RP2 LIMITED
CHELMSFORD RATHBONE PERCEPTION MEDIA LIMITED RATHBONE MEDIA LIMITED

Hellopages » Essex » Chelmsford » CM1 1BN

Company number 02647500
Status Active
Incorporation Date 20 September 1991
Company Type Private Limited Company
Address AQUILA HOUSE, WATERLOO LANE, CHELMSFORD, ESSEX, UNITED KINGDOM, CM1 1BN
Home Country United Kingdom
Nature of Business 18130 - Pre-press and pre-media services
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Full accounts made up to 31 August 2016; Director's details changed for Victoria Elizabeth Bird on 9 January 2017; Confirmation statement made on 20 September 2016 with updates. The most likely internet sites of RP2 LIMITED are www.rp2.co.uk, and www.rp2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Rp2 Limited is a Private Limited Company. The company registration number is 02647500. Rp2 Limited has been working since 20 September 1991. The present status of the company is Active. The registered address of Rp2 Limited is Aquila House Waterloo Lane Chelmsford Essex United Kingdom Cm1 1bn. . COLE, Stuart Charles is a Secretary of the company. BIRD, Victoria Elizabeth is a Director of the company. COLE, Martin is a Director of the company. JONES, Daniel is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary BIRD, Victoria Elizabeth has been resigned. Secretary COLE, Jennifer Mary has been resigned. Secretary GARNHAM, Suzanne Evelyn has been resigned. Director BYATT, John Michael has been resigned. Director COLE, Geoffrey Christopher has been resigned. Director COLE, Jennifer Mary has been resigned. Director COLE, Martin Simon has been resigned. Director COLE, Stuart Charles has been resigned. Director GARNHAM, Suzanne Evelyn has been resigned. Director HEALES, John Edward has been resigned. Director LYMER, Paul has been resigned. Director POTTER, Matthew has been resigned. The company operates in "Pre-press and pre-media services".


Current Directors

Secretary
COLE, Stuart Charles
Appointed Date: 30 April 2012

Director
BIRD, Victoria Elizabeth
Appointed Date: 06 February 2001
48 years old

Director
COLE, Martin
Appointed Date: 30 April 2012
51 years old

Director
JONES, Daniel
Appointed Date: 30 April 2012
54 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 20 September 1991
Appointed Date: 20 September 1991

Secretary
BIRD, Victoria Elizabeth
Resigned: 30 April 2012
Appointed Date: 06 February 2001

Secretary
COLE, Jennifer Mary
Resigned: 06 April 1995
Appointed Date: 20 September 1991

Secretary
GARNHAM, Suzanne Evelyn
Resigned: 06 February 2001
Appointed Date: 10 April 1995

Director
BYATT, John Michael
Resigned: 31 January 2001
Appointed Date: 10 June 1993
74 years old

Director
COLE, Geoffrey Christopher
Resigned: 02 October 2009
Appointed Date: 20 September 1991
77 years old

Director
COLE, Jennifer Mary
Resigned: 16 October 1995
Appointed Date: 20 September 1991
79 years old

Director
COLE, Martin Simon
Resigned: 01 December 2001
Appointed Date: 12 April 1999
51 years old

Director
COLE, Stuart Charles
Resigned: 30 April 2012
Appointed Date: 09 April 2010
50 years old

Director
GARNHAM, Suzanne Evelyn
Resigned: 06 February 2001
Appointed Date: 27 October 1995
75 years old

Director
HEALES, John Edward
Resigned: 31 May 2009
Appointed Date: 15 February 2000
78 years old

Director
LYMER, Paul
Resigned: 30 April 2012
Appointed Date: 09 April 2010
48 years old

Director
POTTER, Matthew
Resigned: 30 April 2012
Appointed Date: 01 April 2001
52 years old

Persons With Significant Control

Rp2 Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RP2 LIMITED Events

30 May 2017
Full accounts made up to 31 August 2016
09 Jan 2017
Director's details changed for Victoria Elizabeth Bird on 9 January 2017
20 Oct 2016
Confirmation statement made on 20 September 2016 with updates
01 Jun 2016
Full accounts made up to 31 August 2015
13 Oct 2015
Registered office address changed from C/O C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 13 October 2015
...
... and 92 more events
07 Oct 1992
Return made up to 20/09/92; full list of members
  • 363(287) ‐ Registered office changed on 07/10/92
  • 363(288) ‐ Director's particulars changed

31 Jul 1992
Accounting reference date shortened from 09/09 to 31/08

23 Dec 1991
Accounting reference date notified as 09/09

26 Sep 1991
Secretary's particulars changed;secretary resigned;new secretary appointed

20 Sep 1991
Incorporation

RP2 LIMITED Charges

2 April 2013
An omnibus guarantee and set-off agreement
Delivered: 11 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
2 April 2013
Debenture
Delivered: 11 April 2013
Status: Satisfied on 19 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 July 2012
Debenture
Delivered: 5 July 2012
Status: Satisfied on 11 April 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 June 2001
Legal charge
Delivered: 7 July 2001
Status: Satisfied on 19 October 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property 182A hutton road, shenfield, brentwood, essex…
9 June 1995
Charge over credit balances
Delivered: 13 June 1995
Status: Satisfied on 19 October 2004
Persons entitled: National Westminster Bank PLC
Description: The sum of £92,000 together with interest accrued now or to…