RDG HOLDINGS LIMITED
TEWKESBURY CHARCO 946 LIMITED

Hellopages » Gloucestershire » Tewkesbury » GL20 8HB

Company number 05078574
Status Active
Incorporation Date 19 March 2004
Company Type Private Limited Company
Address 9 DELTA DRIVE, TEWKESBURY, GLOUCESTERSHIRE, GL20 8HB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Satisfaction of charge 2 in full; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of RDG HOLDINGS LIMITED are www.rdgholdings.co.uk, and www.rdg-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Cheltenham Spa Rail Station is 7.2 miles; to Pershore Rail Station is 9.3 miles; to Gloucester Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rdg Holdings Limited is a Private Limited Company. The company registration number is 05078574. Rdg Holdings Limited has been working since 19 March 2004. The present status of the company is Active. The registered address of Rdg Holdings Limited is 9 Delta Drive Tewkesbury Gloucestershire Gl20 8hb. . AINGE, Gary Windsor is a Director of the company. Secretary AINGE, Barbara Elizabeth has been resigned. Secretary HOWELL, James Emlyn has been resigned. Secretary RICE, Mark William has been resigned. Secretary BAYSHILL SECRETARIES LIMITED has been resigned. Director AINGE, Barbara Elizabeth has been resigned. Director AINGE, Darren Alec has been resigned. Director AINGE, Robin Windsor has been resigned. Director BULLOCK, Henry Andrew has been resigned. Director HOWELL, James Emlyn has been resigned. Director BAYSHILL MANAGEMENT LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
AINGE, Gary Windsor
Appointed Date: 05 August 2004
61 years old

Resigned Directors

Secretary
AINGE, Barbara Elizabeth
Resigned: 12 December 2008
Appointed Date: 05 August 2004

Secretary
HOWELL, James Emlyn
Resigned: 14 September 2015
Appointed Date: 05 January 2012

Secretary
RICE, Mark William
Resigned: 11 August 2011
Appointed Date: 13 December 2008

Secretary
BAYSHILL SECRETARIES LIMITED
Resigned: 05 August 2004
Appointed Date: 19 March 2004

Director
AINGE, Barbara Elizabeth
Resigned: 12 December 2008
Appointed Date: 24 August 2004
77 years old

Director
AINGE, Darren Alec
Resigned: 02 May 2011
Appointed Date: 05 August 2004
59 years old

Director
AINGE, Robin Windsor
Resigned: 12 December 2008
Appointed Date: 05 August 2004
88 years old

Director
BULLOCK, Henry Andrew
Resigned: 30 April 2011
Appointed Date: 13 December 2008
73 years old

Director
HOWELL, James Emlyn
Resigned: 12 October 2015
Appointed Date: 05 January 2012
70 years old

Director
BAYSHILL MANAGEMENT LIMITED
Resigned: 05 August 2004
Appointed Date: 19 March 2004

Persons With Significant Control

Mr Gary Windsor Ainge
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robin Windsor Ainge
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

RDG HOLDINGS LIMITED Events

21 Mar 2017
Confirmation statement made on 19 March 2017 with updates
05 Oct 2016
Satisfaction of charge 2 in full
25 Aug 2016
Total exemption full accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 34,427

07 Dec 2015
Total exemption full accounts made up to 31 March 2015
...
... and 77 more events
01 Apr 2004
Resolutions
  • ELRES ‐ Elective resolution

01 Apr 2004
Resolutions
  • ELRES ‐ Elective resolution

01 Apr 2004
Resolutions
  • ELRES ‐ Elective resolution

01 Apr 2004
Resolutions
  • ELRES ‐ Elective resolution

19 Mar 2004
Incorporation

RDG HOLDINGS LIMITED Charges

27 May 2014
Charge code 0507 8574 0004
Delivered: 29 May 2014
Status: Satisfied on 10 September 2014
Persons entitled: Lloyds Bank PLC
Description: All that leasehold land known as apartment 1 79 the park…
2 April 2014
Charge code 0507 8574 0003
Delivered: 9 April 2014
Status: Satisfied on 10 September 2014
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
17 September 2004
Debenture
Delivered: 21 September 2004
Status: Satisfied on 5 October 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 August 2004
Legal mortgage
Delivered: 17 August 2004
Status: Satisfied on 10 June 2013
Persons entitled: Hsbc Bank PLC
Description: Ashvale 11 alexandra way ashchurch tewkesbury f/h property…