RBG KEW ENTERPRISES LIMITED
RICHMOND

Hellopages » Greater London » Richmond upon Thames » TW9 3AB

Company number 02798886
Status Active
Incorporation Date 12 March 1993
Company Type Private Limited Company
Address ROYAL BOTANIC GARDENS, KEW, RICHMOND, SURREY, TW9 3AB
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores, 74901 - Environmental consulting activities, 91040 - Botanical and zoological gardens and nature reserves activities
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Appointment of Mr Adam Farrar as a director on 14 December 2016; Appointment of Ms Sarah Elisabeth Flannigan as a director on 14 December 2016. The most likely internet sites of RBG KEW ENTERPRISES LIMITED are www.rbgkewenterprises.co.uk, and www.rbg-kew-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Rbg Kew Enterprises Limited is a Private Limited Company. The company registration number is 02798886. Rbg Kew Enterprises Limited has been working since 12 March 1993. The present status of the company is Active. The registered address of Rbg Kew Enterprises Limited is Royal Botanic Gardens Kew Richmond Surrey Tw9 3ab. . NORTH, Magda Amy is a Secretary of the company. AGIUS, Marcus Ambrose Paul is a Director of the company. BOTTERELL, Sandra Caroline is a Director of the company. DEVERELL, Richard George is a Director of the company. DOUGHTY, Jonathan Mark is a Director of the company. FARRAR, Adam is a Director of the company. FLANNIGAN, Sarah Elisabeth is a Director of the company. GOODING, Valerie Frances is a Director of the company. GREEN, Daniel Julian is a Director of the company. MCLAUGHLIN, Gillian Margaret is a Director of the company. SIMMONDS, Monique Sheelagh Jacquard, Professor is a Director of the company. SWEENEY, Antony Gerard is a Director of the company. WATEROUS, Johanna Elizabeth Martin is a Director of the company. Secretary BOWER, Rebecca Margaret has been resigned. Secretary FISHER, Miranda Katherine has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BAUMAN, Robert Patten has been resigned. Director BLACK, Moira Elizabeth has been resigned. Director BLAKENHAM, Michael John, Viscount has been resigned. Director BOWER, Rebecca Margaret has been resigned. Director BRADLEY, Denise has been resigned. Director BURBIDGE, Robert Brinsley, Dr has been resigned. Director BURCHELL, Andrew Lindsay has been resigned. Director BURMAN, Tanya Kim has been resigned. Director COLEY, Susan Gaynor has been resigned. Director CRANE, Peter Robert, Prof Sir has been resigned. Director DRORI, Jonathan Ilan, Professor has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HAYMAN, Helene Valerie, Baroness has been resigned. Director HERBERT, Robin Arthur Elidyr has been resigned. Director HOBHOUSE, William Arthur has been resigned. Director HOPPER, Stephen, Professor has been resigned. Director LAVIN, John Jeffrey has been resigned. Director MARKS, Jonathan has been resigned. Director MCFARLANE, Angela Elizabeth has been resigned. Director OAG, Iain Davie Mackenzie has been resigned. Director PRANCE, Ghillean Tolmie, Sir has been resigned. Director SELBOURNE, John Roundell, The Earl Of has been resigned. Director VYVYAN, Ralph Ferrers Alexander, Sir has been resigned. Director WALTON, Christine Helen has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
NORTH, Magda Amy
Appointed Date: 09 September 2015

Director
AGIUS, Marcus Ambrose Paul
Appointed Date: 21 May 2010
79 years old

Director
BOTTERELL, Sandra Caroline
Appointed Date: 17 March 2016
68 years old

Director
DEVERELL, Richard George
Appointed Date: 18 September 2012
59 years old

Director
DOUGHTY, Jonathan Mark
Appointed Date: 20 September 2010
62 years old

Director
FARRAR, Adam
Appointed Date: 14 December 2016
60 years old

Director
FLANNIGAN, Sarah Elisabeth
Appointed Date: 14 December 2016
51 years old

Director
GOODING, Valerie Frances
Appointed Date: 10 December 2014
75 years old

Director
GREEN, Daniel Julian
Appointed Date: 18 September 2012
67 years old

Director
MCLAUGHLIN, Gillian Margaret
Appointed Date: 03 December 2013
68 years old

Director
SIMMONDS, Monique Sheelagh Jacquard, Professor
Appointed Date: 18 September 2012
75 years old

