RGH (CUMBRIA) LIMITED
GRASMERE MOUNTCYCLE LIMITED

Hellopages » Cumbria » South Lakeland » LA22 9RJ

Company number 04546497
Status Active
Incorporation Date 26 September 2002
Company Type Private Limited Company
Address ROTHAY GARDEN HOTEL LTD, BROADGATE, GRASMERE, CUMBRIA, LA22 9RJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 26 September 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 1 . The most likely internet sites of RGH (CUMBRIA) LIMITED are www.rghcumbria.co.uk, and www.rgh-cumbria.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Rgh Cumbria Limited is a Private Limited Company. The company registration number is 04546497. Rgh Cumbria Limited has been working since 26 September 2002. The present status of the company is Active. The registered address of Rgh Cumbria Limited is Rothay Garden Hotel Ltd Broadgate Grasmere Cumbria La22 9rj. The company`s financial liabilities are £2.09k. It is £0.9k against last year. . CARSS, Christopher Morton is a Director of the company. Secretary CARSS, Robert Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


rgh (cumbria) Key Finiance

LIABILITIES £2.09k
+75%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CARSS, Christopher Morton
Appointed Date: 07 October 2002
68 years old

Resigned Directors

Secretary
CARSS, Robert Anthony
Resigned: 01 October 2009
Appointed Date: 07 October 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 October 2002
Appointed Date: 26 September 2002

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 October 2002
Appointed Date: 26 September 2002

Persons With Significant Control

Mr Christopher Morton Carss
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

RGH (CUMBRIA) LIMITED Events

13 Oct 2016
Confirmation statement made on 26 September 2016 with updates
21 Apr 2016
Total exemption small company accounts made up to 31 July 2015
21 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1

24 Apr 2015
Total exemption small company accounts made up to 31 July 2014
20 Oct 2014
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1

...
... and 31 more events
05 Nov 2002
New secretary appointed
05 Nov 2002
Registered office changed on 05/11/02 from: 1 mitchell lane bristol BS1 6BU
31 Oct 2002
Secretary resigned
31 Oct 2002
Director resigned
26 Sep 2002
Incorporation

RGH (CUMBRIA) LIMITED Charges

23 December 2002
Debenture
Delivered: 8 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 2002
Debenture
Delivered: 31 December 2002
Status: Satisfied on 23 January 2008
Persons entitled: Carrey (Property and Investments) Co Mills Group Limited Trout Hotel (Cumbria) Limited Rothleypark Investments Limited
Description: Fixed and floating charges over the undertaking and all…