RG & TG PROPERTIES LTD
THAME

Hellopages » Oxfordshire » South Oxfordshire » OX9 3LQ

Company number 06839853
Status Active
Incorporation Date 9 March 2009
Company Type Private Limited Company
Address 28 CHESHIRE ROAD, THAME, OXFORDSHIRE, OX9 3LQ
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 twenty-one events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 1 . The most likely internet sites of RG & TG PROPERTIES LTD are www.rgtgproperties.co.uk, and www.rg-tg-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Rg Tg Properties Ltd is a Private Limited Company. The company registration number is 06839853. Rg Tg Properties Ltd has been working since 09 March 2009. The present status of the company is Active. The registered address of Rg Tg Properties Ltd is 28 Cheshire Road Thame Oxfordshire Ox9 3lq. . GEORGE, Roger William is a Director of the company. GEORGE, Tracy Ann is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GEORGE, Roger William
Appointed Date: 09 March 2009
60 years old

Director
GEORGE, Tracy Ann
Appointed Date: 09 March 2009
64 years old

Resigned Directors

Director
JACOBS, Yomtov Eliezer
Resigned: 09 March 2009
Appointed Date: 09 March 2009
54 years old

Persons With Significant Control

Mr Roger William George
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RG & TG PROPERTIES LTD Events

04 Apr 2017
Confirmation statement made on 9 March 2017 with updates
05 Dec 2016
Micro company accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1

10 Dec 2015
Micro company accounts made up to 31 March 2015
02 Apr 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1

...
... and 11 more events
26 Mar 2010
Director's details changed for Roger William George on 9 March 2010
26 Mar 2009
Director appointed tracy ann george
19 Mar 2009
Director appointed roger william george
09 Mar 2009
Appointment terminated director yomtov jacobs
09 Mar 2009
Incorporation