RSG SYSTEMS LIMITED
ORPINGTON

Hellopages » Greater London » Bromley » BR6 8QE

Company number 03560741
Status Active
Incorporation Date 8 May 1998
Company Type Private Limited Company
Address LYNWOOD HOUSE, CROFTON ROAD, ORPINGTON, KENT, ENGLAND, BR6 8QE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE to Lynwood House Crofton Road Orpington Kent BR6 8QE on 27 May 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 100 . The most likely internet sites of RSG SYSTEMS LIMITED are www.rsgsystems.co.uk, and www.rsg-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Rsg Systems Limited is a Private Limited Company. The company registration number is 03560741. Rsg Systems Limited has been working since 08 May 1998. The present status of the company is Active. The registered address of Rsg Systems Limited is Lynwood House Crofton Road Orpington Kent England Br6 8qe. . HANCOCK, Louise is a Secretary of the company. SUMNER, Karen Louise is a Director of the company. SUMNER, Patrick is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Secretary SUMNER, Karen Louise has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
HANCOCK, Louise
Appointed Date: 22 April 1999

Director
SUMNER, Karen Louise
Appointed Date: 08 May 1998
66 years old

Director
SUMNER, Patrick
Appointed Date: 08 May 1998
68 years old

Resigned Directors

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 08 May 1998
Appointed Date: 08 May 1998

Secretary
SUMNER, Karen Louise
Resigned: 22 April 1999
Appointed Date: 08 May 1998

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 08 May 1998
Appointed Date: 08 May 1998

RSG SYSTEMS LIMITED Events

16 Sep 2016
Accounts for a dormant company made up to 30 June 2016
27 May 2016
Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE to Lynwood House Crofton Road Orpington Kent BR6 8QE on 27 May 2016
10 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100

28 Mar 2016
Total exemption small company accounts made up to 30 June 2015
13 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100

...
... and 44 more events
18 Aug 1998
Registered office changed on 18/08/98 from: c t associates 2 parish road minster sheppey kent ME12
18 May 1998
Registered office changed on 18/05/98 from: 44 upper belgrave road clifton bristol BS8 2XN
18 May 1998
Secretary resigned
18 May 1998
Director resigned
08 May 1998
Incorporation

RSG SYSTEMS LIMITED Charges

24 February 1999
Mortgage debenture
Delivered: 26 February 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…