RBAG WEST LTD
LONDON ROBINS WEST LIMITED

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

Company number 01193537
Status Active
Incorporation Date 12 December 1974
Company Type Private Limited Company
Address 70 MARK LANE, LONDON, ENGLAND, EC3R 7NQ
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-one 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 WEST LTD are www.rbagwest.co.uk, and www.rbag-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and ten 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 West Ltd is a Private Limited Company. The company registration number is 01193537. Rbag West Ltd has been working since 12 December 1974. The present status of the company is Active. The registered address of Rbag West Ltd 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 BURCHILL, Paul Norn has been resigned. Director CARTER, Colin Edward John has been resigned. Director CREED, Martin Richard has been resigned. Director DUNDERDALE, Michael Leslie has been resigned. Director GARLAND, John William Francis has been resigned. Director GREGG, Peter Arthur 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 RAMSDEN, Anthony John has been resigned. Director WHELAN, Roy Richard has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


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
BURCHILL, Paul Norn
Resigned: 31 August 1995
79 years old

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

Director
CREED, Martin Richard
Resigned: 31 October 1995
79 years old

Director
DUNDERDALE, Michael Leslie
Resigned: 31 August 1995
82 years old

Director
GARLAND, John William Francis
Resigned: 30 June 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
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
RAMSDEN, Anthony John
Resigned: 31 May 1995
Appointed Date: 01 January 1993
79 years old

Director
WHELAN, Roy Richard
Resigned: 15 April 1994
84 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 WEST LTD 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
30 Mar 2016
Accounts for a dormant company made up to 31 October 2015
...
... and 111 more events
11 Apr 1987
New director appointed

01 Apr 1987
Company name changed robins davies & little (west) li mited\certificate issued on 01/04/87

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

20 Feb 1987
Full accounts made up to 31 March 1986

12 Dec 1974
Incorporation