Company number 02178176
Status Active
Incorporation Date 14 October 1987
Company Type Private Limited Company
Address 2 HEAP BRIDGE, BURY, LANCASHIRE, BL9 7HR
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc
Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Reid Stuart Lewis as a director on 16 September 2016. The most likely internet sites of R.G. PARTNERSHIP LIMITED are www.rgpartnership.co.uk, and www.r-g-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. R G Partnership Limited is a Private Limited Company.
The company registration number is 02178176. R G Partnership Limited has been working since 14 October 1987.
The present status of the company is Active. The registered address of R G Partnership Limited is 2 Heap Bridge Bury Lancashire Bl9 7hr. . RATCLIFFE, Mary Grundy is a Secretary of the company. CHEW, Martin Geoffrey is a Director of the company. HORNER, Christopher Vaughan is a Director of the company. LEWIS, Reid Stuart is a Director of the company. RATCLIFFE, James Terence is a Director of the company. RATCLIFFE, Nicholas James is a Director of the company. Director BEGG, Stuart has been resigned. Director MCEWAN, Kenneth Slessor has been resigned. Director SUMMERS, Alan has been resigned. Director TAYLOR, Alexander Frazer has been resigned. Director WALKER, Norman Kevan has been resigned. Director WHITE, Grahame John has been resigned. The company operates in "Other engineering activities".
Current Directors
Resigned Directors
Director
BEGG, Stuart
Resigned: 12 August 2005
Appointed Date: 01 April 2003
65 years old
Director
SUMMERS, Alan
Resigned: 06 April 2009
Appointed Date: 19 April 2001
67 years old
Persons With Significant Control
R.G. PARTNERSHIP LIMITED Events
17 Feb 2017
Confirmation statement made on 14 February 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Sep 2016
Appointment of Mr Reid Stuart Lewis as a director on 16 September 2016
22 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 84 more events
21 Jan 1988
Company name changed timesend LIMITED\certificate issued on 22/01/88
13 Jan 1988
Memorandum and Articles of Association
13 Jan 1988
Registered office changed on 13/01/88 from: 7TH floor the graftons stamford new road altrincham WA14 1DQ
13 Jan 1988
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
14 Oct 1987
Incorporation
26 June 2007
Rent deposit deed
Delivered: 4 July 2007
Status: Outstanding
Persons entitled: The Master and Keepers or Wardens and Commonalty of the Mystery or Art of Brewers in the Cityof London
Description: Rent deposit in the sum of £28,667,. see the mortgage…
9 June 1989
Debenture
Delivered: 16 June 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…