Company number 06541798
Status Active
Incorporation Date 20 March 2008
Company Type Private Limited Company
Address REDSHAW HOUSE, CARNABY INDUSTRIAL ESTATE, BRIDLINGTON, EAST YORKSHIRE, YO15 3QY
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc
Since the company registration forty events have happened. The last three records are Resolutions
RES10 ‐
Resolution of allotment of securities
; Confirmation statement made on 20 March 2017 with updates; Statement of capital following an allotment of shares on 30 March 2017
GBP 100
. The most likely internet sites of RGR PROPERTIES LIMITED are www.rgrproperties.co.uk, and www.rgr-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. The distance to to Bempton Rail Station is 5.7 miles; to Nafferton Rail Station is 6.2 miles; to Hunmanby Rail Station is 8.2 miles; to Filey Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rgr Properties Limited is a Private Limited Company.
The company registration number is 06541798. Rgr Properties Limited has been working since 20 March 2008.
The present status of the company is Active. The registered address of Rgr Properties Limited is Redshaw House Carnaby Industrial Estate Bridlington East Yorkshire Yo15 3qy. . REDSHAW, Alison is a Secretary of the company. REDSHAW, Robert George is a Director of the company. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".
Current Directors
Resigned Directors
Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 March 2008
Appointed Date: 20 March 2008
Director
COMPANY DIRECTORS LIMITED
Resigned: 20 March 2008
Appointed Date: 20 March 2008
Persons With Significant Control
RGR PROPERTIES LIMITED Events
22 May 2017
Resolutions
-
RES10 ‐
Resolution of allotment of securities
17 May 2017
Confirmation statement made on 20 March 2017 with updates
20 Apr 2017
Statement of capital following an allotment of shares on 30 March 2017
12 Sep 2016
Company name changed pop art products LIMITED\certificate issued on 12/09/16
-
RES15 ‐
Change company name resolution on 2016-08-21
12 Sep 2016
Change of name notice
...
... and 30 more events
01 Apr 2008
Appointment terminated secretary temple secretaries LIMITED
01 Apr 2008
Appointment terminated director company directors LIMITED
01 Apr 2008
Secretary appointed alison redshaw
01 Apr 2008
Director appointed robert redshaw
20 Mar 2008
Incorporation
21 December 2012
Legal charge
Delivered: 2 January 2013
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee
Description: Station hotel 105 hilderthorpe road bridlington t/n…
27 May 2011
Legal charge
Delivered: 28 May 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a former electricity depot brett street…
14 November 2008
Legal charge
Delivered: 19 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit b on the north-west side of lancaster road carnaby…
25 June 2008
Debenture
Delivered: 1 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…