RBIG CORPORATE RISK SERVICES LIMITED
DENTON RBIG LIMITED RICHARD BOLTON (HOLDINGS) LIMITED

Hellopages » Greater Manchester » Tameside » M34 3UL

Company number 02340607
Status Active
Incorporation Date 30 January 1989
Company Type Private Limited Company
Address CRANBERRY PARK, 1 CRANBERRY DRIVE, DENTON, MANCHESTER, M34 3UL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Amended accounts for a small company made up to 31 December 2015; Confirmation statement made on 24 August 2016 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of RBIG CORPORATE RISK SERVICES LIMITED are www.rbigcorporateriskservices.co.uk, and www.rbig-corporate-risk-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Rbig Corporate Risk Services Limited is a Private Limited Company. The company registration number is 02340607. Rbig Corporate Risk Services Limited has been working since 30 January 1989. The present status of the company is Active. The registered address of Rbig Corporate Risk Services Limited is Cranberry Park 1 Cranberry Drive Denton Manchester M34 3ul. . ASTLES, Stephen Gary is a Secretary of the company. ASTLES, Stephen Gary is a Director of the company. DAVIS, Mark William is a Director of the company. GREGORY, Geoffrey Neil is a Director of the company. HODGSON, Stephen Michael is a Director of the company. Director ASKEW, Michael Robert has been resigned. Director BENNETT, Keith William has been resigned. Director BOLTON, Richard Andrew has been resigned. Director CAREY, Gerald has been resigned. Director LAING, Andrew Keith has been resigned. Director LEWIS, Martin has been resigned. The company operates in "Activities of head offices".


Current Directors


Director
ASTLES, Stephen Gary

60 years old

Director
DAVIS, Mark William

64 years old

Director
GREGORY, Geoffrey Neil
Appointed Date: 27 October 2009
58 years old

Director

Resigned Directors

Director
ASKEW, Michael Robert
Resigned: 01 July 2000
64 years old

Director
BENNETT, Keith William
Resigned: 27 October 2009
Appointed Date: 08 May 2006
75 years old

Director
BOLTON, Richard Andrew
Resigned: 02 August 2010
68 years old

Director
CAREY, Gerald
Resigned: 05 May 2006
Appointed Date: 31 December 1999
82 years old

Director
LAING, Andrew Keith
Resigned: 31 December 2002
Appointed Date: 01 January 2000
83 years old

Director
LEWIS, Martin
Resigned: 19 June 2000
Appointed Date: 01 January 2000
70 years old

Persons With Significant Control

Rbig Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

RBIG CORPORATE RISK SERVICES LIMITED Events

24 Oct 2016
Amended accounts for a small company made up to 31 December 2015
29 Sep 2016
Confirmation statement made on 24 August 2016 with updates
26 Sep 2016
Accounts for a small company made up to 31 December 2015
29 Sep 2015
Accounts for a small company made up to 31 December 2014
24 Aug 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 302,500

...
... and 106 more events
13 Apr 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Mar 1989
Registered office changed on 30/03/89 from: 2 baches street london N1 6UB

30 Mar 1989
Secretary resigned;new secretary appointed

30 Mar 1989
Director resigned;new director appointed

30 Jan 1989
Incorporation

RBIG CORPORATE RISK SERVICES LIMITED Charges

12 November 2009
Guarantee & debenture
Delivered: 20 November 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 May 2008
Guarantee & debenture
Delivered: 16 May 2008
Status: Satisfied on 31 July 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 November 1999
Legal charge
Delivered: 16 November 1999
Status: Satisfied on 5 November 2009
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north side of grafton street…
15 October 1999
Guarantee & debenture
Delivered: 1 November 1999
Status: Satisfied on 31 July 2013
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
26 April 1993
Mortgage debenture
Delivered: 10 May 1993
Status: Satisfied on 5 November 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 May 1992
Further charge and mortgage
Delivered: 16 May 1992
Status: Satisfied on 5 November 2009
Persons entitled: Sun Alliance Mortgage Company Limited
Description: F/H property on the north side of grafton street, hyde…
17 August 1990
Legal mortgage
Delivered: 30 August 1990
Status: Satisfied on 5 November 2009
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the north side of grafton street, hyde…
27 June 1990
Mortgage
Delivered: 2 July 1990
Status: Satisfied on 5 November 2009
Persons entitled: Sun Alliance Mortgage Company Limited
Description: Land and buildings on the north side of grafton street hyde…
1 September 1989
Legal mortgage
Delivered: 13 September 1989
Status: Satisfied on 28 February 1992
Persons entitled: National Westminster Bank PLC
Description: Grafton street social club grafton street hyde greater…