Rpmi Limited
Rpmi Limited contacts: address, phone, fax, email, website, shedule
Address: 7th Floor Exchange House 12 Exchange Square EC2A 2NY London
Phone: +44-1243 9923095
Fax: +44-1243 9923095
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Rpmi Limited"? - send email to us!
Registration data Rpmi Limited
Register date: 1988-11-10
Register number: 02315380
Type of company: Private Limited Company
Get full report form global database UK for Rpmi LimitedOwner, director, manager of Rpmi Limited
Christopher Thomas Hannon Director. Address: Exchange House, 12 Exchange Square, London, EC2A 2NY. DoB: n\a, British
Simon Richards Director. Address: Exchange House, 12 Exchange Square, London, EC2A 2NY. DoB: November 1963, British
John Connor Hamilton Director. Address: Exchange House, 12 Exchange Square, London, EC2A 2NY, United Kingdom. DoB: January 1967, British
Lisa Melanie Sunner Secretary. Address: Exchange House, 12 Exchange Square, London, EC2A 2NY, United Kingdom. DoB:
Chandrasekhar Babloo Ramamurthy Director. Address: Camomile Court, 23 Camomile Street, London, EC3A 7LL, United Kingdom. DoB: April 1956, British
David Tyson Director. Address: Exchange House, 12 Exchange Square, London, EC2A 2NY, United Kingdom. DoB: August 1964, British
Gary Towse Director. Address: Exchange House, 12 Exchange Square, London, EC2A 2NY, United Kingdom. DoB: May 1952, British
Christopher John Hitchen Director. Address: Exchange House, 12 Exchange Square, London, EC2A 2NY, United Kingdom. DoB: May 1965, British
David Maddison Director. Address: Exchange House, 12 Exchange Square, London, EC2A 2NY, United Kingdom. DoB: July 1964, British
Jenifer Anne Goodchild Secretary. Address: Floor, Camomile Court 23 Camomile Street, London, EC3A 7LL, United Kingdom. DoB:
David Matthew Teasdale Director. Address: Floor, Camomile Court 23 Camomile Street, London, EC3A 7LL, United Kingdom. DoB: October 1963, British
Veronica Warner Secretary. Address: Floor, Camomile Court 23 Camomile Street, London, EC3A 7LL, United Kingdom. DoB:
Robert John Branagh Director. Address: Floor, Camomile Court 23 Camomile Street, London, EC3A 7LL, United Kingdom. DoB: October 1964, British
Charles Richard Browne Goldson Director. Address: Exchange House, 12 Exchange Square, London, EC2A 2NY, United Kingdom. DoB: May 1949, British
John David Chilman Director. Address: Floor, Camomile Court 23 Camomile Street, London, EC3A 7LL, United Kingdom. DoB: July 1967, British
Susan Fairclough Secretary. Address: Stooperdale Offices, Brinkburn Road, Darlington, DL3 6EH. DoB: August 1959, British
Brendan Dominick Reville Director. Address: 5 Houblon Road, Richmond, Surrey, TW10 6DB. DoB: September 1962, British
Cyril Francis Johnson Director. Address: Exchange House, 12 Exchange Square, London, EC2A 2NY, United Kingdom. DoB: May 1958, British
Stephen Charles Kairis Director. Address: 25 Stradbroke Grove, Buckhurst Hill, Essex, IG9 5PD. DoB: June 1950, British
Peter Anthony Murray Director. Address: Ash House, Back Lane, Souldrop, Bedford, MK44 1HQ. DoB: May 1942, British
James Alexander Mckinnell Director. Address: 31 Hendon Way, London, NW2 2LX. DoB: May 1941, British
Susan Fairclough Director. Address: 9 Bucks Avenue, Watford, Hertfordshire, WD19 4AR. DoB: August 1959, British
David Maddison Secretary. Address: 4 The Parade, Chester Le Street, County Durham, DH3 3LR. DoB: July 1964, British
Susan Fairclough Secretary. Address: Flat 6 126 Aldenham Road, Bushey, Watford, Hertfordshire, WD2 2ET. DoB: August 1959, British
Michael Goy Director. Address: Westerton Heights, Westerton, Bishop Auckland, County Durham, DL14 8DT. DoB: March 1952, British
Malcolm James Gray Director. Address: 15 Paterson Drive, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8RL. DoB: November 1944, British
David Harry Adams Director. Address: 23 Stanbury Avenue, Watford, Hertfordshire, WD17 3HW. DoB: May 1939, British
John Anthony Horton Director. Address: Wychwood House, Alton Road South Warnborough, Basingstoke, Hampshire, RG25 1RP. DoB: August 1943, British
Thomas Michael Twomey Secretary. Address: 59 Castleton Avenue, Wembley, Middlesex, HA9 7QE. DoB:
Ralph Anthony Porter Nominee-director. Address: 18 Sherborne Close, Colnbrook, Slough, Berkshire, SL3 0PB. DoB: December 1931, British
Jobs in Rpmi Limited vacancies. Career and practice on Rpmi Limited. Working and traineeship
Sorry, now on Rpmi Limited all vacancies is closed.
Responds for Rpmi Limited on FaceBook
Read more comments for Rpmi Limited. Leave a respond Rpmi Limited in social networks. Rpmi Limited on Facebook and Google+, LinkedIn, MySpaceAddress Rpmi Limited on google map
Other similar UK companies as Rpmi Limited: Lgs Consulting Ltd | Ebbsfleet Internet Ltd | Sluzia Limited | Salpinx Limited | Sog Step On Gold Limited
Rpmi Limited can be contacted at London at 7th Floor Exchange House. Anyone can find the company by referencing its zip code - EC2A 2NY. Rpmi's incorporation dates back to 1988. This firm is registered under the number 02315380 and its status at the time is active. It began under the name Railway Pensions Management, though for the last nine years has operated under the name Rpmi Limited. This firm SIC code is 65300 : Pension funding. Rpmi Ltd filed its account information up until Thursday 31st December 2015. The company's most recent annual return information was released on Thursday 12th May 2016. It's been twenty eight years for Rpmi Ltd in this field of business, it is not planning to stop growing and is an object of envy for it's competition.
From the information we have gathered, the firm was incorporated 28 years ago and has so far been overseen by twenty two directors, and out this collection of individuals eight (Christopher Thomas Hannon, Simon Richards, John Connor Hamilton and 5 other members of the Management Board who might be found within the Company Staff section of our website) are still working. In order to increase its productivity, for the last almost one month this firm has been utilizing the expertise of Lisa Melanie Sunner, who's been concerned with maintaining the company's records.