About

Registered Number: 07654628
Date of Incorporation: 01/06/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: Rainham Mark Grammar School, Pump Lane, Gillingham, Kent, ME8 7AJ

 

Founded in 2011, Rmet have registered office in Kent, it has a status of "Active". The current directors of this company are Brighton, Michele Ann, Bovis, Alison Jane, Decker, Simon James, Goodall, Nigel John, Lane, Cheryl Anne, Lawrence, Rita, Mason, Susan, Capelin, Deborah Susan, Aggarwal, Hari Paul, Austin-brooks, John, Bonard, Lynda, Brooks, Clive, Campbell, Michael Leonard, Clark, Alison Carol, Easton, Christine, Henry, Jane Marie, Jinks, Janet, Johnson, Janet, Kirk, Marilyn Joy, Mcgibbon, Michael James, Dr, Meacham, Richard Paul, Mills, Donna, Nunn, Nicola, O'donnell, Jonathan David Savigear, Scott, Timothy William, Shillabeer, Rachel Ann, Smith, Stephanie, Taylor, Christine Elizabeth, Wallis, Carol Lesley. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOVIS, Alison Jane 01 February 2016 - 1
DECKER, Simon James 01 June 2011 - 1
GOODALL, Nigel John 01 June 2011 - 1
LANE, Cheryl Anne 19 November 2018 - 1
LAWRENCE, Rita 19 November 2018 - 1
MASON, Susan 27 March 2019 - 1
AGGARWAL, Hari Paul 01 June 2011 01 February 2016 1
AUSTIN-BROOKS, John 01 February 2016 18 May 2016 1
BONARD, Lynda 06 June 2011 30 September 2012 1
BROOKS, Clive 23 October 2014 21 September 2015 1
CAMPBELL, Michael Leonard 01 June 2011 31 March 2015 1
CLARK, Alison Carol 01 June 2011 01 February 2016 1
EASTON, Christine 27 March 2019 15 July 2020 1
HENRY, Jane Marie 01 October 2014 01 February 2016 1
JINKS, Janet 01 June 2011 11 February 2013 1
JOHNSON, Janet 25 March 2015 01 February 2016 1
KIRK, Marilyn Joy 06 June 2011 01 February 2016 1
MCGIBBON, Michael James, Dr 01 June 2011 01 February 2016 1
MEACHAM, Richard Paul 21 June 2013 01 February 2016 1
MILLS, Donna 01 June 2011 10 November 2014 1
NUNN, Nicola 30 June 2013 03 April 2014 1
O'DONNELL, Jonathan David Savigear 23 October 2014 01 February 2016 1
SCOTT, Timothy William 01 June 2011 29 June 2013 1
SHILLABEER, Rachel Ann 01 June 2011 01 February 2016 1
SMITH, Stephanie 01 March 2012 01 February 2016 1
TAYLOR, Christine Elizabeth 27 March 2013 31 August 2014 1
WALLIS, Carol Lesley 01 June 2011 01 February 2016 1
Secretary Name Appointed Resigned Total Appointments
BRIGHTON, Michele Ann 25 March 2015 - 1
CAPELIN, Deborah Susan 01 June 2011 25 March 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 July 2020
CS01 - N/A 02 June 2020
TM01 - Termination of appointment of director 31 January 2020
AA - Annual Accounts 27 December 2019
CH01 - Change of particulars for director 08 July 2019
CS01 - N/A 03 June 2019
AP01 - Appointment of director 02 May 2019
AP01 - Appointment of director 02 May 2019
AA - Annual Accounts 29 November 2018
AP01 - Appointment of director 21 November 2018
CH01 - Change of particulars for director 20 November 2018
AP01 - Appointment of director 20 November 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 21 December 2017
TM01 - Termination of appointment of director 21 September 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 11 December 2016
AR01 - Annual Return 06 June 2016
TM01 - Termination of appointment of director 06 June 2016
RESOLUTIONS - N/A 05 February 2016
RESOLUTIONS - N/A 05 February 2016
AP01 - Appointment of director 03 February 2016
AP01 - Appointment of director 02 February 2016
TM01 - Termination of appointment of director 02 February 2016
TM01 - Termination of appointment of director 02 February 2016
TM01 - Termination of appointment of director 02 February 2016
TM01 - Termination of appointment of director 02 February 2016
TM01 - Termination of appointment of director 02 February 2016
TM01 - Termination of appointment of director 02 February 2016
TM01 - Termination of appointment of director 02 February 2016
TM01 - Termination of appointment of director 02 February 2016
TM01 - Termination of appointment of director 02 February 2016
TM01 - Termination of appointment of director 02 February 2016
TM01 - Termination of appointment of director 02 February 2016
TM01 - Termination of appointment of director 02 February 2016
TM01 - Termination of appointment of director 02 February 2016
CERTNM - Change of name certificate 28 January 2016
MISC - Miscellaneous document 28 January 2016
CONNOT - N/A 28 January 2016
RESOLUTIONS - N/A 25 January 2016
MISC - Miscellaneous document 25 January 2016
CONNOT - N/A 25 January 2016
AA - Annual Accounts 06 December 2015
TM01 - Termination of appointment of director 12 October 2015
TM01 - Termination of appointment of director 12 October 2015
AR01 - Annual Return 05 June 2015
AP01 - Appointment of director 02 April 2015
AP03 - Appointment of secretary 02 April 2015
TM02 - Termination of appointment of secretary 02 April 2015
AA - Annual Accounts 19 December 2014
AP01 - Appointment of director 12 November 2014
AP01 - Appointment of director 12 November 2014
AP01 - Appointment of director 12 November 2014
TM01 - Termination of appointment of director 12 November 2014
CH01 - Change of particulars for director 12 November 2014
TM01 - Termination of appointment of director 11 September 2014
TM01 - Termination of appointment of director 11 September 2014
AR01 - Annual Return 13 June 2014
TM01 - Termination of appointment of director 13 June 2014
TM01 - Termination of appointment of director 13 June 2014
AA - Annual Accounts 17 December 2013
AP01 - Appointment of director 11 September 2013
AP01 - Appointment of director 25 July 2013
TM01 - Termination of appointment of director 25 July 2013
AR01 - Annual Return 27 June 2013
TM01 - Termination of appointment of director 27 June 2013
TM01 - Termination of appointment of director 27 June 2013
AP01 - Appointment of director 24 June 2013
AA - Annual Accounts 11 December 2012
AP01 - Appointment of director 22 November 2012
AP01 - Appointment of director 22 November 2012
TM01 - Termination of appointment of director 16 November 2012
AR01 - Annual Return 01 June 2012
AA01 - Change of accounting reference date 09 September 2011
AP01 - Appointment of director 27 July 2011
AP01 - Appointment of director 27 July 2011
MISC - Miscellaneous document 06 June 2011
NEWINC - New incorporation documents 01 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.