Director
SWEENEY, Antony Gerard
Appointed Date: 10 December 2015
70 years old

Director
WATEROUS, Johanna Elizabeth Martin
Appointed Date: 26 February 2008
68 years old

Resigned Directors

Secretary
BOWER, Rebecca Margaret
Resigned: 19 March 2013
Appointed Date: 01 April 1993

Secretary
FISHER, Miranda Katherine
Resigned: 14 April 2015
Appointed Date: 19 March 2013

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 01 April 1993
Appointed Date: 12 March 1993

Director
BAUMAN, Robert Patten
Resigned: 28 January 2002
Appointed Date: 20 April 1993
94 years old

Director
BLACK, Moira Elizabeth
Resigned: 05 April 2004
Appointed Date: 09 November 2000
75 years old

Director
BLAKENHAM, Michael John, Viscount
Resigned: 05 April 2004
Appointed Date: 20 April 1993
87 years old

Director
BOWER, Rebecca Margaret
Resigned: 10 June 2002
Appointed Date: 01 April 1993
68 years old

Director
BRADLEY, Denise
Resigned: 01 June 2006
Appointed Date: 02 April 2004
66 years old

Director
BURBIDGE, Robert Brinsley, Dr
Resigned: 30 September 1994
Appointed Date: 20 April 1993
81 years old

Director
BURCHELL, Andrew Lindsay
Resigned: 18 September 2012
Appointed Date: 28 February 2011
71 years old

Director
BURMAN, Tanya Kim
Resigned: 28 February 2011
Appointed Date: 11 May 2006
63 years old

Director
COLEY, Susan Gaynor
Resigned: 30 October 2015
Appointed Date: 03 December 2013
67 years old

Director
CRANE, Peter Robert, Prof Sir
Resigned: 10 June 2002
Appointed Date: 04 November 1999
71 years old

Director
DRORI, Jonathan Ilan, Professor
Resigned: 31 July 2015
Appointed Date: 15 March 2007
64 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 01 April 1993
Appointed Date: 12 March 1993

Director
HAYMAN, Helene Valerie, Baroness
Resigned: 21 September 2006
Appointed Date: 02 April 2004
76 years old

Director
HERBERT, Robin Arthur Elidyr
Resigned: 13 November 1997
Appointed Date: 20 April 1993
91 years old

Director
HOBHOUSE, William Arthur
Resigned: 03 February 2015
Appointed Date: 20 September 2010
69 years old

Director
HOPPER, Stephen, Professor
Resigned: 18 September 2012
Appointed Date: 26 February 2008
74 years old

Director
LAVIN, John Jeffrey
Resigned: 10 June 2002
Appointed Date: 01 April 1993
72 years old

Director
MARKS, Jonathan
Resigned: 29 February 2016
Appointed Date: 28 February 2011
52 years old

Director
MCFARLANE, Angela Elizabeth
Resigned: 17 September 2013
Appointed Date: 17 August 2011
67 years old

Director
OAG, Iain Davie Mackenzie
Resigned: 21 November 2004
Appointed Date: 02 March 1999
74 years old

Director
PRANCE, Ghillean Tolmie, Sir
Resigned: 13 August 1999
Appointed Date: 16 May 1996
88 years old

Director
SELBOURNE, John Roundell, The Earl Of
Resigned: 12 October 2009
Appointed Date: 02 April 2004
85 years old

Director
VYVYAN, Ralph Ferrers Alexander, Sir
Resigned: 29 May 2015
Appointed Date: 10 December 2014
65 years old

Director
WALTON, Christine Helen
Resigned: 31 March 2000
Appointed Date: 08 January 1996
71 years old

Persons With Significant Control

The Board Of Trustees Of The Royal Botanic Gardens, Kew
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RBG KEW ENTERPRISES LIMITED Events

29 Mar 2017
Confirmation statement made on 29 March 2017 with updates
23 Feb 2017
Appointment of Mr Adam Farrar as a director on 14 December 2016
22 Feb 2017
Appointment of Ms Sarah Elisabeth Flannigan as a director on 14 December 2016
22 Sep 2016
Statement of company's objects
22 Sep 2016
Full accounts made up to 31 March 2016
...
... and 115 more events
27 Apr 1993
Director resigned;new director appointed

20 Apr 1993
Ad 01/04/93--------- £ si 324998@1=324998 £ ic 2/325000

20 Apr 1993
Accounting reference date notified as 31/03

26 Mar 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Mar 1993
Incorporation