RUGBY CGLP LIMITED
RADSTOCK ESPINCROSS LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA3 2DZ

Company number 03840500
Status Active
Incorporation Date 13 September 1999
Company Type Private Limited Company
Address THE ISLAND HOUSE, MIDSOMER NORTON, RADSTOCK, SOMERSET, ENGLAND, BA3 2DZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 13 September 2016 with updates; Registered office address changed from 4 Farm Street Mayfair London W1J 5rd to The Island House Midsomer Norton Radstock Somerset BA3 2DZ on 4 May 2016. The most likely internet sites of RUGBY CGLP LIMITED are www.rugbycglp.co.uk, and www.rugby-cglp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Rugby Cglp Limited is a Private Limited Company. The company registration number is 03840500. Rugby Cglp Limited has been working since 13 September 1999. The present status of the company is Active. The registered address of Rugby Cglp Limited is The Island House Midsomer Norton Radstock Somerset England Ba3 2dz. . HEPKER, Adrian Brian is a Director of the company. HEPKER, Hugh Bernard is a Director of the company. Secretary ELLIOTT, Graham Hadden Dean has been resigned. Secretary ELLIOTT, Graham Hadden Dean has been resigned. Secretary WHITE, Timothy Scott has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HEPKER, Karen Lesley has been resigned. Director HEPKER, Michael Zane has been resigned. Director JONES, Stephen Douglas has been resigned. Director TWEEDDALE-TYE, David Michael Francis has been resigned. Director WILSON, Andrew Luis has been resigned. Director WILSON, Andrew Luis has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


rugby cglp Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HEPKER, Adrian Brian
Appointed Date: 29 October 2014
50 years old

Director
HEPKER, Hugh Bernard
Appointed Date: 29 October 2014
81 years old

Resigned Directors

Secretary
ELLIOTT, Graham Hadden Dean
Resigned: 20 June 2015
Appointed Date: 30 November 2008

Secretary
ELLIOTT, Graham Hadden Dean
Resigned: 01 July 2008
Appointed Date: 16 September 1999

Secretary
WHITE, Timothy Scott
Resigned: 30 November 2008
Appointed Date: 01 July 2008

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 September 1999
Appointed Date: 13 September 1999

Director
HEPKER, Karen Lesley
Resigned: 27 November 2014
Appointed Date: 29 October 2014
68 years old

Director
HEPKER, Michael Zane
Resigned: 27 November 2014
Appointed Date: 29 October 2014
79 years old

Director
JONES, Stephen Douglas
Resigned: 29 October 2014
Appointed Date: 16 September 1999
70 years old

Director
TWEEDDALE-TYE, David Michael Francis
Resigned: 29 October 2014
Appointed Date: 24 January 2014
73 years old

Director
WILSON, Andrew Luis
Resigned: 29 October 2014
Appointed Date: 24 January 2014
71 years old

Director
WILSON, Andrew Luis
Resigned: 05 October 2012
Appointed Date: 08 May 2007
71 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 September 1999
Appointed Date: 13 September 1999

Persons With Significant Control

Mr Michael Zane Hepker
Notified on: 13 September 2016
79 years old
Nature of control: Has significant influence or control

RUGBY CGLP LIMITED Events

27 Apr 2017
Total exemption small company accounts made up to 31 July 2016
19 Oct 2016
Confirmation statement made on 13 September 2016 with updates
04 May 2016
Registered office address changed from 4 Farm Street Mayfair London W1J 5rd to The Island House Midsomer Norton Radstock Somerset BA3 2DZ on 4 May 2016
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
21 Oct 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2

...
... and 58 more events
23 Sep 1999
Secretary resigned
23 Sep 1999
New secretary appointed
23 Sep 1999
New director appointed
23 Sep 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Sep 1999
Incorporation