RPS PUBLISHING LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1AW

Company number 05803586
Status Active
Incorporation Date 3 May 2006
Company Type Private Limited Company
Address 66-68 EAST SMITHFIELD, LONDON, ENGLAND, E1W 1AW
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Appointment of Mr Alexander Islay Mackinnon as a director on 24 February 2017; Termination of appointment of Helen Elizabeth Gordon as a director on 24 February 2017; Termination of appointment of Helen Elizabeth Gordon as a secretary on 24 February 2017. The most likely internet sites of RPS PUBLISHING LIMITED are www.rpspublishing.co.uk, and www.rps-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Rps Publishing Limited is a Private Limited Company. The company registration number is 05803586. Rps Publishing Limited has been working since 03 May 2006. The present status of the company is Active. The registered address of Rps Publishing Limited is 66 68 East Smithfield London England E1w 1aw. . SHIELDS, Kimberly Christine is a Secretary of the company. LOURIE, Alina Nicola is a Director of the company. MACKINNON, Alexander Islay is a Director of the company. Secretary DUNCAN, Graham has been resigned. Secretary GORDON, Helen Elizabeth has been resigned. Secretary PENNSEC LIMITED has been resigned. Secretary THOMAS EGGAR SECRETARIES LIMITED has been resigned. Director BOLICK, Robert has been resigned. Director DUNCAN, Graham has been resigned. Director FRY, Christopher Charles has been resigned. Director GORDON, Helen Elizabeth has been resigned. Director MORRISON, Colin has been resigned. Director PENNINGTONS DIRECTORS (NO 1) LTD has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
SHIELDS, Kimberly Christine
Appointed Date: 04 December 2013

Director
LOURIE, Alina Nicola
Appointed Date: 01 January 2013
69 years old

Director
MACKINNON, Alexander Islay
Appointed Date: 24 February 2017
74 years old

Resigned Directors

Secretary
DUNCAN, Graham
Resigned: 06 January 2012
Appointed Date: 01 February 2011

Secretary
GORDON, Helen Elizabeth
Resigned: 24 February 2017
Appointed Date: 06 January 2012

Secretary
PENNSEC LIMITED
Resigned: 01 February 2008
Appointed Date: 03 May 2006

Secretary
THOMAS EGGAR SECRETARIES LIMITED
Resigned: 01 February 2011
Appointed Date: 01 February 2008

Director
BOLICK, Robert
Resigned: 06 January 2012
Appointed Date: 24 April 2009
73 years old

Director
DUNCAN, Graham
Resigned: 06 January 2012
Appointed Date: 01 February 2011
57 years old

Director
FRY, Christopher Charles
Resigned: 24 April 2009
Appointed Date: 01 February 2008
78 years old

Director
GORDON, Helen Elizabeth
Resigned: 24 February 2017
Appointed Date: 24 February 2012
61 years old

Director
MORRISON, Colin
Resigned: 01 January 2013
Appointed Date: 24 February 2012
74 years old

Director
PENNINGTONS DIRECTORS (NO 1) LTD
Resigned: 01 February 2008
Appointed Date: 03 May 2006

RPS PUBLISHING LIMITED Events

28 Feb 2017
Appointment of Mr Alexander Islay Mackinnon as a director on 24 February 2017
28 Feb 2017
Termination of appointment of Helen Elizabeth Gordon as a director on 24 February 2017
28 Feb 2017
Termination of appointment of Helen Elizabeth Gordon as a secretary on 24 February 2017
21 Feb 2017
Accounts for a dormant company made up to 31 May 2016
10 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1

...
... and 42 more events
08 Feb 2008
Registered office changed on 08/02/08 from: da vinci house, basing view basingstoke hampshire RG21 4EQ
08 Feb 2008
Director resigned
08 Feb 2008
Secretary resigned
08 May 2007
Return made up to 03/05/07; full list of members
03 May 2006
Incorporation