RBAG LEGACY (REGULATED BUSINESS) LIMITED
LONDON GAB ROBINS (REGULATED BUSINESS) LIMITED ROBINS SOUTH LTD.

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

Company number 00902328
Status Active
Incorporation Date 31 March 1967
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 forty-seven 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 (REGULATED BUSINESS) LIMITED are www.rbaglegacyregulatedbusiness.co.uk, and www.rbag-legacy-regulated-business.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-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 Regulated Business Limited is a Private Limited Company. The company registration number is 00902328. Rbag Legacy Regulated Business Limited has been working since 31 March 1967. The present status of the company is Active. The registered address of Rbag Legacy Regulated Business Limited is 70 Mark Lane London England Ec3r 7nq. . PEARSALL, Stephen David is a Director of the company. Secretary BROWN, Paul James has been resigned. 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 BASINGER, John Walter has been resigned. Director BOOBIER, Anthony has been resigned. Director BROWN, Paul James has been resigned. Director BUTLER, Roger Patrick has been resigned. Director CARTER, Colin Edward John has been resigned. Director DAVEY, Peter Richard has been resigned. Director GREAVES, Gordon Robert has been resigned. Director GREGG, Peter Arthur has been resigned. Director HARDY, Peter Nicholas has been resigned. Director HARRIS, Desmond Erroll has been resigned. Director HODGSON, Stuart has been resigned. Director JONES, David Alan has been resigned. Director LUND, Andrew James has been resigned. Director NICHOLLS, Clive Geoffrey has been resigned. Director PEACE, James Robert Guy has been resigned. Director TUFF, Alan Edwin Geoffrey has been resigned. Director WHELAN, Roy Richard has been resigned. Director WOODHEAD, Ian Geoffrey has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

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
BROWN, Paul James
Resigned: 16 January 2015
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
BASINGER, John Walter
Resigned: 31 August 1995
Appointed Date: 01 January 1993
72 years old

Director
BOOBIER, Anthony
Resigned: 31 August 1995
Appointed Date: 01 January 1994
69 years old

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

Director
BUTLER, Roger Patrick
Resigned: 31 December 1992
80 years old

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

Director
DAVEY, Peter Richard
Resigned: 31 August 1995
82 years old

Director
GREAVES, Gordon Robert
Resigned: 31 August 1995
Appointed Date: 01 January 1993
75 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
HARRIS, Desmond Erroll
Resigned: 31 August 1995
85 years old

Director
HODGSON, Stuart
Resigned: 18 August 1995
82 years old

Director
JONES, David Alan
Resigned: 31 August 1995
73 years old

Director
LUND, Andrew James
Resigned: 08 December 1994
81 years old

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

Director
PEACE, James Robert Guy
Resigned: 31 December 1992
69 years old

Director
TUFF, Alan Edwin Geoffrey
Resigned: 31 August 1995
74 years old

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

Director
WOODHEAD, Ian Geoffrey
Resigned: 31 August 1995
Appointed Date: 01 January 1993
67 years old

Persons With Significant Control

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

RBAG LEGACY (REGULATED BUSINESS) 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

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
Accounts for a dormant company made up to 31 October 2015
...
... and 137 more events
20 Feb 1987
Full accounts made up to 31 March 1986

17 Sep 1986
Director resigned

23 Jul 1986
New director appointed

17 Jul 1986
Director resigned

31 Mar 1967
Incorporation