RMPA HOLDINGS LIMITED - COLCHESTER


Company Profile Company Filings

Overview

RMPA HOLDINGS LIMITED is a Private Limited Company from COLCHESTER and has the status: Active.
RMPA HOLDINGS LIMITED was incorporated 20 years ago on 24/10/2003 and has the registered number: 04943656. The accounts status is GROUP and accounts are next due on 31/12/2024.

RMPA HOLDINGS LIMITED - COLCHESTER

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

BUILDING P05 MERVILLE BARRACKS
COLCHESTER
ESSEX
CO2 7UT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/09/2023 14/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BIRKETTS NOMINEES LIMITED Corporate Secretary 2010-12-17 CURRENT
MR JONATHAN NIGEL EDWARD COWDELL Nov 1966 British Director 2015-06-01 CURRENT
MR ANDREW JULIAN FREDERICK COX Apr 1967 British Director 2017-02-01 CURRENT
MR JOHN STEPHEN GORDON Dec 1962 British Director 2023-05-01 CURRENT
MRS HANNAH O'GORMAN Apr 1971 British Director 2023-09-20 CURRENT
VANESSA CLAUDIA TIZIANA MENZIES Sep 1970 British Director 2018-04-01 CURRENT
MR JOHN MCDONAGH May 1969 British Director 2014-10-20 CURRENT
MR STUART ANTHONY CARTER Mar 1965 British Director 2003-11-04 CURRENT
MR KEITH WILLIAM PICKARD Jun 1968 British Director 2014-10-10 UNTIL 2015-01-30 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 2003-10-24 UNTIL 2003-10-24 RESIGNED
PATRICK TAYLOR HIRST Dec 1945 British Director 2005-01-31 UNTIL 2009-03-30 RESIGNED
JAMES EDWARD HALL SMITH Mar 1969 British Director 2003-11-07 UNTIL 2006-05-16 RESIGNED
MR MILES COLIN SHELLEY May 1961 British Secretary 2004-01-30 UNTIL 2004-03-30 RESIGNED
GAVIN JOHN LENDON Jan 1967 British Director 2003-11-07 UNTIL 2004-12-23 RESIGNED
DR MICHAEL PFENNIG Jul 1969 German Director 2015-01-30 UNTIL 2017-02-01 RESIGNED
HANNAH O'GORMAN Apr 1971 British Director 2015-11-24 UNTIL 2023-04-30 RESIGNED
MS AOIFE MCMENAMIN Sep 1980 Irish Director 2015-01-30 UNTIL 2018-03-31 RESIGNED
ROGER FRANCIS MCGLYNN Oct 1946 British Director 2003-11-07 UNTIL 2004-11-02 RESIGNED
LOUISA JANE JENKINSON Jan 1966 British Secretary 2004-03-30 UNTIL 2008-05-27 RESIGNED
LISA MCCORMACK Oct 1967 British Director 2004-11-23 UNTIL 2007-03-05 RESIGNED
PHILIP MILLER Secretary 2008-05-27 UNTIL 2009-09-22 RESIGNED
JULIAN ANTHONY BRADLEY Oct 1970 Secretary 2003-11-20 UNTIL 2004-01-30 RESIGNED
STEPHEN OWEN Secretary 2009-09-22 UNTIL 2010-12-17 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2003-10-24 UNTIL 2003-10-24 RESIGNED
MR GEOFFREY ALAN QUAIFE Oct 1955 British Director 2012-11-27 UNTIL 2014-10-10 RESIGNED
MR ALISTAIR GRAHAM RAY Nov 1974 British Director 2014-10-20 UNTIL 2015-11-02 RESIGNED
MR MILES COLIN SHELLEY May 1961 British Director 2003-10-24 UNTIL 2014-10-20 RESIGNED
MR MARK ANDREW SOWERBY Jan 1971 British Director 2007-03-05 UNTIL 2012-05-04 RESIGNED
MR MARK CHRISTOPHER WAYMENT Dec 1958 British Director 2008-06-03 UNTIL 2015-01-30 RESIGNED
DENNIS KELLY Jun 1956 British Director 2019-06-01 UNTIL 2023-03-31 RESIGNED
GARETH IRONS CRAIG Aug 1957 British Director 2003-11-04 UNTIL 2008-06-03 RESIGNED
DAVID RICHARD SPURLING HARRIS Aug 1945 British Director 2004-10-26 UNTIL 2012-05-04 RESIGNED
MR JOHN STEPHEN GORDON Dec 1962 British Director 2015-11-02 UNTIL 2015-11-24 RESIGNED
MR ROBERT JOHN WILLIAM WOTHERSPOON Jan 1967 British Director 2010-05-25 UNTIL 2014-10-20 RESIGNED
MR JONATHAN NIGEL EDWARD COWDELL Nov 1966 British Director 2009-03-30 UNTIL 2015-05-13 RESIGNED
MR PHILLIP JOHN COOPER Feb 1949 British Director 2006-05-16 UNTIL 2011-10-01 RESIGNED
