RLM FINANCE BONDS PLC

55 Gracechurch Street 55 Gracechurch Street, EC3V 0RL
StatusDISSOLVED
Company No.03898391
CategoryPrivate Limited Company
Incorporated22 Dec 1999
Age24 years, 4 months, 20 days
JurisdictionEngland Wales
Dissolution15 Oct 2019
Years4 years, 6 months, 27 days

SUMMARY

RLM FINANCE BONDS PLC is an dissolved private limited company with number 03898391. It was incorporated 24 years, 4 months, 20 days ago, on 22 December 1999 and it was dissolved 4 years, 6 months, 27 days ago, on 15 October 2019. The company address is 55 Gracechurch Street 55 Gracechurch Street, EC3V 0RL.



People

ROYAL LONDON MANAGEMENT SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 03 Jun 2005

Current time on role 18 years, 11 months, 8 days

FENNA, Kenny

Director

Director

ACTIVE

Assigned on 03 May 2019

Current time on role 5 years, 8 days

LEWIS, Martin Pierce

Director

Director

ACTIVE

Assigned on 09 Jan 2014

Current time on role 10 years, 4 months, 2 days

BARBER, Bernadette Clare

Secretary

RESIGNED

Assigned on 22 Mar 2003

Resigned on 03 Jun 2005

Time on role 2 years, 2 months, 12 days

ROSS, Murray John

Secretary

Solicitor

RESIGNED

Assigned on 29 Feb 2000

Resigned on 22 Mar 2003

Time on role 3 years, 22 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Dec 1999

Resigned on 22 Feb 2000

Time on role 2 months

HARRIS, Timothy Walter

Director

Company Director

RESIGNED

Assigned on 18 Jul 2016

Resigned on 03 May 2019

Time on role 2 years, 9 months, 16 days

NIXON, Adrian Micheal

Director

Director

RESIGNED

Assigned on 05 Oct 2011

Resigned on 31 Mar 2014

Time on role 2 years, 5 months, 26 days

NIXON, Adrian Micheal

Director

Director

RESIGNED

Assigned on 01 Jul 2011

Resigned on 31 Mar 2014

Time on role 2 years, 9 months

NYAHASHA, Shingirai Thaddeus

Director

Company Director

RESIGNED

Assigned on 15 Aug 2014

Resigned on 22 Jul 2016

Time on role 1 year, 11 months, 7 days

O'REILLY, Anya Marjorie

Director

Director

RESIGNED

Assigned on 13 Feb 2013

Resigned on 15 Jul 2014

Time on role 1 year, 5 months, 2 days

SHONE, Stephen

Director

Chartered Accountant

RESIGNED

Assigned on 29 Feb 2000

Resigned on 13 Feb 2013

Time on role 12 years, 11 months, 13 days

YARDLEY, Michael John

Director

Chief Executive

RESIGNED

Assigned on 29 Feb 2000

Resigned on 01 Jul 2011

Time on role 11 years, 4 months, 2 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Dec 1999

Resigned on 22 Feb 2000

Time on role 2 months

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Dec 1999

Resigned on 22 Feb 2000

Time on role 2 months


Some Companies

ERPBASE LTD

31 DASHWOOD AVENUE,HIGH WYCOMBE,HP12 3DZ

Number:09738532
Status:ACTIVE
Category:Private Limited Company

ETI CONSULTANTS LTD

52 ROMAN WAY ROMAN WAY,RUSHDEN,NN10 8NS

Number:09625689
Status:ACTIVE
Category:Private Limited Company

IGNITE EVENTS LTD

UNIT 9 SLOUGH BUSINESS CENTRE,SLOUGH,SL1 3TD

Number:09052863
Status:ACTIVE
Category:Private Limited Company

PREUSSISCHE BETEILIGUNGS LTD

NEWCOMBE HOUSE 43-45 NOTTING HILL GATE,LONDON,W11 3LQ

Number:07231588
Status:ACTIVE
Category:Private Limited Company

SKELTWIN LTD

GLENVIEW COTTAGE POTTERY LANE,RIPON,HG4 3LS

Number:10898262
Status:ACTIVE
Category:Private Limited Company

THE STELLAR CHANNEL TUNNEL HOTEL LLP

1 CONDUIT STREET,LONDON,W1S 2XA

Number:OC390652
Status:ACTIVE
Category:Limited Liability Partnership

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