RGCM LIMITED
WEST MALLING

Hellopages » Kent » Tonbridge and Malling » ME19 4AB

Company number 02477053
Status Active
Incorporation Date 5 March 1990
Company Type Private Limited Company
Address 4 ABBEY WOOD ROAD, KINGS HILL, WEST MALLING, KENT, ME19 4AB
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 1,000 ; Director's details changed for Michael Daniel Mullarkey on 12 April 2016. The most likely internet sites of RGCM LIMITED are www.rgcm.co.uk, and www.rgcm.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. The distance to to Meopham Rail Station is 7.6 miles; to Tonbridge Rail Station is 8.2 miles; to Chatham Rail Station is 8.8 miles; to Rochester Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rgcm Limited is a Private Limited Company. The company registration number is 02477053. Rgcm Limited has been working since 05 March 1990. The present status of the company is Active. The registered address of Rgcm Limited is 4 Abbey Wood Road Kings Hill West Malling Kent Me19 4ab. . STEEL, Michael Anthony is a Secretary of the company. CASEY, John Raymond is a Director of the company. CHADWICK, John Henry is a Director of the company. DIXON, David Brian is a Director of the company. KALLEND, John Anthony is a Director of the company. MULLARKEY, Michael Daniel is a Director of the company. NOBLE, Jonathan Charles David is a Director of the company. PUTTICK, Trevor is a Director of the company. ROE, Stephen Warren is a Director of the company. STEEL, Michael Anthony is a Director of the company. Secretary HAGUES, Ian James has been resigned. Secretary VAN DEN BOOGAARD, Gerard Martin has been resigned. Director CHALKLEY, Derek Brian has been resigned. Director ELMER, Philip Sydney has been resigned. Director HAGUES, Ian James has been resigned. Director MOXON, Michael Colin has been resigned. Director RIVETT, John Martin has been resigned. Director SLINEY, Kevin John has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
STEEL, Michael Anthony
Appointed Date: 10 April 1998

Director
CASEY, John Raymond
Appointed Date: 01 January 2003
60 years old

Director
CHADWICK, John Henry
Appointed Date: 11 March 1991
83 years old

Director
DIXON, David Brian
Appointed Date: 01 June 2015
52 years old

Director
KALLEND, John Anthony
Appointed Date: 01 January 2003
60 years old

Director
MULLARKEY, Michael Daniel
Appointed Date: 01 October 2004
56 years old

Director
NOBLE, Jonathan Charles David
Appointed Date: 16 December 1991
63 years old

Director
PUTTICK, Trevor
Appointed Date: 01 October 2006
61 years old

Director
ROE, Stephen Warren
Appointed Date: 01 January 2003
60 years old

Director
STEEL, Michael Anthony
Appointed Date: 11 March 1991
78 years old

Resigned Directors

Secretary
HAGUES, Ian James
Resigned: 27 October 1995

Secretary
VAN DEN BOOGAARD, Gerard Martin
Resigned: 10 April 1998
Appointed Date: 27 October 1995

Director
CHALKLEY, Derek Brian
Resigned: 30 June 1999
Appointed Date: 19 July 1993
72 years old

Director
ELMER, Philip Sydney
Resigned: 07 June 1993
Appointed Date: 11 March 1991
80 years old

Director
HAGUES, Ian James
Resigned: 08 October 1997
74 years old

Director
MOXON, Michael Colin
Resigned: 08 October 1997
Appointed Date: 01 December 1994
83 years old

Director
RIVETT, John Martin
Resigned: 30 June 1999
Appointed Date: 08 October 1997
77 years old

Director
SLINEY, Kevin John
Resigned: 08 October 1997
Appointed Date: 11 March 1991
76 years old

RGCM LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
12 Apr 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000

12 Apr 2016
Director's details changed for Michael Daniel Mullarkey on 12 April 2016
13 Aug 2015
Full accounts made up to 31 December 2014
10 Jun 2015
Appointment of Mr David Brian Dixon as a director on 1 June 2015
...
... and 97 more events
26 Jun 1990
Company name changed burginhall 460 LIMITED\certificate issued on 27/06/90

26 Jun 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Jun 1990
Company name changed\certificate issued on 26/06/90
21 Jun 1990
Registered office changed on 21/06/90 from: 5 chancery lane clifford's inn london EC4A 1BU

05 Mar 1990
Incorporation

RGCM LIMITED Charges

6 February 1998
Debenture deed
Delivered: 10 February 1998
Status: Satisfied on 25 November 2003
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…

Similar Companies

RGCLARK62 LIMITED RGCM (HOLDINGS) LIMITED RGCMC SOLUTIONS LTD RGCNC LIMITED RGCOM LTD RGC-RAIL LIMITED RGCT LTD