RP INTERNATIONAL RESOURCES (EUROPE) LIMITED
LONDON RP GLOBAL NETWORKS LIMITED

Hellopages » Greater London » Lambeth » SE1 8RT

Company number 05831368
Status Active
Incorporation Date 30 May 2006
Company Type Private Limited Company
Address 8TH FLOOR, CAPITAL TOWER, 91 WATERLOO ROAD, LONDON, ENGLAND, SE1 8RT
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Full 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 2016-06-15 GBP 10,000 . The most likely internet sites of RP INTERNATIONAL RESOURCES (EUROPE) LIMITED are www.rpinternationalresourceseurope.co.uk, and www.rp-international-resources-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Rp International Resources Europe Limited is a Private Limited Company. The company registration number is 05831368. Rp International Resources Europe Limited has been working since 30 May 2006. The present status of the company is Active. The registered address of Rp International Resources Europe Limited is 8th Floor Capital Tower 91 Waterloo Road London England Se1 8rt. . NORTHEY, David Frederick is a Director of the company. WILSON, Stuart Andrew is a Director of the company. Secretary TRIGG, Stephen Robert has been resigned. Secretary WRIGHT, Stephen Dennis has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director BIRCH, Justin Charles Harvey has been resigned. Director FRANKUM, Julian Anthony has been resigned. Director TRIGG, Stephen Robert has been resigned. Director WRIGHT, Stephen Dennis has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

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

Director
WILSON, Stuart Andrew
Appointed Date: 01 December 2010
57 years old

Resigned Directors

Secretary
TRIGG, Stephen Robert
Resigned: 23 June 2008
Appointed Date: 30 May 2006

Secretary
WRIGHT, Stephen Dennis
Resigned: 13 June 2012
Appointed Date: 24 June 2008

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 30 May 2006
Appointed Date: 30 May 2006

Director
BIRCH, Justin Charles Harvey
Resigned: 31 January 2011
Appointed Date: 10 July 2006
57 years old

Director
FRANKUM, Julian Anthony
Resigned: 01 March 2011
Appointed Date: 30 May 2006
63 years old

Director
TRIGG, Stephen Robert
Resigned: 23 June 2008
Appointed Date: 30 May 2006
62 years old

Director
WRIGHT, Stephen Dennis
Resigned: 01 March 2012
Appointed Date: 24 June 2008
68 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 30 May 2006
Appointed Date: 30 May 2006

RP INTERNATIONAL RESOURCES (EUROPE) LIMITED Events

22 Mar 2017
Full 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
15 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10,000

17 May 2016
Auditor's resignation
26 Apr 2016
Compulsory strike-off action has been discontinued
...
... and 49 more events
14 Jun 2006
Secretary resigned
14 Jun 2006
New secretary appointed;new director appointed
14 Jun 2006
New director appointed
14 Jun 2006
Accounting reference date shortened from 31/05/07 to 30/04/07
30 May 2006
Incorporation

RP INTERNATIONAL RESOURCES (EUROPE) LIMITED Charges

27 October 2014
Charge code 0583 1368 0004
Delivered: 28 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
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…