RP INTERNATIONAL LIMITED
LONDON RECRUITMENT PEOPLE PLC

Hellopages » Greater London » Lambeth » SE1 8RT

Company number 03540188
Status Active
Incorporation Date 3 April 1998
Company Type Private Limited Company
Address 8TH FLOOR, CAPITAL TOWER, 91 WATERLOO ROAD, LONDON, ENGLAND, SE1 8RT
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Group of companies' accounts made up to 30 April 2016; Registered office address changed from 2nd Floor 21 Garlick Hill London EC4V 2AU to 8th Floor, Capital Tower 91 Waterloo Road London SE1 8RT on 6 February 2017; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 55,585 . The most likely internet sites of RP INTERNATIONAL LIMITED are www.rpinternational.co.uk, and www.rp-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Rp International Limited is a Private Limited Company. The company registration number is 03540188. Rp International Limited has been working since 03 April 1998. The present status of the company is Active. The registered address of Rp International Limited is 8th Floor Capital Tower 91 Waterloo Road London England Se1 8rt. . FRANKUM, Julian Anthony is a Director of the company. HIGGINS, David Charles is a Director of the company. LOVELACE, Stephen Beresford Dunning is a Director of the company. NORTHEY, David Frederick is a Director of the company. WILSON, Stuart Andrew is a Director of the company. Secretary FRANKUM, Julian Anthony has been resigned. Secretary TRIGG, Stephen Robert has been resigned. Secretary WRIGHT, Stephen Dennis has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director STEWART, Mark Jullian has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. Director TRIGG, Stephen Robert has been resigned. Director WHICHELOE, Keith Anthony has been resigned. Director WRIGHT, Stephen Dennis has been resigned. Director TEMPLES (NOMINEES) LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
FRANKUM, Julian Anthony
Appointed Date: 03 April 1998
63 years old

Director
HIGGINS, David Charles
Appointed Date: 01 September 2012
67 years old

Director
LOVELACE, Stephen Beresford Dunning
Appointed Date: 03 April 1998
68 years old

Director
NORTHEY, David Frederick
Appointed Date: 01 March 2012
62 years old

Director
WILSON, Stuart Andrew
Appointed Date: 03 April 1998
57 years old

Resigned Directors

Secretary
FRANKUM, Julian Anthony
Resigned: 22 March 1999
Appointed Date: 03 April 1998

Secretary
TRIGG, Stephen Robert
Resigned: 23 June 2008
Appointed Date: 22 March 1999

Secretary
WRIGHT, Stephen Dennis
Resigned: 01 March 2012
Appointed Date: 01 February 2008

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 03 April 1998
Appointed Date: 03 April 1998

Director
STEWART, Mark Jullian
Resigned: 01 September 2005
Appointed Date: 14 September 2004
61 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 03 April 1998
Appointed Date: 03 April 1998

Director
TRIGG, Stephen Robert
Resigned: 23 June 2008
Appointed Date: 01 January 2000
62 years old

Director
WHICHELOE, Keith Anthony
Resigned: 28 February 2002
Appointed Date: 03 April 1998
78 years old

Director
WRIGHT, Stephen Dennis
Resigned: 01 March 2012
Appointed Date: 01 February 2008
68 years old

Director
TEMPLES (NOMINEES) LIMITED
Resigned: 03 April 1998
Appointed Date: 03 April 1998

RP INTERNATIONAL LIMITED Events

13 Apr 2017
Group of companies' accounts made up to 30 April 2016
06 Feb 2017
Registered office address changed from 2nd Floor 21 Garlick Hill London EC4V 2AU to 8th Floor, Capital Tower 91 Waterloo Road London SE1 8RT on 6 February 2017
24 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 55,585

17 May 2016
Auditor's resignation
23 Apr 2016
Compulsory strike-off action has been discontinued
...
... and 124 more events
20 Apr 1998
Registered office changed on 20/04/98 from: 152 city road london EC1V 2NX
20 Apr 1998
New secretary appointed;new director appointed
17 Apr 1998
Director resigned
17 Apr 1998
Secretary resigned;director resigned
03 Apr 1998
Incorporation

RP INTERNATIONAL LIMITED Charges

19 August 2008
Debenture
Delivered: 23 August 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 May 2008
Floating charge (all assets)
Delivered: 22 May 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of floating charge all the undertaking of the…
20 May 2008
Fixed charge on purchased debts which fail to vest
Delivered: 22 May 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
16 February 1999
Mortgage debenture
Delivered: 18 February 1999
Status: Satisfied on 2 September 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 August 1998
Debenture
Delivered: 25 August 1998
Status: Satisfied on 30 March 2002
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…