RDP GROUP (UK) LIMITED
BURGESS HILL RDP HEALTH LIMITED RUGGED DISPLAY PRODUCTS LIMITED

Hellopages » West Sussex » Mid Sussex » RH15 9TN

Company number 03938364
Status Active
Incorporation Date 2 March 2000
Company Type Private Limited Company
Address UNITS 1 & 2, 17 ALBERT DRIVE, BURGESS HILL, WEST SUSSEX, UNITED KINGDOM, RH15 9TN
Home Country United Kingdom
Nature of Business 26200 - Manufacture of computers and peripheral equipment
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Register inspection address has been changed to Marlbridge House Enterprise Way Edenbridge Kent TN8 6HF. The most likely internet sites of RDP GROUP (UK) LIMITED are www.rdpgroupuk.co.uk, and www.rdp-group-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Falmer Rail Station is 6.7 miles; to Balcombe Rail Station is 7.2 miles; to Moulsecoomb Rail Station is 7.4 miles; to Fishersgate Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rdp Group Uk Limited is a Private Limited Company. The company registration number is 03938364. Rdp Group Uk Limited has been working since 02 March 2000. The present status of the company is Active. The registered address of Rdp Group Uk Limited is Units 1 2 17 Albert Drive Burgess Hill West Sussex United Kingdom Rh15 9tn. . MCKENZIE, Duncan is a Secretary of the company. BAILEY, Karl is a Director of the company. BEACH, Adrian Gordon is a Director of the company. MCKENZIE, Duncan is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary MCKENZIE, Laetitia has been resigned. Director BRANNAN, Jeff has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director GOUGH, John William has been resigned. Director MCKENZIE, Alistair James has been resigned. Director MCKENZIE, Laetitia has been resigned. The company operates in "Manufacture of computers and peripheral equipment".


Current Directors

Secretary
MCKENZIE, Duncan
Appointed Date: 03 April 2009

Director
BAILEY, Karl
Appointed Date: 26 April 2012
51 years old

Director
BEACH, Adrian Gordon
Appointed Date: 26 April 2012
54 years old

Director
MCKENZIE, Duncan
Appointed Date: 02 March 2000
61 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 02 March 2000
Appointed Date: 02 March 2000

Secretary
MCKENZIE, Laetitia
Resigned: 24 July 2007
Appointed Date: 02 March 2000

Director
BRANNAN, Jeff
Resigned: 18 August 2015
Appointed Date: 26 April 2012
53 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 02 March 2000
Appointed Date: 02 March 2000
73 years old

Director
GOUGH, John William
Resigned: 24 July 2007
Appointed Date: 01 March 2002
56 years old

Director
MCKENZIE, Alistair James
Resigned: 30 April 2012
Appointed Date: 25 July 2007
58 years old

Director
MCKENZIE, Laetitia
Resigned: 24 July 2007
Appointed Date: 02 March 2000
62 years old

Persons With Significant Control

Mr Duncan Mckenzie
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

RDP GROUP (UK) LIMITED Events

06 Feb 2017
Confirmation statement made on 1 February 2017 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 May 2016
Register inspection address has been changed to Marlbridge House Enterprise Way Edenbridge Kent TN8 6HF
06 May 2016
Director's details changed for Mr Karl Bailey on 6 May 2016
06 May 2016
Director's details changed for Mr Adrian Gordon Beach on 6 May 2016
...
... and 65 more events
10 Mar 2000
Director resigned
10 Mar 2000
Secretary resigned
10 Mar 2000
Registered office changed on 10/03/00 from: somerset house 40/49 price street, birmingham west midlands B4 6LZ
10 Mar 2000
Ad 02/03/00--------- £ si 99@1=99 £ ic 1/100
02 Mar 2000
Incorporation

RDP GROUP (UK) LIMITED Charges

6 August 2009
Omnibus guarantee and set off agreement
Delivered: 25 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
11 May 2005
All assets debenture
Delivered: 13 May 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
13 November 2003
Mortgage deed
Delivered: 14 November 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 62 victoria road burgess…
4 January 2001
Fixed and floating charge
Delivered: 11 January 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex.Lawrie Factors
Description: Fixed charge all of the company's invoices (as defined in…