Company number 04691668
Status Active
Incorporation Date 10 March 2003
Company Type Private Limited Company
Address THE AGEAS BOWL BOTLEY ROAD, WEST END, SOUTHAMPTON, HAMPSHIRE, SO30 3XH
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc
Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Part of the property or undertaking has been released from charge 046916680006; Appointment of Mr Michael William Lashmar as a director on 18 January 2017. The most likely internet sites of RB EVENTS & PROMOTIONS LIMITED are www.rbeventspromotions.co.uk, and www.rb-events-promotions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Swanwick Rail Station is 4.1 miles; to Redbridge Rail Station is 6.4 miles; to Shawford Rail Station is 6.8 miles; to Fareham Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rb Events Promotions Limited is a Private Limited Company.
The company registration number is 04691668. Rb Events Promotions Limited has been working since 10 March 2003.
The present status of the company is Active. The registered address of Rb Events Promotions Limited is The Ageas Bowl Botley Road West End Southampton Hampshire So30 3xh. . LASHMAR, Michael William is a Secretary of the company. BRANSGROVE, Roderick Granville is a Director of the company. LASHMAR, Michael William is a Director of the company. MANN, David is a Director of the company. Secretary ALLEN, Stuart Charles has been resigned. Secretary LE BAS, Malcolm Hedley has been resigned. Secretary MANN, David has been resigned. Secretary OSMAN, Brian Arthur has been resigned. Director DELVE, Glenn David William has been resigned. Director HEATHCOCK, Andrew Edward has been resigned. Director PIKE, Nicholas Simon has been resigned. The company operates in "Other sports activities".
Current Directors
Director
MANN, David
Appointed Date: 04 September 2007
61 years old
Resigned Directors
Secretary
MANN, David
Resigned: 30 September 2016
Appointed Date: 04 September 2007
Persons With Significant Control
Mr Roderick Bransgrove
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
RB EVENTS & PROMOTIONS LIMITED Events
01 Mar 2017
Confirmation statement made on 1 March 2017 with updates
10 Feb 2017
Part of the property or undertaking has been released from charge 046916680006
19 Jan 2017
Appointment of Mr Michael William Lashmar as a director on 18 January 2017
04 Oct 2016
Appointment of Mr Michael William Lashmar as a secretary on 30 September 2016
04 Oct 2016
Termination of appointment of David Mann as a secretary on 30 September 2016
...
... and 58 more events
03 Apr 2003
Director resigned
03 Apr 2003
Secretary resigned
03 Apr 2003
Registered office changed on 03/04/03 from: number 1 london road southampton hampshire SO15 2AE
25 Mar 2003
Company name changed woodsize LIMITED\certificate issued on 25/03/03
10 Mar 2003
Incorporation
29 April 2016
Charge code 0469 1668 0006
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
11 October 2012
Deed of amendment
Delivered: 18 October 2012
Status: Outstanding
Persons entitled: Eastleigh Borough Council
Description: Fixed and floating charge over the undertaking and all…
11 October 2012
Deed of amendment
Delivered: 18 October 2012
Status: Outstanding
Persons entitled: Eastleigh Borough Council
Description: Fixed and floating charge over the undertaking and all…
6 September 2012
Guarantee and debenture
Delivered: 11 September 2012
Status: Outstanding
Persons entitled: Eastleigh Borough Council
Description: Fixed and floating charges over all land and assets present…
6 September 2012
Guarantee and debenture
Delivered: 11 September 2012
Status: Outstanding
Persons entitled: Eastleigh Borough Council
Description: Fixed and floating charges over all land and assets present…
30 May 2003
Mortgage debenture
Delivered: 7 June 2003
Status: Satisfied
on 17 September 2009
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…