Rmg Asset Management Limited

All UK companiesReal estate activitiesRmg Asset Management Limited

Management of real estate on a fee or contract basis

Rmg Asset Management Limited contacts: address, phone, fax, email, website, shedule

Address: Rmg House Essex Road EN11 0DR Hoddesdon

Phone: +44-1288 9041442

Fax: +44-1288 9041442

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Rmg Asset Management Limited"? - send email to us!

Rmg Asset Management Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Rmg Asset Management Limited.

Registration data Rmg Asset Management Limited

Register date: 2001-03-27

Register number: 04188130

Type of company: Private Limited Company

Get full report form global database UK for Rmg Asset Management Limited

Owner, director, manager of Rmg Asset Management Limited

Christopher Paul Martin Secretary. Address: Cheapside, London, EC2V 6EE, England. DoB:

David Cowans Director. Address: Cheapside, London, England, EC2V 6EE, England. DoB: May 1957, British

Alan James Inglis Director. Address: Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, United Kingdom. DoB: April 1958, British

Hugh Jordan Mcgeever Director. Address: Cheapside, London, England, EC2V 6EE, England. DoB: February 1960, British

Christopher Robin Leslie Phillips Director. Address: Cheapside, London, EC2V 6EE, England. DoB: April 1950, British

Andrew Timothy Jenkinson Director. Address: Bedford Park, Croydon, CR0 2AP, United Kingdom. DoB: April 1953, British

Christina Hong Ye Secretary. Address: Bedford Park, Croydon, CR0 2AP, United Kingdom. DoB:

Robin Simon Johnson Secretary. Address: 25 Thirlmere Road, Muswell Hill, London, N10 2DL. DoB: n\a, British

Dominic Joseph Lavelle Director. Address: 2 West Grove, London, SE10 8QT. DoB: February 1963, British

Nathan Jones Director. Address: Flat 10 Woodley House, 34 Woodly Green, Witney, Oxfordshire, OX28 1BF. DoB: November 1978, British

Michael Pearson Director. Address: 60 Barmouth Road, Wandsworth, Greater London, SW18 2DR. DoB: January 1972, British

Juliet Mary Susan Bellis Secretary. Address: 4 Grange Hill, London, SE25 6SX. DoB: n\a, British

Lucy Cummings Director. Address: 13 Plympton Street, London, NW8 8AB. DoB: June 1960, British

David Timothy Watson Secretary. Address: 155 Crammavill Street, Stifford Clays, Grays, Essex, RM16 2AG. DoB: May 1959, British

Erinaceous Property Limited Corporate-director. Address: Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW. DoB:

Stephen Boyd Johnson Director. Address: 28 Willow View, Crane Mead, Ware, Hertfordshire, SG12 9FJ. DoB: December 1957, British

Catherine Therese Ferrant Barnes Secretary. Address: 1 Boyne Drive, Chelmsford, Essex, CM1 7QW. DoB:

Andy Zahn Director. Address: 1 Mount Street Mews, Mayfair, London, W1. DoB: May 1968, American

Nicholas Charles Gould Director. Address: 1 Mount Street Mews, London, W1. DoB: April 1958, British

Peter Edward Gould Director. Address: 16-18 Warrior Square, Southend On Sea, Essex, SS1 2WS. DoB: October 1959, British

Jobs in Rmg Asset Management Limited vacancies. Career and practice on Rmg Asset Management Limited. Working and traineeship

Administrator. From GBP 2300

Project Planner. From GBP 3900

Tester. From GBP 2500

Engineer. From GBP 2900

Engineer. From GBP 2400

Welder. From GBP 1400

Responds for Rmg Asset Management Limited on FaceBook

Read more comments for Rmg Asset Management Limited. Leave a respond Rmg Asset Management Limited in social networks. Rmg Asset Management Limited on Facebook and Google+, LinkedIn, MySpace

Address Rmg Asset Management Limited on google map

Other similar UK companies as Rmg Asset Management Limited: Lhotse Venture Limited | Jean Peters Limited | Clinglobal Limited | Vibe Hair Studio Ltd. | Trade Paintings Services Limited

This firm is based in Hoddesdon with reg. no. 04188130. The company was set up in the year 2001. The headquarters of the firm is situated at Rmg House Essex Road. The post code is EN11 0DR. This firm has a history in registered name change. Previously this company had three different company names. Up till 2009 this company was run under the name of Cpm Asset Management and up to that point the company name was Hull & Management. This firm is classified under the NACe and SiC code 68320 : Management of real estate on a fee or contract basis. 2015-03-31 is the last time when company accounts were reported. 15 years of experience on this market comes to full flow with Rmg Asset Management Ltd as the company managed to keep their clients satisfied through all the years.

For this firm, most of director's responsibilities have so far been fulfilled by David Cowans, Alan James Inglis and Hugh Jordan Mcgeever. When it comes to these three executives, Hugh Jordan Mcgeever has been employed by the firm the longest, having become a member of Board of Directors in November 2005. To find professional help with legal documentation, since the appointment on 2013-05-20 this firm has been making use of Christopher Paul Martin, who's been working on ensuring efficient administration of this company.