RMG CLIENT SERVICES LIMITED

Rmg House Rmg House, Hoddesdon, EN11 0DR, Hertfordshire
StatusACTIVE
Company No.04573945
CategoryPrivate Limited Company
Incorporated25 Oct 2002
Age21 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

RMG CLIENT SERVICES LIMITED is an active private limited company with number 04573945. It was incorporated 21 years, 6 months, 5 days ago, on 25 October 2002. The company address is Rmg House Rmg House, Hoddesdon, EN11 0DR, Hertfordshire.



People

ALSOP, Joanna Kate

Secretary

ACTIVE

Assigned on 01 Jul 2023

Current time on role 9 months, 29 days

INGLIS, Alan James

Director

Finance Director

ACTIVE

Assigned on 01 Oct 2008

Current time on role 15 years, 6 months, 29 days

MCGEEVER, Hugh Jordan

Director

Director

ACTIVE

Assigned on 11 Apr 2011

Current time on role 13 years, 19 days

BELLIS, Juliet Mary Susan

Secretary

Llm Solicitor

RESIGNED

Assigned on 22 Oct 2004

Resigned on 24 Jul 2008

Time on role 3 years, 9 months, 2 days

DAVIS, Paul Malcolm

Secretary

Director

RESIGNED

Assigned on 20 Apr 2004

Resigned on 22 Oct 2004

Time on role 6 months, 2 days

ELLIS, Elizabeth Susan

Secretary

RESIGNED

Assigned on 30 Oct 2002

Resigned on 20 Apr 2004

Time on role 1 year, 5 months, 21 days

JOHNSON, Robin Simon

Secretary

RESIGNED

Assigned on 28 Jul 2008

Resigned on 01 Oct 2008

Time on role 2 months, 3 days

MARTIN, Christopher Paul

Secretary

RESIGNED

Assigned on 20 May 2013

Resigned on 01 Jul 2023

Time on role 10 years, 1 month, 11 days

YE, Christina Hong

Secretary

RESIGNED

Assigned on 01 Oct 2008

Resigned on 20 May 2013

Time on role 4 years, 7 months, 19 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 Oct 2002

Resigned on 30 Oct 2002

Time on role 5 days

CLAPSHAW, Peter Charles

Director

Chartered Accountant

RESIGNED

Assigned on 30 Oct 2002

Resigned on 20 Apr 2004

Time on role 1 year, 5 months, 21 days

COWANS, David

Director

Company Director

RESIGNED

Assigned on 20 May 2013

Resigned on 01 Dec 2021

Time on role 8 years, 6 months, 12 days

DAVIS, Paul Malcolm

Director

Director

RESIGNED

Assigned on 20 Apr 2004

Resigned on 22 Oct 2004

Time on role 6 months, 2 days

JENKINSON, Andrew Timothy

Director

Chartered Accountant

RESIGNED

Assigned on 01 Oct 2008

Resigned on 07 Apr 2011

Time on role 2 years, 6 months, 6 days

LAVELLE, Dominic Joseph

Director

Finance Director

RESIGNED

Assigned on 14 Nov 2007

Resigned on 30 Sep 2008

Time on role 10 months, 16 days

PHILLIPS, Christopher Robin Leslie

Director

Chairman

RESIGNED

Assigned on 20 May 2013

Resigned on 14 Mar 2016

Time on role 2 years, 9 months, 25 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 25 Oct 2002

Resigned on 30 Oct 2002

Time on role 5 days

WOOD MANAGEMENTS LIMITED

Corporate-director

RESIGNED

Assigned on 20 Apr 2004

Resigned on 16 Oct 2008

Time on role 4 years, 5 months, 26 days


Some Companies

BOWYERS LANDSCAPE LIMITED

65/89 OXFORD STREET,,M1 6FQ

Number:01085394
Status:LIQUIDATION
Category:Private Limited Company

FERRYBOAT FARM FISHERIES LIMITED

MARLAND HOUSE,BARNSLEY,S70 2LW

Number:05227420
Status:ACTIVE
Category:Private Limited Company

G M S SOFTWARE LIMITED

45 CLIPS MOOR,TELFORD,TF4 2FL

Number:02343485
Status:ACTIVE
Category:Private Limited Company

OVUIKE HEALTHCARE LTD

54 NEW ROAD,ESSEX,IG3 8AT

Number:05338195
Status:ACTIVE
Category:Private Limited Company

PART TRAINING UK LTD

CROMWELL HOUSE CROMWELL HOUSE,UNDERWOOD,NG16 5GQ

Number:08802538
Status:ACTIVE
Category:Private Limited Company

RAHMA PROPERTIES LTD

159 HAVERING GARDENS,ROMFORD,RM6 5AL

Number:05779994
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