R.J.P. ENGINEERING LIMITED
TONBRIDGE

Hellopages » Kent » Maidstone » TN12 9QD

Company number 01462417
Status Active
Incorporation Date 21 November 1979
Company Type Private Limited Company
Address PATTENDEN LANE, MARDEN, TONBRIDGE, KENT, TN12 9QD
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Appointment of Mr Karel Albertus Goedkoop as a director on 5 April 2017; Termination of appointment of Louis Nicolas Galdeano as a director on 5 April 2017; Confirmation statement made on 26 July 2016 with updates. The most likely internet sites of R.J.P. ENGINEERING LIMITED are www.rjpengineering.co.uk, and www.r-j-p-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eleven months. The distance to to Barming Rail Station is 7.4 miles; to Bearsted Rail Station is 7.8 miles; to East Malling Rail Station is 7.8 miles; to Hollingbourne Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R J P Engineering Limited is a Private Limited Company. The company registration number is 01462417. R J P Engineering Limited has been working since 21 November 1979. The present status of the company is Active. The registered address of R J P Engineering Limited is Pattenden Lane Marden Tonbridge Kent Tn12 9qd. . CASSINGHAM, David John is a Director of the company. FARLEY, Andrew is a Director of the company. GOEDKOOP, Karel Albertus is a Director of the company. Secretary HOADLEY, Stephen has been resigned. Secretary MANNERS, Wendy Kay has been resigned. Secretary TURNER, Caroline Ann has been resigned. Director AFFLECK, John Edmund has been resigned. Director GALDEANO, Louis Nicolas has been resigned. Director HOADLEY, Celia Joy has been resigned. Director HOADLEY, Darren has been resigned. Director HOADLEY, Rodger Lloyd has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
CASSINGHAM, David John
Appointed Date: 01 June 2008
58 years old

Director
FARLEY, Andrew
Appointed Date: 26 March 2014
58 years old

Director
GOEDKOOP, Karel Albertus
Appointed Date: 05 April 2017
61 years old

Resigned Directors

Secretary
HOADLEY, Stephen
Resigned: 26 March 2014
Appointed Date: 02 January 2007

Secretary
MANNERS, Wendy Kay
Resigned: 14 February 1995

Secretary
TURNER, Caroline Ann
Resigned: 02 January 2007
Appointed Date: 14 February 1995

Director
AFFLECK, John Edmund
Resigned: 05 March 2013
Appointed Date: 30 May 2003
78 years old

Director
GALDEANO, Louis Nicolas
Resigned: 05 April 2017
Appointed Date: 26 March 2014
75 years old

Director
HOADLEY, Celia Joy
Resigned: 18 November 2008
92 years old

Director
HOADLEY, Darren
Resigned: 26 March 2014
Appointed Date: 12 November 2005
58 years old

Director
HOADLEY, Rodger Lloyd
Resigned: 15 November 2005
94 years old

Persons With Significant Control

Scarab Holdings Limited
Notified on: 26 July 2016
Nature of control: Ownership of shares – 75% or more

R.J.P. ENGINEERING LIMITED Events

06 Apr 2017
Appointment of Mr Karel Albertus Goedkoop as a director on 5 April 2017
06 Apr 2017
Termination of appointment of Louis Nicolas Galdeano as a director on 5 April 2017
03 Aug 2016
Confirmation statement made on 26 July 2016 with updates
30 Mar 2016
Full accounts made up to 30 September 2015
17 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 13,500

...
... and 88 more events
02 Jun 1987
Return made up to 30/03/87; full list of members

30 Mar 1987
Full accounts made up to 30 November 1986

16 Jul 1986
Return made up to 06/05/86; full list of members

20 May 1986
Full accounts made up to 30 November 1985

21 Nov 1979
Incorporation

R.J.P. ENGINEERING LIMITED Charges

19 October 1998
Debenture
Delivered: 28 October 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 April 1992
Charge
Delivered: 14 April 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled patents…
17 December 1981
Fixed and floating charge
Delivered: 31 December 1981
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Fixed charge on all book debts floating charge over the…