RBAG LEGACY HOLDINGS LIMITED
LONDON GAB ROBINS HOLDINGS LIMITED

Hellopages » City of London » City of London » EC3R 7NQ

Company number 00643980
Status Active
Incorporation Date 8 December 1959
Company Type Private Limited Company
Address 70 MARK LANE, LONDON, ENGLAND, EC3R 7NQ
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th England to 70 Mark Lane London EC3R 7NQ on 24 October 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-08-22 . The most likely internet sites of RBAG LEGACY HOLDINGS LIMITED are www.rbaglegacyholdings.co.uk, and www.rbag-legacy-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and eleven months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rbag Legacy Holdings Limited is a Private Limited Company. The company registration number is 00643980. Rbag Legacy Holdings Limited has been working since 08 December 1959. The present status of the company is Active. The registered address of Rbag Legacy Holdings Limited is 70 Mark Lane London England Ec3r 7nq. . JONES, Michael David is a Director of the company. MURESS, Ian Victor is a Director of the company. PEARSALL, Stephen David is a Director of the company. RIGBY, Kieran is a Director of the company. Secretary BROWN, Paul James has been resigned. Secretary MASON, Colin Andrew has been resigned. Secretary PATERSON, Rowan Mark has been resigned. Secretary SAUNDERS, Ruth Judi Frances has been resigned. Secretary TUBB, Elizabeth Janet Mary has been resigned. Director BES, Philippe has been resigned. Director CARTER, Colin Edward John has been resigned. Director CASTAGNO, John has been resigned. Director GREGG, Peter Arthur has been resigned. Director GROOTKERK, Hendrik Dirk has been resigned. Director HARDY, Peter Nicholas has been resigned. Director LUND, Andrew James has been resigned. Director NICHOLLS, Clive Geoffrey has been resigned. Director WARREN, Martin has been resigned. Director WHELAN, Roy Richard has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Director
JONES, Michael David
Appointed Date: 12 February 2009
63 years old

Director
MURESS, Ian Victor
Appointed Date: 01 December 2014
68 years old

Director
PEARSALL, Stephen David
Appointed Date: 01 December 2014
57 years old

Director
RIGBY, Kieran
Appointed Date: 01 November 2005
61 years old

Resigned Directors

Secretary
BROWN, Paul James
Resigned: 01 December 2014
Appointed Date: 30 November 2009

Secretary
MASON, Colin Andrew
Resigned: 01 November 2005
Appointed Date: 14 May 2004

Secretary
PATERSON, Rowan Mark
Resigned: 31 January 1999

Secretary
SAUNDERS, Ruth Judi Frances
Resigned: 14 May 2004
Appointed Date: 01 February 1999

Secretary
TUBB, Elizabeth Janet Mary
Resigned: 30 November 2009
Appointed Date: 01 November 2005

Director
BES, Philippe
Resigned: 12 February 2009
Appointed Date: 01 January 1998
73 years old

Director
CARTER, Colin Edward John
Resigned: 06 July 1996
85 years old

Director
CASTAGNO, John
Resigned: 17 October 2005
Appointed Date: 20 March 2003
66 years old

Director
GREGG, Peter Arthur
Resigned: 30 June 2000
84 years old

Director
GROOTKERK, Hendrik Dirk
Resigned: 06 February 1998
Appointed Date: 31 August 1993
82 years old

Director
HARDY, Peter Nicholas
Resigned: 20 March 2003
Appointed Date: 30 June 2000
59 years old

Director
LUND, Andrew James
Resigned: 05 October 1994
81 years old

Director
NICHOLLS, Clive Geoffrey
Resigned: 31 July 2002
Appointed Date: 30 June 2000
66 years old

Director
WARREN, Martin
Resigned: 31 July 1998
79 years old

Director
WHELAN, Roy Richard
Resigned: 15 April 1994
84 years old

Persons With Significant Control

R D & L International Holdings Limited
Notified on: 8 December 2016
Nature of control: Ownership of shares – 75% or more

RBAG LEGACY HOLDINGS LIMITED Events

20 Jan 2017
Confirmation statement made on 8 December 2016 with updates
24 Oct 2016
Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th England to 70 Mark Lane London EC3R 7NQ on 24 October 2016
23 Aug 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-22

27 Jul 2016
Full accounts made up to 31 October 2015
20 Jun 2016
Registered office address changed from New London House 6 London Street London EC3R 7LP to Trinity Court 42 Trinity Square London EC3N 4th on 20 June 2016
...
... and 144 more events
24 Sep 1987
Memorandum and Articles of Association
24 Sep 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Feb 1987
Return made up to 06/02/87; full list of members

20 Feb 1987
Group of companies' accounts made up to 31 March 1986

08 Dec 1959
Incorporation

RBAG LEGACY HOLDINGS LIMITED Charges

28 March 2013
Debenture
Delivered: 6 April 2013
Status: Satisfied on 5 December 2014
Persons entitled: Ross Trustees Limited (In Its Capacity Solely as the Independent Trustee of the Robins Davies Little Group Pension and Life Assurance Scheme) and Paul Brown, Susan Willmott and Gail Watson
Description: Fixed and floating charge over all its assets present and…
27 March 2013
Debenture
Delivered: 6 April 2013
Status: Satisfied on 5 December 2014
Persons entitled: National Westminster Bank PLC (Acting Through Its Agent the Royal Bank of Scotland PLC)
Description: Fixed and floating charge over all property and assets…