RM PROPERTY AND FACILITIES SOLUTIONS LIMITED

9 officers / 42 resignations

LLOYD, Elizabeth

Correspondence address
185 Farringdon Road, London, United Kingdom, EC1A 1AA
Role ACTIVE
director
Date of birth
March 1970
Appointed on
12 September 2023
Resigned on
1 April 2025
Nationality
British
Occupation
Health And Safety Director

PRESTON, Dean

Correspondence address
185 Farringdon Road, London, United Kingdom, EC1A 1AA
Role ACTIVE
director
Date of birth
April 1985
Appointed on
13 June 2023
Nationality
British
Occupation
Property, Technology And Central Functions Finance

DAVIES, Stuart

Correspondence address
185 Farringdon Road, London, United Kingdom, EC1A 1AA
Role ACTIVE
director
Date of birth
January 1971
Appointed on
7 November 2022
Nationality
British
Occupation
Managing Director

STANILAND, Liam

Correspondence address
185 Farringdon Road, London, United Kingdom, EC1A 1AA
Role ACTIVE
director
Date of birth
January 1988
Appointed on
7 November 2022
Resigned on
29 November 2024
Nationality
British
Occupation
Head Of Property Group Legal

WALTERS, John

Correspondence address
185 Farringdon Road, London, United Kingdom, EC1A 1AA
Role ACTIVE
director
Date of birth
July 1987
Appointed on
7 November 2022
Resigned on
14 March 2023
Nationality
British
Occupation
Group Financial Planning & Analysis Lead

AMSDEN, MARK

Correspondence address
100 VICTORIA EMBANKMENT, LONDON, UNITED KINGDOM, EC4Y 0HQ
Role ACTIVE
Secretary
Appointed on
1 May 2019
Nationality
NATIONALITY UNKNOWN

LAW, Elizabeth

Correspondence address
185 Farringdon Road, London, United Kingdom, EC1A 1AA
Role ACTIVE
director
Date of birth
October 1971
Appointed on
27 March 2019
Resigned on
28 February 2022
Nationality
British
Occupation
Company Director

DAVIS, Shaun Paul, Dr

Correspondence address
185 Farringdon Road, London, United Kingdom, EC1A 1AA
Role ACTIVE
director
Date of birth
March 1974
Appointed on
31 March 2017
Resigned on
6 March 2022
Nationality
British
Occupation
Company Director

GAFSEN, Martin David

Correspondence address
185 Farringdon Road, London, United Kingdom, EC1A 1AA
Role ACTIVE
director
Date of birth
June 1961
Appointed on
31 March 2016
Resigned on
14 December 2022
Nationality
British
Occupation
Company Director

DOSANJH, KULBINDER KAUR

Correspondence address
100 VICTORIA EMBANKMENT, LONDON, UNITED KINGDOM, EC4Y 0HQ
Role RESIGNED
Secretary
Appointed on
18 May 2018
Resigned on
1 May 2019
Nationality
NATIONALITY UNKNOWN

PATEL, Jayesh

Correspondence address
100 Victoria Embankment, London, United Kingdom, EC4Y 0HQ
Role RESIGNED
director
Date of birth
April 1974
Appointed on
14 June 2017
Resigned on
27 March 2019
Nationality
British
Occupation
Company Director

PEATTIE, GORDON

Correspondence address
100 VICTORIA EMBANKMENT, LONDON, UNITED KINGDOM, EC4Y 0HQ
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
15 November 2016
Resigned on
17 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CARROLL, NICOLA

Correspondence address
100 VICTORIA EMBANKMENT, LONDON, UNITED KINGDOM, EC4Y 0HQ
Role RESIGNED
Secretary
Appointed on
15 November 2016
Resigned on
18 May 2018
Nationality
NATIONALITY UNKNOWN

DOSANJH, KULBINDER KAUR

Correspondence address
100 VICTORIA EMBANKMENT, LONDON, UNITED KINGDOM, EC4Y 0HQ
Role RESIGNED
Secretary
Appointed on
21 June 2016
Resigned on
15 November 2016
Nationality
NATIONALITY UNKNOWN

GREGORY, SARAH JANE

Correspondence address
SHARED SERVICES CENTRE Q3 OFFICE QUORUM BUSINESS P, BENTON LANE, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE12 8EX
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
1 March 2016
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WILLIAMSON, Louise

Correspondence address
Senator House 85 Queen Street, London, England, England, EC4V 4DP
Role RESIGNED
director
Date of birth
November 1964
Appointed on
20 August 2014
Resigned on
29 February 2016
Nationality
British
Occupation
Company Director

