RSG EBT LIMITED
LONDON RSG-EBT LIMITED OVAL (1731) LIMITED

Hellopages » Greater London » Camden » NW1 2AF

Company number 04421224
Status Active
Incorporation Date 19 April 2002
Company Type Private Limited Company
Address 250 EUSTON ROAD, 4TH FLOOR, LONDON, NW1 2AF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Director's details changed for Ian David Pratt on 19 October 2016; Appointment of Ian David Pratt as a director on 7 October 2016. The most likely internet sites of RSG EBT LIMITED are www.rsgebt.co.uk, and www.rsg-ebt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Rsg Ebt Limited is a Private Limited Company. The company registration number is 04421224. Rsg Ebt Limited has been working since 19 April 2002. The present status of the company is Active. The registered address of Rsg Ebt Limited is 250 Euston Road 4th Floor London Nw1 2af. . HAYS NOMINEES LIMITED is a Secretary of the company. EVANS, Douglas George is a Director of the company. PRATT, Ian David is a Director of the company. Secretary BORT, Stefan Edward has been resigned. Secretary HOOPER, Paula Jean has been resigned. Secretary ROBERTSON, Macrae Philip has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director ADAMS, Michael Anthony has been resigned. Director BERRY, Mark Ian James has been resigned. Director BORT, Stefan Edward has been resigned. Director BRIDGWATER, Howard Guy has been resigned. Director COX, Nicholas Raymond has been resigned. Director FRASER, Julia Anne has been resigned. Director HEALEY, Lesley Jane has been resigned. Director HOOPER, Paula Jean has been resigned. Director ROBERTSON, Macrae Philip has been resigned. Director TSAPPIS, Neil John Alfred has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. Nominee Director OVALSEC LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HAYS NOMINEES LIMITED
Appointed Date: 18 December 2008

Director
EVANS, Douglas George
Appointed Date: 31 March 2013
63 years old

Director
PRATT, Ian David
Appointed Date: 07 October 2016
60 years old

Resigned Directors

Secretary
BORT, Stefan Edward
Resigned: 17 December 2008
Appointed Date: 02 February 2006

Secretary
HOOPER, Paula Jean
Resigned: 02 February 2006
Appointed Date: 19 July 2004

Secretary
ROBERTSON, Macrae Philip
Resigned: 09 July 2004
Appointed Date: 24 May 2002

Nominee Secretary
OVALSEC LIMITED
Resigned: 24 May 2002
Appointed Date: 19 April 2002

Director
ADAMS, Michael Anthony
Resigned: 20 December 2002
Appointed Date: 24 May 2002
65 years old

Director
BERRY, Mark Ian James
Resigned: 07 October 2016
Appointed Date: 19 January 2011
52 years old

Director
BORT, Stefan Edward
Resigned: 17 December 2008
Appointed Date: 02 February 2006
65 years old

Director
BRIDGWATER, Howard Guy
Resigned: 16 November 2006
Appointed Date: 02 February 2006
62 years old

Director
COX, Nicholas Raymond
Resigned: 19 January 2011
Appointed Date: 02 February 2006
67 years old

Director
FRASER, Julia Anne
Resigned: 02 February 2006
Appointed Date: 30 June 2003
57 years old

Director
HEALEY, Lesley Jane
Resigned: 30 June 2003
Appointed Date: 20 December 2002
67 years old

Director
HOOPER, Paula Jean
Resigned: 02 February 2006
Appointed Date: 19 July 2004
60 years old

Director
ROBERTSON, Macrae Philip
Resigned: 09 July 2004
Appointed Date: 24 May 2002
63 years old

Director
TSAPPIS, Neil John Alfred
Resigned: 31 March 2013
Appointed Date: 17 December 2008
60 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 24 May 2002
Appointed Date: 19 April 2002

Nominee Director
OVALSEC LIMITED
Resigned: 24 May 2002
Appointed Date: 19 April 2002

RSG EBT LIMITED Events

11 Nov 2016
Accounts for a dormant company made up to 30 June 2016
19 Oct 2016
Director's details changed for Ian David Pratt on 19 October 2016
18 Oct 2016
Appointment of Ian David Pratt as a director on 7 October 2016
18 Oct 2016
Termination of appointment of Mark Ian James Berry as a director on 7 October 2016
05 Oct 2016
Confirmation statement made on 5 October 2016 with updates
...
... and 63 more events
02 Jun 2002
Secretary resigned;director resigned
02 Jun 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 May 2002
Company name changed rsg-ebt LIMITED\certificate issued on 24/05/02
23 May 2002
Company name changed oval (1731) LIMITED\certificate issued on 23/05/02
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Apr 2002
Incorporation