RMG ASSET MANAGEMENT LIMITED

6 officers / 20 resignations

HERBERT, Justin William

Correspondence address
Rmg House Essex Road, Hoddesdon, Hertfordshire, EN11 0DR
Role ACTIVE
director
Date of birth
May 1968
Appointed on
31 July 2024
Nationality
British
Occupation
Operations Director

Average house price in the postcode EN11 0DR £25,000

DEACON, Joanna Kate

Correspondence address
Rmg House Essex Road, Hoddesdon, Hertfordshire, EN11 0DR
Role ACTIVE
secretary
Appointed on
1 July 2023

Average house price in the postcode EN11 0DR £25,000

COWANS, David

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
20 May 2013
Resigned on
1 December 2021
Nationality
British,Irish
Occupation
Company Director

Average house price in the postcode EC2V 6EE £667,000

MARTIN, Christopher Paul

Correspondence address
Rmg House Essex Road, Hoddesdon, Hertfordshire, EN11 0DR
Role ACTIVE
secretary
Appointed on
20 May 2013
Resigned on
1 July 2023

Average house price in the postcode EN11 0DR £25,000

INGLIS, ALAN JAMES

Correspondence address
RMG HOUSE ESSEX ROAD, HODDESDON, HERTFORDSHIRE, UNITED KINGDOM, EN11 0DR
Role ACTIVE
Director
Date of birth
April 1958
Appointed on
1 October 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode EN11 0DR £25,000

MCGEEVER, Hugh Jordan

Correspondence address
Rmg House Essex Road, Hoddesdon, Hertfordshire, United Kingdom, EN11 0DR
Role ACTIVE
director
Date of birth
February 1960
Appointed on
23 November 2005
Resigned on
31 July 2024
Nationality
British
Occupation
Manager

Average house price in the postcode EN11 0DR £25,000


PHILLIPS, Christopher Robin Leslie

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role RESIGNED
director
Date of birth
April 1950
Appointed on
20 May 2013
Resigned on
14 March 2016
Nationality
British
Occupation
Chairman

Average house price in the postcode EC2V 6EE £667,000

YE, CHRISTINA HONG

Correspondence address
THIRD FLOOR SUNLEY HOUSE BEDFORD PARK, CROYDON, UNITED KINGDOM, CR0 2AP
Role RESIGNED
Secretary
Appointed on
1 October 2008
Resigned on
20 May 2013
Nationality
BRITISH

Average house price in the postcode CR0 2AP £32,922,000

JENKINSON, ANDREW TIMOTHY

Correspondence address
THIRD FLOOR SUNLEY HOUSE BEDFORD PARK, CROYDON, UNITED KINGDOM, CR0 2AP
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
1 October 2008
Resigned on
7 April 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CR0 2AP £32,922,000

JOHNSON, ROBIN SIMON

Correspondence address
25 THIRLMERE ROAD, MUSWELL HILL, LONDON, N10 2DL
Role RESIGNED
Secretary
Appointed on
1 February 2008
Resigned on
1 October 2008
Nationality
BRITISH

Average house price in the postcode N10 2DL £1,134,000

LAVELLE, DOMINIC JOSEPH

Correspondence address
FLAT 3 2 WEST GROVE, LONDON, SE10 8QT
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
14 November 2007
Resigned on
30 September 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SE10 8QT £1,429,000

JONES, NATHAN

Correspondence address
FLAT 10 WOODLEY HOUSE, 34 WOODLY GREEN, WITNEY, OXFORDSHIRE, OX28 1BF
Role RESIGNED
Director
Date of birth
November 1978
Appointed on
26 January 2007
Resigned on
27 January 2007
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode OX28 1BF £338,000

BELLIS, JULIET MARY SUSAN

Correspondence address
4 GRANGE HILL, LONDON, SE25 6SX
Role RESIGNED
Secretary
Appointed on
23 November 2005
Resigned on
24 July 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SE25 6SX £722,000

PEARSON, MICHAEL

Correspondence address
60 BARMOUTH ROAD, WANDSWORTH, GREATER LONDON, SW18 2DR
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
23 November 2005
Resigned on
15 October 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW18 2DR £1,340,000

CUMMINGS, Lucy

Correspondence address
13 Plympton Street, London, NW8 8AB
Role RESIGNED
director
Date of birth
June 1960
Appointed on
23 November 2005
Resigned on
1 July 2006
Nationality
British
Occupation
Management Consultant

Average house price in the postcode NW8 8AB £1,114,000

HERTFORD COMPANY SECRETARIES LIMITED

Correspondence address
RMG HOUSE ESSEX ROAD, HODDESDON, HERTFORDSHIRE, EN11 0DR
Role RESIGNED
Nominee Secretary
Appointed on
12 August 2004
Resigned on
23 November 2005

Average house price in the postcode EN11 0DR £25,000

MOUNT STREET HOLDINGS PUBLIC LIMITED COMPANY

Correspondence address
PHOENIX HOUSE, 11 WELLESLEY ROAD, CROYDON, CR0 2NW
Role RESIGNED
Director
Appointed on
14 November 2003
Resigned on
1 July 2006
Nationality
BRITISH
Occupation
REAL ESTATE

Average house price in the postcode CR0 2NW £15,646,000

WATSON, DAVID TIMOTHY

Correspondence address
155 CRAMMAVILL STREET, STIFFORD CLAYS, GRAYS, ESSEX, RM16 2AG
Role RESIGNED
Secretary
Appointed on
14 November 2003
Resigned on
12 August 2004
Nationality
ENGLISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode RM16 2AG £353,000

JOHNSON, STEPHEN BOYD

Correspondence address
28 WILLOW VIEW, CRANE MEAD, WARE, HERTFORDSHIRE, SG12 9FJ
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
7 August 2003
Resigned on
14 November 2003
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SG12 9FJ £382,000

BARNES, CATHERINE THERESE FERRANT

Correspondence address
1 BOYNE DRIVE, CHELMSFORD, ESSEX, CM1 7QW
Role RESIGNED
Secretary
Appointed on
7 August 2003
Resigned on
29 October 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM1 7QW £370,000

ZAHN, ANDY

Correspondence address
1 MOUNT STREET MEWS, MAYFAIR, LONDON, W1
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
7 August 2003
Resigned on
14 November 2003
Nationality
AMERICAN
Occupation
EXECUTIVE CONSULTANT

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
27 March 2001
Resigned on
27 March 2001

Average house price in the postcode NW8 8EP £749,000

GOULD, NICHOLAS CHARLES

Correspondence address
1 MOUNT STREET MEWS, LONDON, W1
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
27 March 2001
Resigned on
7 August 2003
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

GOULD, NICHOLAS CHARLES

Correspondence address
1 MOUNT STREET MEWS, LONDON, W1
Role RESIGNED
Secretary
Appointed on
27 March 2001
Resigned on
7 August 2003
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
27 March 2001
Resigned on
27 March 2001

GOULD, PETER EDWARD

Correspondence address
16-18 WARRIOR SQUARE, SOUTHEND ON SEA, ESSEX, SS1 2WS
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
27 March 2001
Resigned on
7 August 2003
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

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