RBAG LEGACY LONDON INTERNATIONAL LIMITED
LONDON GAB ROBINS LONDON INTERNATIONAL LIMITED

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

Company number 01304990
Status Active
Incorporation Date 25 March 1977
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 thirty-nine 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; Company name changed gab robins london international LIMITED\certificate issued on 23/08/16. The most likely internet sites of RBAG LEGACY LONDON INTERNATIONAL LIMITED are www.rbaglegacylondoninternational.co.uk, and www.rbag-legacy-london-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and seven 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 London International Limited is a Private Limited Company. The company registration number is 01304990. Rbag Legacy London International Limited has been working since 25 March 1977. The present status of the company is Active. The registered address of Rbag Legacy London International Limited is 70 Mark Lane London England Ec3r 7nq. . MURESS, Ian Victor is a Director of the company. PEARSALL, Stephen David 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 BROWN, Paul James has been resigned. Director DAVIES, Paul has been resigned. Director DE LA SALLE, Roger Thomas has been resigned. Director GREGG, Peter Arthur has been resigned. Director HARDY, Peter Nicholas has been resigned. Director MADDOX, Michael Clifford has been resigned. Director MAY, Peter William has been resigned. Director MITCHELL, Norman Macleod has been resigned. Director NICHOLLS, Clive Geoffrey has been resigned. Director RUSSELL, David Spencer 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
MURESS, Ian Victor
Appointed Date: 01 December 2014
68 years old

Director
PEARSALL, Stephen David
Appointed Date: 01 December 2014
57 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
BROWN, Paul James
Resigned: 01 December 2014
Appointed Date: 20 March 2003
60 years old

Director
DAVIES, Paul
Resigned: 22 June 1998
Appointed Date: 01 May 1995
80 years old

Director
DE LA SALLE, Roger Thomas
Resigned: 31 December 1995
Appointed Date: 04 July 1994
83 years old

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

Director
HARDY, Peter Nicholas
Resigned: 20 March 2003
Appointed Date: 31 July 2002
59 years old

Director
MADDOX, Michael Clifford
Resigned: 14 April 1998
Appointed Date: 07 September 1995
73 years old

Director
MAY, Peter William
Resigned: 04 July 1994
89 years old

Director
MITCHELL, Norman Macleod
Resigned: 17 February 1995
71 years old

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

Director
RUSSELL, David Spencer
Resigned: 22 June 1998
Appointed Date: 01 January 1996
77 years old

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

Persons With Significant Control

Rbag Holdings Ltd
Notified on: 8 December 2016
Nature of control: Ownership of shares – 75% or more

RBAG LEGACY LONDON INTERNATIONAL 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
Company name changed gab robins london international LIMITED\certificate issued on 23/08/16
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
31 Mar 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 129 more events
09 Sep 1987
New director appointed

09 Sep 1987
Director resigned

05 Sep 1986
Full accounts made up to 31 March 1986

17 May 1986
Return made up to 17/03/86; full list of members

25 Mar 1977
Incorporation