NETWORK RGB LIMITED
COVENTRY RGB LIMITED RGB (NORTH) LTD

Hellopages » West Midlands » Solihull » CV7 7PT

Company number 04052187
Status Active
Incorporation Date 14 August 2000
Company Type Private Limited Company
Address MERIDEN HALL, MAIN ROAD MERIDEN, COVENTRY, WEST MIDLANDS, CV7 7PT
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 14 August 2016 with updates; Annual return made up to 14 August 2015 with full list of shareholders Statement of capital on 2015-09-07 GBP 11,332 . The most likely internet sites of NETWORK RGB LIMITED are www.networkrgb.co.uk, and www.network-rgb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Network Rgb Limited is a Private Limited Company. The company registration number is 04052187. Network Rgb Limited has been working since 14 August 2000. The present status of the company is Active. The registered address of Network Rgb Limited is Meriden Hall Main Road Meriden Coventry West Midlands Cv7 7pt. . DUDLEY, Nigel John is a Secretary of the company. BLUNDEN, Christopher is a Director of the company. BRAMFITT, James is a Director of the company. DAVIS, Paul Thomas is a Director of the company. DUDLEY, Nigel John is a Director of the company. MCCARTHY, Daniel Joel Hughes is a Director of the company. SMITH, Jonathon David is a Director of the company. Secretary BRUCE, Richard George has been resigned. Secretary MORRISH, Nicola has been resigned. Secretary SIMCOX, Brenda Veronica has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director BRUCE, Richard George has been resigned. Director CONNOR, Neil Ross has been resigned. Director DODD, Phillip John has been resigned. Director DODD, Phillip John has been resigned. Director DOONA, Paul Ernest has been resigned. Director DORAN, Paul has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
DUDLEY, Nigel John
Appointed Date: 22 December 2006

Director
BLUNDEN, Christopher
Appointed Date: 21 February 2012
51 years old

Director
BRAMFITT, James
Appointed Date: 25 March 2014
46 years old

Director
DAVIS, Paul Thomas
Appointed Date: 08 October 2008
52 years old

Director
DUDLEY, Nigel John
Appointed Date: 25 March 2014
72 years old

Director
MCCARTHY, Daniel Joel Hughes
Appointed Date: 25 March 2014
43 years old

Director
SMITH, Jonathon David
Appointed Date: 22 December 2006
70 years old

Resigned Directors

Secretary
BRUCE, Richard George
Resigned: 22 December 2006
Appointed Date: 22 April 2004

Secretary
MORRISH, Nicola
Resigned: 22 April 2004
Appointed Date: 13 May 2002

Secretary
SIMCOX, Brenda Veronica
Resigned: 13 May 2002
Appointed Date: 14 August 2000

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 14 August 2000
Appointed Date: 14 August 2000

Director
BRUCE, Richard George
Resigned: 17 August 2007
Appointed Date: 14 August 2000
54 years old

Director
CONNOR, Neil Ross
Resigned: 11 March 2009
Appointed Date: 28 August 2007
55 years old

Director
DODD, Phillip John
Resigned: 17 November 2010
Appointed Date: 04 September 2007
54 years old

Director
DODD, Phillip John
Resigned: 22 December 2006
Appointed Date: 22 April 2004
54 years old

Director
DOONA, Paul Ernest
Resigned: 26 June 2008
Appointed Date: 09 January 2008
73 years old

Director
DORAN, Paul
Resigned: 01 March 2010
Appointed Date: 28 August 2007
52 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 14 August 2000
Appointed Date: 14 August 2000

Persons With Significant Control

Mr Tim Watts
Notified on: 14 August 2016
76 years old
Nature of control: Has significant influence or control

NETWORK RGB LIMITED Events

06 Oct 2016
Full accounts made up to 31 December 2015
15 Aug 2016
Confirmation statement made on 14 August 2016 with updates
07 Sep 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 11,332

14 Jul 2015
Full accounts made up to 31 December 2014
08 Oct 2014
Full accounts made up to 31 December 2013
...
... and 86 more events
20 Mar 2001
New secretary appointed
20 Mar 2001
New director appointed
17 Aug 2000
Secretary resigned
17 Aug 2000
Director resigned
14 Aug 2000
Incorporation

NETWORK RGB LIMITED Charges

26 November 2010
All assets debenture
Delivered: 2 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
22 December 2006
Debenture
Delivered: 12 January 2007
Status: Outstanding
Persons entitled: Pertemps Ventures Limited
Description: Fixed and floating charges over the undertaking and all…
6 May 2004
Debenture
Delivered: 13 May 2004
Status: Satisfied on 12 January 2007
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…