R.G. INVESTMENT MANAGEMENT LTD
SHAFTESBURY J.D.P. TIMBER LIMITED

Hellopages » Dorset » North Dorset » SP7 0QJ

Company number 02610851
Status Active
Incorporation Date 15 May 1991
Company Type Private Limited Company
Address PENNYROYAL COTTAGE, STOUR LANE, STOUR ROW, SHAFTESBURY, DORSET, SP7 0QJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of R.G. INVESTMENT MANAGEMENT LTD are www.rginvestmentmanagement.co.uk, and www.r-g-investment-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. R G Investment Management Ltd is a Private Limited Company. The company registration number is 02610851. R G Investment Management Ltd has been working since 15 May 1991. The present status of the company is Active. The registered address of R G Investment Management Ltd is Pennyroyal Cottage Stour Lane Stour Row Shaftesbury Dorset Sp7 0qj. . WILLIAMS, Jennifer is a Secretary of the company. GENT, Robert is a Director of the company. Secretary POCOCK, Denise Angela has been resigned. Secretary WILSON, Stuart Victor has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director POCOCK, John David has been resigned. Director WHEATLEY, Clive Anthony has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WILLIAMS, Jennifer
Appointed Date: 20 October 1999

Director
GENT, Robert
Appointed Date: 20 October 1999
80 years old

Resigned Directors

Secretary
POCOCK, Denise Angela
Resigned: 08 October 1999
Appointed Date: 15 May 1991

Secretary
WILSON, Stuart Victor
Resigned: 20 October 1999
Appointed Date: 08 October 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 May 1991
Appointed Date: 15 May 1991

Director
POCOCK, John David
Resigned: 08 October 1999
Appointed Date: 15 May 1991
91 years old

Director
WHEATLEY, Clive Anthony
Resigned: 20 October 1999
Appointed Date: 08 October 1999
71 years old

R.G. INVESTMENT MANAGEMENT LTD Events

30 Nov 2016
Total exemption small company accounts made up to 30 April 2016
09 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100

18 Jun 2015
Total exemption small company accounts made up to 30 April 2015
11 May 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100

24 Nov 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 61 more events
27 May 1992
Return made up to 15/05/92; full list of members

10 Mar 1992
Company name changed parker timber company LIMITED\certificate issued on 11/03/92

12 Jul 1991
Accounting reference date notified as 31/12

24 May 1991
Secretary resigned

15 May 1991
Incorporation

R.G. INVESTMENT MANAGEMENT LTD Charges

28 March 2013
Mortgage
Delivered: 2 April 2013
Status: Outstanding
Persons entitled: Newbury Building Society
Description: 1 - 6 the knook yorktown road sandhurst by way of fixed…