012

    Statement of capital on Oct 02, 2012

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Termination of appointment of Antony David Smith as a director on Apr 20, 2012

    1 pagesTM01

    Appointment of Emmett Mcevoy as a director on Apr 20, 2012

    2 pagesAP01

    Appointment of Mr Andrew Mcdonald as a director on Nov 15, 2011

    2 pagesAP01

    Termination of appointment of Suzanne Elizabeth Wise as a director on Nov 15, 2011

    1 pagesTM01

    Statement of company's objects

    2 pagesCC04

    Notice of removal of restriction on the company's articles

    2 pagesCC02

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Delte mem 07/10/2011
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Annual return made up to Sep 30, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Ms Suzanne Elizabeth Wise on Sep 30, 2011

    2 pagesCH01

    Annual return made up to Aug 01, 2011 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Mr Simon Nicholas Wilbraham on Aug 01, 2011

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Appointment of Mr Antony David Smith as a director

    3 pagesAP01

    Termination of appointment of Andrew Peeler as a director

    2 pagesTM01

    Annual return made up to Nov 15, 2010 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Simon Nicholas Wilbraham as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to Nov 15, 2009 with full list of shareholders

    5 pagesAR01

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of R H M TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILBRAHAM, Simon Nicholas
    Premier House, Griffiths Way
    St. Albans
    AL1 2RE Hertfordshire
    Secretary
    Premier House, Griffiths Way
    St. Albans
    AL1 2RE Hertfordshire
    British125719290002
    MCDONALD, Andrew John
    Centrium Business Park
    Griffiths Way
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    Director
    Centrium Business Park
    Griffiths Way
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    EnglandBritishGeneral Counsel & Company Secretary164670820001
    MCEVOY, Emmett
    Centrium Business Park
    Griffiths Way
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    United Kingdom
    Director
    Centrium Business Park
    Griffiths Way
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    United Kingdom
    United KingdomIrishDirector168590540001
    WILBRAHAM, Simon Nicholas
    Premier House, Griffiths Way
    St. Albans
    AL1 2RE Hertfordshire
    Director
    Premier House, Griffiths Way
    St. Albans
    AL1 2RE Hertfordshire
    United KingdomBritishCompany Secretary125719290002
    BURTON, Denise Patricia
    55 Kingston Hill Place
    Kingston Hill
    KT2 7QY Kingston Upon Thames
    Surrey
    Secretary
    55 Kingston Hill Place
    Kingston Hill
    KT2 7QY Kingston Upon Thames
    Surrey
    British47432570002
    HARTREY, Patrick Mark
    30 Colham Road
    UB8 3WQ Hillingdon
    Middlesex
    Secretary
    30 Colham Road
    UB8 3WQ Hillingdon
    Middlesex
    British50340730004
    HINES, Christine Anne
    33 Sandhills Road
    Barnt Green
    B45 8NP Birmingham
    Secretary
    33 Sandhills Road
    Barnt Green
    B45 8NP Birmingham
    British27217290001
    MCCANN, Rory
    32 Dulwich Village
    SE21 7AL London
    Secretary
    32 Dulwich Village
    SE21 7AL London
    British21755500002
    MILLER, Roger Keith
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    Secretary
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    British120645920001
    WATERS, Paul Christopher
    Avenue Road
    CV37 6UW Stratford-Upon-Avon
    37
    Warwickshire
    United Kingdom
    Secretary
    Avenue Road
    CV37 6UW Stratford-Upon-Avon
    37
    Warwickshire
    United Kingdom
