RHM GROUP HOLDING LIMITED - GRIFFITHS WAY, ST. ALBANS
Company Profile | Company Filings |
Overview
RHM GROUP HOLDING LIMITED is a Private Limited Company from GRIFFITHS WAY, ST. ALBANS and has the status: Dissolved - no longer trading.
RHM GROUP HOLDING LIMITED was incorporated 18 years ago on 20/05/2005 and has the registered number: 05458761. The accounts status is FULL.
RHM GROUP HOLDING LIMITED was incorporated 18 years ago on 20/05/2005 and has the registered number: 05458761. The accounts status is FULL.
RHM GROUP HOLDING LIMITED - GRIFFITHS WAY, ST. ALBANS
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 03/04/2021 |
Registered Office
PREMIER HOUSE
GRIFFITHS WAY, ST. ALBANS
HERTFORDSHIRE
AL1 2RE
This Company Originates in : United Kingdom
Previous trading names include:
RHM NEWCO LIMITED (until 25/05/2005)
RHM NEWCO LIMITED (until 25/05/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/07/2022 | 15/07/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON ALAN ROSE | Oct 1966 | British | Director | 2018-11-12 | CURRENT |
MR SIMON NICHOLAS WILBRAHAM | Jul 1969 | British | Director | 2015-04-05 | CURRENT |
MR SIMON NICHOLAS WILBRAHAM | Jul 1969 | British | Secretary | 2007-12-31 | CURRENT |
MR DUNCAN NEIL LEGGETT | Sep 1979 | British | Director | 2015-01-12 | CURRENT |
THOMAS JEROME PETER MURPHY | Jan 1969 | British | Director | 2005-07-13 UNTIL 2006-07-31 | RESIGNED |
ANDREW JAMES ALLNER | Dec 1953 | British | Secretary | 2005-05-20 UNTIL 2005-07-13 | RESIGNED |
MR PATRICK MARK HARTREY | May 1964 | British | Secretary | 2006-04-29 UNTIL 2006-10-20 | RESIGNED |
MR PAUL THOMAS | Dec 1955 | British | Director | 2007-05-31 UNTIL 2009-08-31 | RESIGNED |
MR SIMON NICHOLAS WILBRAHAM | Jul 1969 | British | Secretary | 2005-07-13 UNTIL 2006-04-29 | RESIGNED |
EMMETT MCEVOY | Dec 1976 | Irish | Director | 2012-04-20 UNTIL 2015-01-12 | RESIGNED |
MS SUZANNE ELIZABETH WISE | Jan 1962 | British | Director | 2009-03-02 UNTIL 2011-11-15 | RESIGNED |
MR PAUL CHRISTOPHER WATERS | Mar 1963 | British | Secretary | 2006-10-20 UNTIL 2007-06-04 | RESIGNED |
CHRISTINE ANNE HINES | Feb 1954 | British | Secretary | 2007-06-04 UNTIL 2007-12-31 | RESIGNED |
MR ANTONY DAVID SMITH | Sep 1974 | British | Director | 2011-07-21 UNTIL 2012-04-20 | RESIGNED |
MR ROBERT JOHN SCHOFIELD | Feb 1952 | British | Director | 2007-05-31 UNTIL 2007-07-02 | RESIGNED |
MR ANDREW MICHAEL PEELER | Jan 1963 | British | Director | 2008-04-02 UNTIL 2011-07-21 | RESIGNED |
MR. ALAN JAMES PANTER | Oct 1971 | British | Director | 2007-10-01 UNTIL 2008-04-02 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2005-05-20 UNTIL 2005-05-20 | RESIGNED | ||
KASEY MCPHERSON | Sep 1982 | New Zealander | Director | 2018-05-23 UNTIL 2018-11-12 | RESIGNED |
IAN REID MCMAHON | Nov 1952 | British | Director | 2005-05-20 UNTIL 2005-07-13 | RESIGNED |
MR JIM HEPBURN | Jun 1960 | Scottish | Director | 2011-07-21 UNTIL 2015-04-05 | RESIGNED |
MR ANDREW JOHN MCDONALD | Jan 1974 | British | Director | 2011-11-15 UNTIL 2018-05-23 | RESIGNED |
MR PAUL ALAN LEACH | Aug 1957 | British | Director | 2009-03-02 UNTIL 2011-06-30 | RESIGNED |
MR NIGEL EDWARD DOUGHTY | Jun 1957 | British | Director | 2005-06-20 UNTIL 2006-07-11 | RESIGNED |
MR NIGEL CROSSLEY | Apr 1963 | British | Director | 2005-07-13 UNTIL 2007-09-30 | RESIGNED |
MR JONATHAN MICHAEL RUSHTON CLARKE | Dec 1960 | British | Director | 2005-07-13 UNTIL 2007-05-31 | RESIGNED |
ANDREW JAMES ALLNER | Dec 1953 | British | Director | 2005-05-20 UNTIL 2005-07-13 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2005-05-20 UNTIL 2005-05-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Premier Foods Investments Limited | 2022-02-11 | St Albans Hertfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Rhm Limited | 2016-04-06 - 2022-02-11 | St. Albans Hertfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |