RHM GROUP HOLDING LIMITED

Premier House Premier House, Griffiths Way, St. Albans, AL1 2RE, Hertfordshire
StatusDISSOLVED
Company No.05458761
CategoryPrivate Limited Company
Incorporated20 May 2005
Age18 years, 11 months, 24 days
JurisdictionEngland Wales
Dissolution13 Dec 2022
Years1 year, 5 months

SUMMARY

RHM GROUP HOLDING LIMITED is an dissolved private limited company with number 05458761. It was incorporated 18 years, 11 months, 24 days ago, on 20 May 2005 and it was dissolved 1 year, 5 months ago, on 13 December 2022. The company address is Premier House Premier House, Griffiths Way, St. Albans, AL1 2RE, Hertfordshire.



People

WILBRAHAM, Simon Nicholas

Secretary

ACTIVE

Assigned on 31 Dec 2007

Current time on role 16 years, 4 months, 13 days

LEGGETT, Duncan Neil

Director

Director

ACTIVE

Assigned on 12 Jan 2015

Current time on role 9 years, 4 months, 1 day

ROSE, Simon Alan

Director

Solicitor

ACTIVE

Assigned on 12 Nov 2018

Current time on role 5 years, 6 months, 1 day

WILBRAHAM, Simon Nicholas

Director

Company Secretary

ACTIVE

Assigned on 05 Apr 2015

Current time on role 9 years, 1 month, 8 days

ALLNER, Andrew James

Secretary

Finance Director

RESIGNED

Assigned on 20 May 2005

Resigned on 13 Jul 2005

Time on role 1 month, 24 days

HARTREY, Patrick Mark

Secretary

RESIGNED

Assigned on 29 Apr 2006

Resigned on 20 Oct 2006

Time on role 5 months, 21 days

HINES, Christine Anne

Secretary

RESIGNED

Assigned on 04 Jun 2007

Resigned on 31 Dec 2007

Time on role 6 months, 27 days

WATERS, Paul Christopher

Secretary

RESIGNED

Assigned on 20 Oct 2006

Resigned on 04 Jun 2007

Time on role 7 months, 15 days

WILBRAHAM, Simon Nicholas

Secretary

RESIGNED

Assigned on 13 Jul 2005

Resigned on 29 Apr 2006

Time on role 9 months, 16 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 May 2005

Resigned on 20 May 2005

Time on role

ALLNER, Andrew James

Director

Finance Director

RESIGNED

Assigned on 20 May 2005

Resigned on 13 Jul 2005

Time on role 1 month, 24 days

CLARKE, Jonathan Michael Rushton

Director

Accountant

RESIGNED

Assigned on 13 Jul 2005

Resigned on 31 May 2007

Time on role 1 year, 10 months, 18 days

CROSSLEY, Nigel

Director

Finance Director

RESIGNED

Assigned on 13 Jul 2005

Resigned on 30 Sep 2007

Time on role 2 years, 2 months, 17 days

DOUGHTY, Nigel Edward

Director

Company Director

RESIGNED

Assigned on 20 Jun 2005

Resigned on 11 Jul 2006

Time on role 1 year, 21 days

HEPBURN, Jim

Director

Commercial Finance Director

RESIGNED

Assigned on 21 Jul 2011

Resigned on 05 Apr 2015

Time on role 3 years, 8 months, 15 days

LEACH, Paul Alan

Director

Director Of Companies

RESIGNED

Assigned on 02 Mar 2009

Resigned on 30 Jun 2011

Time on role 2 years, 3 months, 28 days

MCDONALD, Andrew John

Director

General Counsel & Company Secretary

RESIGNED

Assigned on 15 Nov 2011

Resigned on 23 May 2018

Time on role 6 years, 6 months, 8 days

MCEVOY, Emmett

Director

Director

RESIGNED

Assigned on 20 Apr 2012

Resigned on 12 Jan 2015

Time on role 2 years, 8 months, 22 days

MCMAHON, Ian Reid

Director

Company Director

RESIGNED

Assigned on 20 May 2005

Resigned on 13 Jul 2005

Time on role 1 month, 24 days

MCPHERSON, Kasey

Director

Director

RESIGNED

Assigned on 23 May 2018

Resigned on 12 Nov 2018

Time on role 5 months, 20 days

MURPHY, Thomas Jerome Peter

Director

General Counsel

RESIGNED

Assigned on 13 Jul 2005

Resigned on 31 Jul 2006

Time on role 1 year, 18 days

PANTER, Alan James, Mr.

Director

Chartered Accountant

RESIGNED

Assigned on 01 Oct 2007

Resigned on 02 Apr 2008

Time on role 6 months, 1 day

PEELER, Andrew Michael

Director

Finance Controller

RESIGNED

Assigned on 02 Apr 2008

Resigned on 21 Jul 2011

Time on role 3 years, 3 months, 19 days

SCHOFIELD, Robert John

Director

Chief Executive Officer

RESIGNED

Assigned on 31 May 2007

Resigned on 02 Jul 2007

Time on role 1 month, 2 days

SMITH, Antony David

Director

None

RESIGNED

Assigned on 21 Jul 2011

Resigned on 20 Apr 2012

Time on role 8 months, 30 days

THOMAS, Paul

Director

Finance Director

RESIGNED

Assigned on 31 May 2007

Resigned on 31 Aug 2009

Time on role 2 years, 3 months

WISE, Suzanne Elizabeth

Director

Director Of Companies

RESIGNED

Assigned on 02 Mar 2009

Resigned on 15 Nov 2011

Time on role 2 years, 8 months, 13 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 20 May 2005

Resigned on 20 May 2005

Time on role


Some Companies

DFT INSTRUMENTS (UK) LIMITED

16A MEADWAY,BERKHAMSTED,HP4 2PN

Number:07162200
Status:ACTIVE
Category:Private Limited Company

GODIVA GRANITE LIMITED

UNIT 9 & 10 HEATH BUSINESS PARK COAL PIT LANE,COVENTRY,CV8 3GB

Number:08527799
Status:ACTIVE
Category:Private Limited Company

LESLEY JAMES ASSOCIATES LIMITED

41 ROBIN'S MEADOW,FAREHAM,PO14 4JL

Number:04815850
Status:ACTIVE
Category:Private Limited Company

LUMEN COUNSELLING LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11226464
Status:ACTIVE
Category:Private Limited Company

MAPLYN CARE SERVICES LTD

UNIT 24 BABBAGE HOUSE NORTHAMPTON SCIENCE PARK,NORTHAMPTON,NN3 6LG

Number:06539964
Status:ACTIVE
Category:Private Limited Company

SAWHNEY ASSOCIATES LIMITED

CAMBRAE HOLMES LANE,LINCOLN,LN2 3QT

Number:08072965
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