R.S. REFRIGERATION SERVICES LIMITED
LONDON ROAD R S ENGINEERING SERVICES (1999) LIMITED

Hellopages » Hampshire » Hart » RG27 9GR

Company number 03840938
Status Active
Incorporation Date 14 September 1999
Company Type Private Limited Company
Address UNIT 5, MURRELL GREEN BUSINESS PARK, LONDON ROAD, HOOK HAMPSHIRE, RG27 9GR
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Satisfaction of charge 038409380002 in full; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of R.S. REFRIGERATION SERVICES LIMITED are www.rsrefrigerationservices.co.uk, and www.r-s-refrigeration-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Bentley (Hants) Rail Station is 8 miles; to Farnham Rail Station is 8.2 miles; to Winnersh Triangle Rail Station is 10.4 miles; to Theale Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R S Refrigeration Services Limited is a Private Limited Company. The company registration number is 03840938. R S Refrigeration Services Limited has been working since 14 September 1999. The present status of the company is Active. The registered address of R S Refrigeration Services Limited is Unit 5 Murrell Green Business Park London Road Hook Hampshire Rg27 9gr. . DRABBLE, Elizabeth Claire is a Secretary of the company. DRABBLE, David John is a Director of the company. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Secretary SHERIDAN, Gilbert Noel has been resigned. Director HALE, Yvonne Nicola has been resigned. Director SHERIDAN, Gilbert Noel has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
DRABBLE, Elizabeth Claire
Appointed Date: 16 November 2009

Director
DRABBLE, David John
Appointed Date: 14 September 1999
65 years old

Resigned Directors

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 14 September 1999
Appointed Date: 14 September 1999

Secretary
SHERIDAN, Gilbert Noel
Resigned: 30 November 2009
Appointed Date: 14 September 1999

Director
HALE, Yvonne Nicola
Resigned: 27 October 2005
Appointed Date: 14 September 1999
69 years old

Director
SHERIDAN, Gilbert Noel
Resigned: 30 November 2009
Appointed Date: 14 September 1999
70 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 14 September 1999
Appointed Date: 14 September 1999

Persons With Significant Control

Mr David John Drabble
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Elizabeth Claire Drabble
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

R.S. REFRIGERATION SERVICES LIMITED Events

19 Sep 2016
Confirmation statement made on 14 September 2016 with updates
13 Jul 2016
Satisfaction of charge 038409380002 in full
30 Jun 2016
Total exemption small company accounts made up to 30 April 2016
30 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100

06 Aug 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 49 more events
16 Sep 1999
New director appointed
16 Sep 1999
Registered office changed on 16/09/99 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN
16 Sep 1999
Director resigned
16 Sep 1999
Secretary resigned
14 Sep 1999
Incorporation

R.S. REFRIGERATION SERVICES LIMITED Charges

23 September 2013
Charge code 0384 0938 0002
Delivered: 25 September 2013
Status: Satisfied on 13 July 2016
Persons entitled: Rbs Invoice Finance Limited
Description: By way of fixed charge the following property of the…
31 March 2010
Debenture
Delivered: 7 April 2010
Status: Satisfied on 21 August 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…