    British126327110002
    WILBRAHAM, Simon Nicholas
    Queens Crescent
    AL4 9QG St. Albans
    19
    Hertfordshire
    United Kingdom
    Secretary
    Queens Crescent
    AL4 9QG St. Albans
    19
    Hertfordshire
    United Kingdom
    British125719290002
    WOODMORE, Michael Brian
    59 Terrington Hill
    SL7 2RE Marlow
    Buckinghamshire
    Secretary
    59 Terrington Hill
    SL7 2RE Marlow
    Buckinghamshire
    BritishDirector37177620001
    BURTON, Denise Patricia
    55 Kingston Hill Place
    Kingston Hill
    KT2 7QY Kingston Upon Thames
    Surrey
    Director
    55 Kingston Hill Place
    Kingston Hill
    KT2 7QY Kingston Upon Thames
    Surrey
    BritishDirector47432570002
    CHAPMAN, Alan Charles
    22 Azalea Way
    GU15 1NY Camberley
    Surrey
    Director
    22 Azalea Way
    GU15 1NY Camberley
    Surrey
    United KingdomBritishPensions Executive1871720001
    CLARKE, Jonathan Michael Rushton
    1 Newalls Rise
    RG10 8AY Wargrave
    Berkshire
    Director
    1 Newalls Rise
    RG10 8AY Wargrave
    Berkshire
    United KingdomBritishAccountant98818450001
    HOTCHIN, Nicola Joanne
    Flint Lodge
    Winter Hill Road
    SL6 6NS Maidenhead
    Berkshire
    Director
    Flint Lodge
    Winter Hill Road
    SL6 6NS Maidenhead
    Berkshire
    United KingdomBritishChartered Accountant130724900001
    LAWSON, Robert
    36 Exeter Road
    NW2 4SB London
    Director
    36 Exeter Road
    NW2 4SB London
    EnglandBritishDirector99991140001
    MARCHANT, Richard Norman
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    Director
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    BritishDirector/Company Secretary26880001
    PANTER, Alan James, Mr.
    14 Thornhill Bridge Wharf
    N1 0RU London
    Director
    14 Thornhill Bridge Wharf
    N1 0RU London
    BritishChartered Accountant114414690002
    PEELER, Andrew Michael
    108 Ellesborough Road
    Wendover
    HP22 6EW Aylesbury
    Buckinghamshire
    Director
    108 Ellesborough Road
    Wendover
    HP22 6EW Aylesbury
    Buckinghamshire
    United KingdomBritishFinance Controller87359710001
    ROGERSON, Robert George
    43 Wolsey Road
    Moor Park
    HA6 2ER Northwood
    Middlesex
    Director
    43 Wolsey Road
    Moor Park
    HA6 2ER Northwood
    Middlesex
    BritishCompany Director1908750001
    RUDDICK, Ian William
    32 Woodend Drive
    SL5 9BG Ascot
    Berkshire
    Director
    32 Woodend Drive
    SL5 9BG Ascot
    Berkshire
    United KingdomBritishDirector98350001
    SCHURCH, Michael John
    1 Aldersey Road
    GU1 2ER Guildford
    Surrey
    Director
    1 Aldersey Road
    GU1 2ER Guildford
    Surrey
    United KingdomBritishDirector42065200002
    SMITH, Antony David
    Centrium Business Park
    Griffiths Way
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    Director
    Centrium Business Park
    Griffiths Way
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    United KingdomBritishFinance Director147725160001
    SUMMERLIN, John Michael
    The Rectory
    Harvest Hill
    SL8 5JJ Bourne End
    Buckinghamshire
    Director
    The Rectory
    Harvest Hill
    SL8 5JJ Bourne End
    Buckinghamshire
    EnglandBritishDirector Of Processes & System41514080003
    WISE, Suzanne Elizabeth
    Premier House, Griffiths Way
    St. Albans
    AL1 2RE Hertfordshire
    Director
    Premier House, Griffiths Way
    St. Albans
    AL1 2RE Hertfordshire
    United KingdomBritishGeneral Council/Company Secretary136781050001
    WOODMORE, Michael Brian
    59 Terrington Hill
    SL7 2RE Marlow
    Buckinghamshire
    Director
    59 Terrington Hill
    SL7 2RE Marlow
    Buckinghamshire
    EnglandBritishDirector37177620001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0