RAKGARD INTERNATIONAL LIMITED
SOUTH GLAMORGAN

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF7 7PF

Company number 03409975
Status Active
Incorporation Date 28 July 1997
Company Type Private Limited Company
Address 38 VALE BUSINESS PARK LLANDOW, INDUSTRIAL ESTATE, COWBRIDGE, SOUTH GLAMORGAN, CF7 7PF
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 28 July 2016 with updates; Micro company accounts made up to 31 December 2014. The most likely internet sites of RAKGARD INTERNATIONAL LIMITED are www.rakgardinternational.co.uk, and www.rakgard-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Rakgard International Limited is a Private Limited Company. The company registration number is 03409975. Rakgard International Limited has been working since 28 July 1997. The present status of the company is Active. The registered address of Rakgard International Limited is 38 Vale Business Park Llandow Industrial Estate Cowbridge South Glamorgan Cf7 7pf. . HODGES, Ivan James is a Director of the company. Secretary GIBSON, Ian Bernard James has been resigned. Secretary HEATH, Russell John has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director DYKE, Jeffrey Brandon has been resigned. Director GIBSON, Ian Bernard James has been resigned. Director HODGES, Richard Jonathan has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director WALTON, Trevor Michael has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Director
HODGES, Ivan James
Appointed Date: 28 July 1997
64 years old

Resigned Directors

Secretary
GIBSON, Ian Bernard James
Resigned: 08 September 1998
Appointed Date: 28 July 1997

Secretary
HEATH, Russell John
Resigned: 18 September 2015
Appointed Date: 08 September 1998

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 28 July 1997
Appointed Date: 28 July 1997

Director
DYKE, Jeffrey Brandon
Resigned: 01 October 2005
Appointed Date: 01 August 1997
75 years old

Director
GIBSON, Ian Bernard James
Resigned: 01 August 1997
Appointed Date: 28 July 1997
63 years old

Director
HODGES, Richard Jonathan
Resigned: 01 May 2002
Appointed Date: 01 August 1997
57 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 28 July 1997
Appointed Date: 28 July 1997

Director
WALTON, Trevor Michael
Resigned: 20 September 2003
Appointed Date: 28 July 1997
66 years old

Persons With Significant Control

Mr Ivan James Hodges
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

RAKGARD INTERNATIONAL LIMITED Events

18 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Sep 2016
Confirmation statement made on 28 July 2016 with updates
13 Nov 2015
Micro company accounts made up to 31 December 2014
18 Sep 2015
Termination of appointment of Russell John Heath as a secretary on 18 September 2015
12 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 85

...
... and 45 more events
30 Jul 1997
New director appointed
30 Jul 1997
New director appointed
30 Jul 1997
Director resigned
30 Jul 1997
Secretary resigned
28 Jul 1997
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

RAKGARD INTERNATIONAL LIMITED Charges

11 November 1998
Debenture
Delivered: 19 November 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…