RMC HOLDINGS B.V.

Branch Registration Branch Registration, Netherlands
StatusCONVERTED-CLOSED
Company No.FC024576
Category
Incorporated29 Apr 2003
Age21 years, 22 days
JurisdictionUnited Kingdom
Dissolution31 Dec 2015
Years8 years, 4 months, 21 days

SUMMARY

RMC HOLDINGS B.V. is an converted-closed with number FC024576. It was incorporated 21 years, 22 days ago, on 29 April 2003 and it was dissolved 8 years, 4 months, 21 days ago, on 31 December 2015. The company address is Branch Registration Branch Registration, Netherlands.



People

MURRAY, Daphne Margaret

Secretary

ACTIVE

Assigned on 29 Apr 2005

Current time on role 19 years, 22 days

O'DONNELL, Derek Michael John

Director

Director

ACTIVE

Assigned on 31 Mar 2015

Current time on role 9 years, 1 month, 21 days

PELEGRI Y GIRON, Juan

Director

Lawyer

ACTIVE

Assigned on 31 Jul 2009

Current time on role 14 years, 9 months, 21 days

SMALLEY, Jason Alexander

Director

Solicitor

ACTIVE

Assigned on 30 Sep 2011

Current time on role 12 years, 7 months, 21 days

ZEA BETANCOURT, Larry Jose

Director

Director

ACTIVE

Assigned on 16 Jul 2008

Current time on role 15 years, 10 months, 5 days

BRILL, Tiffany Fern

Secretary

RESIGNED

Assigned on 03 Jun 2003

Resigned on 29 Apr 2005

Time on role 1 year, 10 months, 26 days

AUER, Adrian Richard

Director

Finance Director

RESIGNED

Assigned on 03 Jun 2003

Resigned on 01 Mar 2005

Time on role 1 year, 8 months, 28 days

BEVINGTON, Mark Andrew

Director

Accountant

RESIGNED

Assigned on 03 Jun 2003

Resigned on 08 Feb 2005

Time on role 1 year, 8 months, 5 days

CITRIN, Michael Raymond

Director

Finance Director

RESIGNED

Assigned on 03 Jun 2003

Resigned on 05 Jul 2006

Time on role 3 years, 1 month, 2 days

COLLINS, Michael Leslie

Director

Solicitor

RESIGNED

Assigned on 06 Jun 2005

Resigned on 31 Mar 2015

Time on role 9 years, 9 months, 25 days

FLOOD, Roy Leslie

Director

Tax Manager

RESIGNED

Assigned on 01 Mar 2005

Resigned on 09 Jan 2007

Time on role 1 year, 10 months, 8 days

GONZALES LAU, Roger Martin

Director

Treasurer

RESIGNED

Assigned on 01 Mar 2005

Resigned on 06 Jun 2005

Time on role 3 months, 5 days

HAMPSON, Michael David

Director

Director Of Corporate Affairs

RESIGNED

Assigned on 03 Jun 2003

Resigned on 30 Sep 2004

Time on role 1 year, 3 months, 27 days

MORENO ESTRADA, Marco Antonio

Director

Lawyer

RESIGNED

Assigned on 12 Jun 2007

Resigned on 31 Jul 2009

Time on role 2 years, 1 month, 19 days

SMITH, Andrew Michael

Director

Solicitor

RESIGNED

Assigned on 31 Jul 2009

Resigned on 30 Sep 2011

Time on role 2 years, 1 month, 30 days

SUAREZ, Javier Francisco

Director

Regional Director Of Taxes

RESIGNED

Assigned on 21 Nov 2006

Resigned on 16 Jul 2008

Time on role 1 year, 7 months, 25 days


Some Companies

AFONBRYN CONSULTANCY LIMITED

124 FINCHLEY ROAD,LONDON,NW3 5JS

Number:08665794
Status:ACTIVE
Category:Private Limited Company

ALLIED CAMBRIDGE LTD.

15-17 ROEBUCK ROAD,ILFORD,IG6 3TU

Number:03315461
Status:ACTIVE
Category:Private Limited Company

ALVA UNIQUE CARE LTD

63 LONGLEAT,BIRMINGHAM,B43 6PY

Number:11062192
Status:ACTIVE
Category:Private Limited Company

ANDREW DEAN GLAZING COMPANY LTD

57 STEPHENSON WAY,CORBY,NN17 1DB

Number:11819666
Status:ACTIVE
Category:Private Limited Company

HAMPSHIRE FITNESS CENTRE LTD

UNIT 2 SOUTHFIELD FARM BARN,WHITCHURCH,RG28 7JL

Number:11762449
Status:ACTIVE
Category:Private Limited Company

NTCO LTD

31 MYDDLETON ROAD,UXBRIDGE,UB8 2DN

Number:11104795
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