O'CONNOR, CLAUDINE

Correspondence address
100 VICTORIA EMBANKMENT, LONDON, UNITED KINGDOM, EC4Y 0HQ
Role RESIGNED
Secretary
Appointed on
10 March 2014
Resigned on
21 June 2016
Nationality
NATIONALITY UNKNOWN

PETRIE, WILFRID JOHN

Correspondence address
FOURTH FLOOR WEST BLOCK 1 ANGEL SQUARE, 1 TORRENS STREET, LONDON, EC1V 1NY
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
22 January 2014
Resigned on
31 March 2016
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

WOODHOUSE, TERRY COLIN

Correspondence address
100 VICTORIA EMBANKMENT, LONDON, UNITED KINGDOM, EC4Y 0HQ
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
25 May 2012
Resigned on
19 August 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DEVANNY, MICHAEL OWEN

Correspondence address
100 VICTORIA EMBANKMENT, LONDON, EC4Y 0HQ
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
9 June 2011
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DAVIES, STEWART JOHN RODNEY

Correspondence address
100 VICTORIA EMBANKMENT, LONDON, EC4Y 0HQ
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
29 March 2011
Resigned on
14 June 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HOBART, ANDREW HAMPDEN

Correspondence address
3RD FLOOR 100 VICTORIA EMBANKMENT, LONDON, UK, EC4Y 0HQ
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
1 February 2011
Resigned on
16 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

SIMPSON, GARY MICHAEL

Correspondence address
100 VICTORIA EMBANKMENT, LONDON, EC4Y 0HQ
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
1 November 2010
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PRINCE, MICHAEL JOHN

Correspondence address
100 VICTORIA EMBANKMENT, LONDON, EC4Y 0HQ
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
1 November 2010
Resigned on
15 November 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

DARGUE, ROBIN LINDSAY

Correspondence address
100 VICTORIA EMBANKMENT, LONDON, EC4Y 0HQ
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
11 February 2010
Resigned on
2 July 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WELCH, JULIE DAWN

Correspondence address
16 GLADDING ROAD, CHESHUNT, WALTHAM CROSS, HERTFORDSHIRE, EN7 6XB
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
5 February 2009
Resigned on
18 January 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN7 6XB £1,083,000

OSBORNE, BRIAN

Correspondence address
FLAT F, 73 WARWICK SQUARE, LONDON, SW1V 2AR
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
2 April 2007
Resigned on
31 January 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1V 2AR £1,075,000

MOORES, MICHAEL JOHN

Correspondence address
95 THE AVENUE, SUNBURY ON THAMES, MIDDLESEX, TW16 5HZ
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
27 February 2007
Resigned on
1 December 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW16 5HZ £1,429,000

CRAVEN, KEVIN DAVID

Correspondence address
HIGH WOOD, HENLEY, HASELMERE, SURREY, GU27 3HQ
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
4 December 2006
Resigned on
12 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU27 3HQ £1,503,000

HADDON, DALE

Correspondence address
BRAMLEY TREE BARN MANOR LANE, WEST HENDRED, WANTAGE, OX12 8RX
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
22 May 2006
Resigned on
28 January 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX12 8RX £1,042,000

OWEN, NEIL DAVID

Correspondence address
100 VICTORIA EMBANKMENT, LONDON, EC4Y 0HQ
Role RESIGNED
Secretary
Appointed on
21 December 2005
Resigned on
10 March 2014
Nationality
BRITISH

HENDERSON, NEIL BOYD

Correspondence address
949 WARWICK ROAD, SOLIHULL, WEST MIDLANDS, B91 3EX
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
14 December 2005
Resigned on
8 October 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B91 3EX £832,000

ROSE, ANDREW EDWARD

Correspondence address
COB 2, DEVONPORT ROYAL DOCKYARD, PLYMOUTH, DEVON, PL1 4SG
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
14 July 2005
Resigned on
2 April 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HEINAU, MARK HERBERT

Correspondence address
22 QUEEN ANNES GATE, CAVERSHAM, READING, BERKSHIRE, RG4 5DU
Role RESIGNED
Secretary
Appointed on
17 January 2005
Resigned on
21 December 2005
Nationality
BRITISH

Average house price in the postcode RG4 5DU £663,000

WILKINSON, PETER JOHN

Correspondence address
10 BOWEN ROAD, RUGBY, WARWICKSHIRE, CV22 5LF
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
22 December 2004
Resigned on
30 April 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV22 5LF £476,000