MR DAVID RUSSELL CLEMENTS Nov 1943 British Director 2003-11-04 UNTIL 2004-10-13 RESIGNED
MR CHARLES PETER BARRINGTON Oct 1946 British Director 2003-11-04 UNTIL 2019-03-31 RESIGNED
MR JOHN WRINN Aug 1962 British Director 2003-10-24 UNTIL 2003-11-07 RESIGNED
COLIN BRUCE WEEKLEY Apr 1946 British Director 2004-11-23 UNTIL 2010-05-25 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Colne Topco Limited 2016-04-06 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Corn Investment Limited 2016-04-06 London   Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CATAMARAN CRUISERS LIMITED LONDON Active DORMANT 74990 - Non-trading company
KALYX LIMITED LONDON Active DORMANT 74990 - Non-trading company
AGECROFT PRISON MANAGEMENT LIMITED LONDON Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
MERCIA HEALTHCARE LIMITED BRISTOL Active FULL 43999 - Other specialised construction activities n.e.c.
MERCIA HEALTHCARE (HOLDINGS) LIMITED BRISTOL Active FULL 43999 - Other specialised construction activities n.e.c.
HPC KING'S COLLEGE HOSPITAL LIMITED LONDON Active FULL 86101 - Hospital activities
HPC KING'S COLLEGE HOSPITAL (ISSUER) PLC. LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
HPC KING'S COLLEGE HOSPITAL (HOLDINGS) LIMITED LONDON Active GROUP 86101 - Hospital activities
ASHFORD PRISON SERVICES HOLDINGS LIMITED LEEDS UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
ASHFORD PRISON SERVICES LIMITED LEEDS UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
PETERBOROUGH PRISON MANAGEMENT HOLDINGS LIMITED LEEDS UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
ENTERPRISE CIVIC BUILDINGS LIMITED PRESTON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
ENTERPRISE CIVIC BUILDINGS (HOLDINGS) LIMITED PRESTON ENGLAND Active GROUP 70100 - Activities of head offices
ENTERPRISE EDUCATION CONWY LIMITED PRESTON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
ENTERPRISE EDUCATION HOLDINGS CONWY LIMITED PRESTON ENGLAND Active GROUP 70100 - Activities of head offices
HEALTHCARE SUPPORT (NORTH STAFFS) LIMITED SWANLEY ENGLAND Active FULL 41201 - Construction of commercial buildings
HEALTHCARE SUPPORT (NORTH STAFFS) FINANCE PLC SWANLEY Active FULL 64209 - Activities of other holding companies n.e.c.
HEALTHCARE SUPPORT (NORTH STAFFS) HOLDINGS LIMITED SWANLEY Active GROUP 64209 - Activities of other holding companies n.e.c.
ADDIEWELL PRISON LTD ABERDEEN, SCOTLAND Active FULL 82990 - Other business support service activities n.e.c.
ADDIEWELL PRISON (HOLDINGS) LTD ABERDEEN, SCOTLAND Active GROUP 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RMPA NOMINEES LIMITED COLCHESTER Active DORMANT 82990 - Other business support service activities n.e.c.
RMPA SERVICES PLC COLCHESTER Active FULL 82990 - Other business support service activities n.e.c.
AIRBORNE ASSAULT TRADING LIMITED CIRCULAR ROAD SOUTH UNITED KINGDOM Active MICRO ENTITY 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
AIRBORNE ASSAULT LIMITED CIRCULAR ROAD SOUTH UNITED KINGDOM Active FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
THE PARACHUTE REGIMENT AND AIRBORNE FORCES CHARITY COLCHESTER ENGLAND Active GROUP 94990 - Activities of other membership organizations n.e.c.
PARAS'10 LIMITED COLCHESTER Active SMALL 93199 - Other sports activities
DHIRAJ WHOLESALE LTD COLCHASTER UNITED KINGDOM Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
KOJ TRADING LTD COLCHESTER ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet