RG INTER LTD
CHESTERFIELD ASSURED CLAIMS BUREAU LTD GRIFFIN, RONALD & KEN LEGAL LTD

Hellopages » Derbyshire » Chesterfield » S41 8NG

Company number 07694662
Status Liquidation
Incorporation Date 6 July 2011
Company Type Private Limited Company
Address S W RECOVERY DUNSTON INNOVATION CENTRE, DUNSTON ROAD, CHESTERFIELD, DERBYSHIRE, S41 8NG
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2015; Registered office address changed from 2 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB to S W Recovery Dunston Innovation Centre Dunston Road Chesterfield Derbyshire S41 8NG on 22 March 2016; Statement of affairs with form 4.19. The most likely internet sites of RG INTER LTD are www.rginter.co.uk, and www.rg-inter.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. Rg Inter Ltd is a Private Limited Company. The company registration number is 07694662. Rg Inter Ltd has been working since 06 July 2011. The present status of the company is Liquidation. The registered address of Rg Inter Ltd is S W Recovery Dunston Innovation Centre Dunston Road Chesterfield Derbyshire S41 8ng. . ONYANGO, Ronald Ochieng is a Director of the company. Secretary ONYANGO, Ronald Ochieng has been resigned. Nominee Secretary SYNERGY (SECRETARIES) LTD has been resigned. Director BURMAN, Gita has been resigned. Director ONYANGO, June Akinyi has been resigned. Director ONYANGO, Ronald Ochieng has been resigned. Director ONYANGO, Ronald Ochieng has been resigned. Director ONYANGO, Ronald Ochieng has been resigned. Director ONYANGO, Ronald Ochieng has been resigned. Director RIMMER, John Martin has been resigned. Director CRIS BOYD LTD has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
ONYANGO, Ronald Ochieng
Appointed Date: 07 July 2013
52 years old

Resigned Directors

Secretary
ONYANGO, Ronald Ochieng
Resigned: 09 August 2012
Appointed Date: 06 July 2011

Nominee Secretary
SYNERGY (SECRETARIES) LTD
Resigned: 19 September 2011
Appointed Date: 06 July 2011

Director
BURMAN, Gita
Resigned: 01 August 2013
Appointed Date: 20 July 2013
52 years old

Director
ONYANGO, June Akinyi
Resigned: 30 November 2014
Appointed Date: 02 February 2012
39 years old

Director
ONYANGO, Ronald Ochieng
Resigned: 20 August 2012
Appointed Date: 09 August 2012
52 years old

Director
ONYANGO, Ronald Ochieng
Resigned: 09 August 2012
Appointed Date: 09 August 2012
52 years old

Director
ONYANGO, Ronald Ochieng
Resigned: 09 August 2012
Appointed Date: 06 July 2011
52 years old

Director
ONYANGO, Ronald Ochieng
Resigned: 05 September 2011
Appointed Date: 06 July 2011
52 years old

Director
RIMMER, John Martin
Resigned: 21 July 2015
Appointed Date: 02 February 2015
61 years old

Director
CRIS BOYD LTD
Resigned: 22 July 2011
Appointed Date: 22 July 2011

RG INTER LTD Events

28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
22 Mar 2016
Registered office address changed from 2 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB to S W Recovery Dunston Innovation Centre Dunston Road Chesterfield Derbyshire S41 8NG on 22 March 2016
15 Mar 2016
Statement of affairs with form 4.19
15 Mar 2016
Appointment of a voluntary liquidator
15 Mar 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-29

...
... and 34 more events
29 Dec 2011
Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB England on 29 December 2011
19 Sep 2011
Termination of appointment of Synergy (Secretaries) Limited as a secretary
05 Sep 2011
Termination of appointment of Ronald Onyango as a director
22 Jul 2011
Appointment of Cris Boyd Ltd as a director
06 Jul 2011
Incorporation