RPS DEVELOPMENTS LIMITED
STAFFORD PRECISIONRATE LIMITED

Hellopages » Staffordshire » Stafford » ST18 0YJ

Company number 03716524
Status Active
Incorporation Date 19 February 1999
Company Type Private Limited Company
Address UNIT 2, TILCON AVENUE, STAFFORD, STAFFORDSHIRE, ST18 0YJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 100 . The most likely internet sites of RPS DEVELOPMENTS LIMITED are www.rpsdevelopments.co.uk, and www.rps-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Rugeley Town Rail Station is 6.9 miles; to Hednesford Rail Station is 7.2 miles; to Cannock Rail Station is 8.4 miles; to Barlaston Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rps Developments Limited is a Private Limited Company. The company registration number is 03716524. Rps Developments Limited has been working since 19 February 1999. The present status of the company is Active. The registered address of Rps Developments Limited is Unit 2 Tilcon Avenue Stafford Staffordshire St18 0yj. . EDWARDS, Hilary Anne is a Secretary of the company. EDWARDS, Paul Spencer is a Director of the company. EDWARDS, Simon Alexander is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director EDWARDS, Roger Alexander Anthony has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
EDWARDS, Hilary Anne
Appointed Date: 05 March 1999

Director
EDWARDS, Paul Spencer
Appointed Date: 05 March 1999
58 years old

Director
EDWARDS, Simon Alexander
Appointed Date: 05 March 1999
56 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 05 March 1999
Appointed Date: 19 February 1999

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 05 March 1999
Appointed Date: 19 February 1999

Director
EDWARDS, Roger Alexander Anthony
Resigned: 01 June 2001
Appointed Date: 05 March 1999
81 years old

Persons With Significant Control

Mr Simon Alexander Edwards
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Spencer Edwards Bsc Mrics
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RPS DEVELOPMENTS LIMITED Events

27 Feb 2017
Confirmation statement made on 19 February 2017 with updates
19 Oct 2016
Total exemption small company accounts made up to 31 May 2016
19 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100

19 Oct 2015
Total exemption small company accounts made up to 31 May 2015
19 Feb 2015
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100

...
... and 52 more events
10 Mar 1999
New director appointed
10 Mar 1999
New director appointed
10 Mar 1999
New director appointed
10 Mar 1999
Registered office changed on 10/03/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FQ
19 Feb 1999
Incorporation

RPS DEVELOPMENTS LIMITED Charges

21 August 2013
Charge code 0371 6524 0008
Delivered: 23 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land on the south east side of high street colton…
7 May 2010
Legal charge
Delivered: 8 May 2010
Status: Satisfied on 19 December 2011
Persons entitled: National Westminster Bank PLC
Description: Land at littlehay manor house farm high street colton…
15 February 2007
Mortgage
Delivered: 17 February 2007
Status: Outstanding
Persons entitled: The Stafford Railway Building Society
Description: Land at penkvale road, stafford adjoining company's land…
9 November 2006
Legal charge
Delivered: 18 November 2006
Status: Satisfied on 19 December 2011
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at littlehay manor farm colton…
19 August 2005
Mortgage
Delivered: 2 September 2005
Status: Outstanding
Persons entitled: The Stafford Railway Building Society
Description: F/H property k/a land on the east side of penkvale road…
7 July 2004
Mortgage deed
Delivered: 9 July 2004
Status: Outstanding
Persons entitled: The Stafford Railway Building Society
Description: The parcel of f/h land and buildings being part of the land…
27 May 2003
Legal charge
Delivered: 6 June 2003
Status: Satisfied on 12 November 2009
Persons entitled: National Westminster Bank PLC
Description: The barns shushions manor farm church eaton stafford. By…
30 April 1999
Mortgage
Delivered: 13 May 1999
Status: Satisfied on 12 November 2009
Persons entitled: Stafford Railway Building Society
Description: All that piece and parcel of land together with the barns…