RMG JC LIMITED

Rmg House Rmg House, Hoddesdon, EN11 0DR, Hertfordshire
StatusDISSOLVED
Company No.05330771
CategoryPrivate Limited Company
Incorporated12 Jan 2005
Age19 years, 4 months, 27 days
JurisdictionEngland Wales
Dissolution26 Feb 2019
Years5 years, 3 months, 10 days

SUMMARY

RMG JC LIMITED is an dissolved private limited company with number 05330771. It was incorporated 19 years, 4 months, 27 days ago, on 12 January 2005 and it was dissolved 5 years, 3 months, 10 days ago, on 26 February 2019. The company address is Rmg House Rmg House, Hoddesdon, EN11 0DR, Hertfordshire.



People

MARTIN, Christopher Paul

Secretary

ACTIVE

Assigned on 20 May 2013

Current time on role 11 years, 19 days

COWANS, David

Director

Company Director

ACTIVE

Assigned on 20 May 2013

Current time on role 11 years, 19 days

INGLIS, Alan James

Director

Finance Director

ACTIVE

Assigned on 01 Oct 2008

Current time on role 15 years, 8 months, 7 days

MCGEEVER, Hugh Jordan

Director

Manager

ACTIVE

Assigned on 23 Nov 2005

Current time on role 18 years, 6 months, 15 days

BELLIS, Juliet Mary Susan

Secretary

Solicitor

RESIGNED

Assigned on 23 Nov 2005

Resigned on 24 Jul 2008

Time on role 2 years, 8 months, 1 day

BUTLER, Wendy

Secretary

Accountant

RESIGNED

Assigned on 07 Mar 2005

Resigned on 23 Nov 2005

Time on role 8 months, 16 days

COOPER, Grant

Secretary

RESIGNED

Assigned on 12 Jan 2005

Resigned on 07 Mar 2005

Time on role 1 month, 26 days

JOHNSON, Robin Simon

Secretary

RESIGNED

Assigned on 31 Jan 2008

Resigned on 01 Oct 2008

Time on role 8 months

YE, Christina Hong

Secretary

RESIGNED

Assigned on 01 Oct 2008

Resigned on 20 May 2013

Time on role 4 years, 7 months, 19 days

BELLIS, Neil Graham

Director

Barrister

RESIGNED

Assigned on 23 Nov 2005

Resigned on 17 Jan 2006

Time on role 1 month, 24 days

COOPER, Grant

Director

Company Director

RESIGNED

Assigned on 12 Jan 2005

Resigned on 23 Nov 2005

Time on role 10 months, 11 days

CUMMINGS, Lucy

Director

Management Consultant

RESIGNED

Assigned on 23 Nov 2005

Resigned on 01 Jul 2006

Time on role 7 months, 8 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

JOHNSON, Stephen Boyd

Director

Company Director

RESIGNED

Assigned on 12 Jan 2005

Resigned on 07 Mar 2005

Time on role 1 month, 26 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

PEARSON, Michael

Director

Accountant

RESIGNED

Assigned on 23 Nov 2005

Resigned on 15 Oct 2007

Time on role 1 year, 10 months, 22 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


Some Companies

BOBBY'S CAFE LIMITED

21 CANDLEMAKER ROW,EDINBURGH,EH1 2QG

Number:SC513024
Status:ACTIVE
Category:Private Limited Company

FESTICKET LTD

2ND FLOOR, CENTRO FORUM,LONDON,NW1 0EG

Number:07923345
Status:ACTIVE
Category:Private Limited Company

SAI ABODE PRIVATE LIMITED

THE LONG LODGE,LONDON,SW19 3NW

Number:11875873
Status:ACTIVE
Category:Private Limited Company

SKMK PROPERTY SERVICES LTD

103 MANCHESTER ROAD,MANCHESTER,M27 4FH

Number:11692115
Status:ACTIVE
Category:Private Limited Company

SKYDALE LTD

UNIT 35 CALLYWITH GATE INDUSTRIAL ESTATE,BODMIN,PL31 2RQ

Number:10514756
Status:ACTIVE
Category:Private Limited Company

THE COLLEGE OF PSYCHIC STUDIES

16 QUEENSBERRY PLACE,LONDON,SW7 2EB

Number:00049173
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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