GAFSEN, MARTIN DAVID

Correspondence address
10 BEECH DRIVE, LONDON, N2 9NY
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
15 January 2004
Resigned on
27 February 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N2 9NY £2,553,000

MACKAY, NIALL JOHN

Correspondence address
THE OLD MILKING PARLOUR, DOWNLEY FARMS BARNS, PLOMER GREEN LANE DOWNLEY, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 5XN
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
25 November 2003
Resigned on
28 October 2005
Nationality
BRITISH
Occupation
HEAD OF OPERATIONS

Average house price in the postcode HP13 5XN £1,059,000

HARTSHORN, ANTHONY THOMAS

Correspondence address
CHARNWOOD HOUSE 29 DOWNS COURT ROAD, PURLEY, SURREY, CR8 1BE
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
30 June 2003
Resigned on
15 January 2004
Nationality
BRITISH
Occupation
SENIOR MANAGER

Average house price in the postcode CR8 1BE £551,000

GLADWELL, LYNN

Correspondence address
8 APPLEBY CLOSE, ROCHESTER, KENT, ME1 2BS
Role RESIGNED
Secretary
Appointed on
29 September 2002
Resigned on
17 January 2005
Nationality
BRITISH

Average house price in the postcode ME1 2BS £533,000

TYLER, IAN PAUL

Correspondence address
GRASSLANDS, THE RIDGE, WOLDINGHAM, SURREY, CR3 7AL
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
29 September 2002
Resigned on
14 July 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR3 7AL £1,736,000

WIGG, CHRISTOPHER GRAHAM

Correspondence address
169 WORPLE ROAD, LONDON, SW20 8RQ
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
29 September 2002
Resigned on
9 July 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW20 8RQ £961,000

FELLOWES, MICHAEL

Correspondence address
INGLENOOK GUILSBOROUGH ROAD, WEST HADDON, NORTHAMPTON, NORTHANTS, NN6 7AD
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
29 September 2002
Resigned on
30 April 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN6 7AD £419,000

MARSHAL, DAVID JOHN

Correspondence address
9 CLEAVE PRIOR, OUTWOOD LANE, COULSDON, SURREY, CR5 3YF
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
29 September 2002
Resigned on
30 June 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR5 3YF £1,196,000

RESTARICK, PETER

Correspondence address
SUMMERCOTE, 64 MALDON ROAD, BURNHAM ON CROUCH, ESSEX, CM0 8NR
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
30 July 2002
Resigned on
29 September 2002
Nationality
BRITISH
Occupation
PROJECT DIRECTOR

Average house price in the postcode CM0 8NR £808,000

MALLEY, ANNA LOUISE

Correspondence address
259 STAFFORD ROAD, CATERHAM, SURREY, CR3 6NL
Role RESIGNED
Secretary
Appointed on
24 July 2002
Resigned on
29 September 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CR3 6NL £430,000

HILL, STEPHEN CHARLES

Correspondence address
59 ROUNDS HILL, KENILWORTH, WARWICKSHIRE, CV8 1DW
Role RESIGNED
Secretary
Appointed on
14 August 2001
Resigned on
31 July 2002
Nationality
BRITISH

Average house price in the postcode CV8 1DW £573,000

SMITH, JAMES GERARD

Correspondence address
93 CHESTFIELD ROAD, WHITSTABLE, KENT, CT5 3JH
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
14 August 2001
Resigned on
29 September 2002
Nationality
BRITISH
Occupation
MD SERVICES GP

Average house price in the postcode CT5 3JH £646,000

KITCHENER, MALCOLM MELVYN

Correspondence address
FLAT 12 CITY APPROACH, 190 LONDON ROAD, LONDON, EC1V 2QH
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
14 August 2001
Resigned on
4 November 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1V 2QH £922,000

SERJEANTS' INN NOMINEES LIMITED

Correspondence address
21 HOLBORN VIADUCT, LONDON, EC1A 2DY
Role RESIGNED
Nominee Director
Appointed on
15 June 2001
Resigned on
14 August 2001

SISEC LIMITED

Correspondence address
21 HOLBORN VIADUCT, LONDON, EC1A 2DY
Role RESIGNED
Nominee Secretary
Appointed on
15 June 2001
Resigned on
14 August 2001

LOVITING LIMITED

Correspondence address
21 HOLBORN VIADUCT, LONDON, EC1A 2DY
Role RESIGNED
Nominee Director
Appointed on
15 June 2001
Resigned on
14 August 2001

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company