RLE INTERNATIONAL PRODUCT DEVELOPMENT LTD
BASILDON RLE (UK) LIMITED

Hellopages » Essex » Basildon » SS14 3WB

Company number 03530918
Status Active
Incorporation Date 19 March 1998
Company Type Private Limited Company
Address 1 ENDEAVOUR DRIVE, FESTIVAL BUSINESS PARK, BASILDON, ESSEX, SS14 3WB
Home Country United Kingdom
Nature of Business 29100 - Manufacture of motor vehicles
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 400,000 . The most likely internet sites of RLE INTERNATIONAL PRODUCT DEVELOPMENT LTD are www.rleinternationalproductdevelopment.co.uk, and www.rle-international-product-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Laindon Rail Station is 2.1 miles; to Billericay Rail Station is 3.6 miles; to Battlesbridge Rail Station is 5.2 miles; to Grays Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rle International Product Development Ltd is a Private Limited Company. The company registration number is 03530918. Rle International Product Development Ltd has been working since 19 March 1998. The present status of the company is Active. The registered address of Rle International Product Development Ltd is 1 Endeavour Drive Festival Business Park Basildon Essex Ss14 3wb. . GOWLAND, Darren is a Secretary of the company. CUSHING, Neil John is a Director of the company. GOWLAND, Darren is a Director of the company. LAUFENBERG, Ralf is a Director of the company. RUPA, Robert Pervez is a Director of the company. Secretary RAINDLE, Paul Darren has been resigned. Nominee Secretary SILVERSTONE, Alexandra has been resigned. Director RAINDLE, Paul Darren has been resigned. Director SIGL, Horst Adolf Hans has been resigned. Nominee Director SILVERSTONE, Michael Sheldon has been resigned. Director VEITH, Surgen Oswald has been resigned. The company operates in "Manufacture of motor vehicles".


Current Directors

Secretary
GOWLAND, Darren
Appointed Date: 30 July 2004

Director
CUSHING, Neil John
Appointed Date: 01 September 2005
51 years old

Director
GOWLAND, Darren
Appointed Date: 17 August 1998
59 years old

Director
LAUFENBERG, Ralf
Appointed Date: 23 April 2002
59 years old

Director
RUPA, Robert Pervez
Appointed Date: 01 November 2004
58 years old

Resigned Directors

Secretary
RAINDLE, Paul Darren
Resigned: 30 July 2004
Appointed Date: 17 August 1998

Nominee Secretary
SILVERSTONE, Alexandra
Resigned: 20 March 1998
Appointed Date: 19 March 1998

Director
RAINDLE, Paul Darren
Resigned: 31 December 2005
Appointed Date: 17 August 1998
56 years old

Director
SIGL, Horst Adolf Hans
Resigned: 01 November 2004
Appointed Date: 01 July 1999
90 years old

Nominee Director
SILVERSTONE, Michael Sheldon
Resigned: 20 March 1998
Appointed Date: 19 March 1998
72 years old

Director
VEITH, Surgen Oswald
Resigned: 13 December 2004
Appointed Date: 30 April 2003
58 years old

Persons With Significant Control

Rle Global Operations Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RLE INTERNATIONAL PRODUCT DEVELOPMENT LTD Events

05 Apr 2017
Confirmation statement made on 19 March 2017 with updates
06 May 2016
Full accounts made up to 31 December 2015
06 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 400,000

08 Jun 2015
Registration of charge 035309180007, created on 3 June 2015
24 Apr 2015
Full accounts made up to 31 December 2014
...
... and 86 more events
21 Aug 1998
New director appointed
21 Aug 1998
New secretary appointed;new director appointed
30 Apr 1998
Secretary resigned
30 Apr 1998
Director resigned
19 Mar 1998
Incorporation

RLE INTERNATIONAL PRODUCT DEVELOPMENT LTD Charges

3 June 2015
Charge code 0353 0918 0007
Delivered: 8 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
17 February 2010
All assets debenture
Delivered: 18 February 2010
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…
22 December 2009
Debenture
Delivered: 30 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 October 2005
All assets debenture
Delivered: 14 October 2005
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
6 August 2004
Debenture
Delivered: 13 August 2004
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
27 December 2002
All assets debenture deed
Delivered: 27 December 2002
Status: Satisfied on 9 December 2004
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
10 November 1998
Debenture
Delivered: 18 November 1998
Status: Satisfied on 9 December 2004
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…