RDL CORPORATION LIMITED
LONDON AUST RECRUITMENT GROUP LIMITED AUST CONSTRUCTION INVESTORS LIMITED

Hellopages » City of London » City of London » EC2R 6AD

Company number 06302328
Status Active
Incorporation Date 4 July 2007
Company Type Private Limited Company
Address 13 - 15 MOORGATE, LONDON, ENGLAND, EC2R 6AD
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Termination of appointment of Guy Vernon Blackburn as a director on 3 March 2017; Appointment of Mr Justin Haschel Maltz as a director on 3 March 2017; Termination of appointment of David Buist as a director on 3 March 2017. The most likely internet sites of RDL CORPORATION LIMITED are www.rdlcorporation.co.uk, and www.rdl-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rdl Corporation Limited is a Private Limited Company. The company registration number is 06302328. Rdl Corporation Limited has been working since 04 July 2007. The present status of the company is Active. The registered address of Rdl Corporation Limited is 13 15 Moorgate London England Ec2r 6ad. . GARDNER, James Nigel is a Secretary of the company. BRITTON, Stuart Glynn is a Director of the company. GARDNER, James Nigel is a Director of the company. LIVINGSTON, Iain Richard is a Director of the company. MALTZ, Justin Haschel is a Director of the company. Secretary MATRIX-SECURITIES LIMITED has been resigned. Secretary MH SECRETARIES LIMITED has been resigned. Director BLACKBURN, Guy Vernon has been resigned. Director BUIST, David has been resigned. Director CARPENTER, Justin Lewis has been resigned. Director GREGORY, Jonathan David Leigh has been resigned. Director HENRY, Robert Michael has been resigned. Director ROSS, Timothy Stuart has been resigned. Director WALKER, Michael James has been resigned. Director MH DIRECTORS LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
GARDNER, James Nigel
Appointed Date: 28 October 2010

Director
BRITTON, Stuart Glynn
Appointed Date: 28 October 2010
53 years old

Director
GARDNER, James Nigel
Appointed Date: 28 October 2010
68 years old

Director
LIVINGSTON, Iain Richard
Appointed Date: 28 October 2010
75 years old

Director
MALTZ, Justin Haschel
Appointed Date: 03 March 2017
56 years old

Resigned Directors

Secretary
MATRIX-SECURITIES LIMITED
Resigned: 28 October 2010
Appointed Date: 29 August 2008

Secretary
MH SECRETARIES LIMITED
Resigned: 29 August 2008
Appointed Date: 04 July 2007

Director
BLACKBURN, Guy Vernon
Resigned: 03 March 2017
Appointed Date: 17 December 2015
46 years old

Director
BUIST, David
Resigned: 03 March 2017
Appointed Date: 25 June 2015
51 years old

Director
CARPENTER, Justin Lewis
Resigned: 02 September 2013
Appointed Date: 24 January 2012
54 years old

Director
GREGORY, Jonathan David Leigh
Resigned: 23 August 2011
Appointed Date: 28 October 2010
64 years old

Director
HENRY, Robert Michael
Resigned: 28 October 2010
Appointed Date: 31 October 2007
71 years old

Director
ROSS, Timothy Stuart
Resigned: 28 October 2010
Appointed Date: 31 October 2007
76 years old

Director
WALKER, Michael James
Resigned: 17 December 2015
Appointed Date: 29 June 2011
72 years old

Director
MH DIRECTORS LIMITED
Resigned: 31 October 2007
Appointed Date: 04 July 2007

Persons With Significant Control

Mr James Nigel Gardner
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stuart Glynn Britton
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RDL CORPORATION LIMITED Events

03 Mar 2017
Termination of appointment of Guy Vernon Blackburn as a director on 3 March 2017
03 Mar 2017
Appointment of Mr Justin Haschel Maltz as a director on 3 March 2017
03 Mar 2017
Termination of appointment of David Buist as a director on 3 March 2017
04 Oct 2016
Group of companies' accounts made up to 31 December 2015
22 Jul 2016
Confirmation statement made on 4 July 2016 with updates
...
... and 93 more events
13 Nov 2007
New director appointed
13 Nov 2007
Director resigned
02 Nov 2007
Particulars of mortgage/charge
29 Aug 2007
Registered office changed on 29/08/07 from: 12 great james street london WC1N 3DR
04 Jul 2007
Incorporation

RDL CORPORATION LIMITED Charges

3 May 2011
All assets debenture
Delivered: 13 May 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over all property and assets…
28 October 2010
Instrument constituting £1,000,000 secured b loan stock 2015
Delivered: 29 October 2010
Status: Outstanding
Persons entitled: Matrix Private Equity Partners LLP
Description: Fixed and floating charge over the undertaking and all…
28 October 2010
Instrument constituting £3,125,341 secured a loan stock 2015
Delivered: 29 October 2010
Status: Outstanding
Persons entitled: Matrix Private Equity Partners LLP
Description: Fixed and floating charge over the undertaking and all…
30 September 2008
Instrument constituting £600,000.00 secured c loan stock 2013
Delivered: 7 October 2008
Status: Satisfied on 29 October 2010
Persons entitled: Matrix Private Equity Partners LLP as Trustee for Itself and the Stockholders
Description: Fixed and floating charge over the undertaking and all…
18 July 2008
Instrument constituting £600,000.00 secured b loan stock 2013
Delivered: 24 July 2008
Status: Satisfied on 29 October 2010
Persons entitled: Matrix Private Equity Partners LLP as Trustee for Itself and the Stockholders
Description: Fixed and floating charge over the undertaking and all…
31 October 2007
Instrument constituting £600,000 secured loan stock 2012
Delivered: 2 November 2007
Status: Satisfied on 29 October 2010
Persons entitled: Matrix Private Equity Partners LLP as Trustee for Itself and the Stockholders
Description: Fixed and floating charges over the undertaking and all…