RMIS (RTW) LIMITED

Rmis (Rtw) Ltd Rmis (Rtw) Ltd, Aylesbury, HP21 7QW, England
StatusACTIVE
Company No.00491580
Category
Incorporated15 Feb 1951
Age73 years, 2 months, 15 days
JurisdictionEngland Wales

SUMMARY

RMIS (RTW) LIMITED is an active with number 00491580. It was incorporated 73 years, 2 months, 15 days ago, on 15 February 1951. The company address is Rmis (Rtw) Ltd Rmis (Rtw) Ltd, Aylesbury, HP21 7QW, England.



People

UTTING, Christopher Mark

Secretary

ACTIVE

Assigned on 29 Nov 2018

Current time on role 5 years, 5 months, 1 day

FRANCIS, Mark

Director

Chief Financial Officer

ACTIVE

Assigned on 01 Jan 2024

Current time on role 3 months, 29 days

SHONE, Stephen

Director

Director

ACTIVE

Assigned on 01 Apr 2018

Current time on role 6 years, 29 days

EASTWOOD, Roger

Secretary

RESIGNED

Assigned on 21 Feb 2008

Resigned on 30 Apr 2013

Time on role 5 years, 2 months, 9 days

FIELD, Anthony Robert

Secretary

RESIGNED

Assigned on 01 May 2013

Resigned on 28 Nov 2018

Time on role 5 years, 6 months, 27 days

PRIOR, Andrew

Secretary

RESIGNED

Assigned on

Resigned on 21 Feb 2008

Time on role 16 years, 2 months, 9 days

AU, Wai-Fong

Director

Consultant

RESIGNED

Assigned on 28 Oct 2009

Resigned on 31 Jul 2013

Time on role 3 years, 9 months, 3 days

BATEUP, John Brian

Director

Actuary

RESIGNED

Assigned on

Resigned on 29 Dec 1999

Time on role 24 years, 4 months, 1 day

CAIN, William John

Director

Chartered Accountant

RESIGNED

Assigned on 13 Jul 2000

Resigned on 27 May 2010

Time on role 9 years, 10 months, 14 days

CREEDON, Seamus

Director

Actuary

RESIGNED

Assigned on 11 Mar 2008

Resigned on 28 Nov 2018

Time on role 10 years, 8 months, 17 days

DEEKS, Jeremy Spencer

Director

Chief Financial Officer

RESIGNED

Assigned on 18 Jun 2019

Resigned on 31 Dec 2023

Time on role 4 years, 6 months, 13 days

ETHERIDGE, Leslie Michael

Director

Actuary

RESIGNED

Assigned on

Resigned on 30 Jun 2006

Time on role 17 years, 10 months

GARDNER, Edward Ian

Director

Chartered Accountant

RESIGNED

Assigned on 07 Apr 2016

Resigned on 18 Jun 2019

Time on role 3 years, 2 months, 11 days

GOODALE, Mark

Director

Chief Executive

RESIGNED

Assigned on 01 Jul 2006

Resigned on 01 Apr 2018

Time on role 11 years, 9 months, 1 day

JAMES, Stuart Campbell

Director

Solicitor

RESIGNED

Assigned on

Resigned on 13 Jul 2000

Time on role 23 years, 9 months, 17 days

JOHNSON, Oliver William

Director

Company Director

RESIGNED

Assigned on 05 Jul 2013

Resigned on 01 Apr 2018

Time on role 4 years, 8 months, 27 days

LERPINIERE, Christopher James

Director

Life And Pensions Operations Senior Manager

RESIGNED

Assigned on 28 Sep 2012

Resigned on 01 Apr 2018

Time on role 5 years, 6 months, 4 days

MAIDENS, Ian Graham

Director

Company Director

RESIGNED

Assigned on 01 Apr 2018

Resigned on 28 Jun 2023

Time on role 5 years, 2 months, 27 days

MILLS, Cameron Kennedy

Director

Actuary

RESIGNED

Assigned on 28 Sep 2012

Resigned on 31 Mar 2016

Time on role 3 years, 6 months, 3 days

O'CONNOR, Sophie Jane

Director

Chartered Accountant

RESIGNED

Assigned on 11 Sep 2013

Resigned on 01 Apr 2018

Time on role 4 years, 6 months, 21 days

OLDHAM, Paul Evan

Director

Retired Investment Manager

RESIGNED

Assigned on 19 Nov 1992

Resigned on 31 May 2008

Time on role 15 years, 6 months, 12 days

RANDALL, Robert Peter James

Director

Actuary

RESIGNED

Assigned on 01 Jul 2004

Resigned on 31 Jan 2014

Time on role 9 years, 7 months

RUSSELL, Christopher Boorer

Director

Actuarial/Taxation Consultant

RESIGNED

Assigned on 19 Nov 1992

Resigned on 21 May 2009

Time on role 16 years, 6 months, 2 days

SANJANA, Firoz Barry

Director

Investment Manager

RESIGNED

Assigned on 01 Jul 2004

Resigned on 31 Dec 2015

Time on role 11 years, 6 months

SHERRY, Nigel Anthony

Director

Mgmnt Consultant

RESIGNED

Assigned on 24 Mar 2009

Resigned on 28 Nov 2018

Time on role 9 years, 8 months, 4 days

SLATER, Gerald Anthony

Director

Solicitor

RESIGNED

Assigned on

Resigned on 31 Dec 1999

Time on role 24 years, 3 months, 30 days

THOMPSON, Andrew Paul

Director

Company Director

RESIGNED

Assigned on 01 Apr 2018

Resigned on 28 Jun 2023

Time on role 5 years, 2 months, 27 days

TITFORD, Graham John

Director

Actuary

RESIGNED

Assigned on

Resigned on 18 May 1995

Time on role 28 years, 11 months, 12 days


Some Companies

CHIC FRUIT LTD

FLAT 02,LONDON,SE7 7AB

Number:11685192
Status:ACTIVE
Category:Private Limited Company

EMEA PROPERTIES LIMITED

171 BALLARDS LANE,LONDON,N3 1LP

Number:01932381
Status:ACTIVE
Category:Private Limited Company

HOTSET UK LIMITED

UNIT1 PENALLTA INDUSTRIAL ESTATE,HENGOED,CF82 7QZ

Number:02840683
Status:ACTIVE
Category:Private Limited Company

MAYCAST-NOKES PRECISION ENGINEERING LTD

FACTORY LANE WEST,ESSEX,CO9 1EX

Number:03113620
Status:ACTIVE
Category:Private Limited Company

PDI CARS LTD

LAXTON HOUSE,PETERBOROUGH,PE1 2PN

Number:11489201
Status:ACTIVE
Category:Private Limited Company

SCORPIO COMPUTERS LIMITED

51 PARK AVENUE,HUDDERSFIELD,HD8 8JY

Number:04551397
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source