RG NOMINEES LIMITED
GODALMING ALBIN LIMITED DWSCO 2534 LIMITED

Hellopages » Surrey » Waverley » GU7 1JX

Company number 05145280
Status Active
Incorporation Date 4 June 2004
Company Type Private Limited Company
Address 9 INNOVATION PLACE, DOUGLAS DRIVE, GODALMING, SURREY, ENGLAND, GU7 1JX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-08-16 GBP 1 ; Registered office address changed from Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ to 9 Innovation Place Douglas Drive Godalming Surrey GU7 1JX on 16 August 2016. The most likely internet sites of RG NOMINEES LIMITED are www.rgnominees.co.uk, and www.rg-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Rg Nominees Limited is a Private Limited Company. The company registration number is 05145280. Rg Nominees Limited has been working since 04 June 2004. The present status of the company is Active. The registered address of Rg Nominees Limited is 9 Innovation Place Douglas Drive Godalming Surrey England Gu7 1jx. . EDWARDS, Richard Andrew is a Secretary of the company. EDWARDS, Richard Andrew is a Director of the company. Nominee Secretary DWS SECRETARIES LIMITED has been resigned. Nominee Director DWS DIRECTORS LIMITED has been resigned. Director GREENE, Christopher Randall has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
EDWARDS, Richard Andrew
Appointed Date: 12 October 2005

Director
EDWARDS, Richard Andrew
Appointed Date: 31 May 2015
54 years old

Resigned Directors

Nominee Secretary
DWS SECRETARIES LIMITED
Resigned: 12 October 2005
Appointed Date: 04 June 2004

Nominee Director
DWS DIRECTORS LIMITED
Resigned: 12 October 2005
Appointed Date: 04 June 2004

Director
GREENE, Christopher Randall
Resigned: 31 May 2015
Appointed Date: 12 October 2005
76 years old

RG NOMINEES LIMITED Events

16 Aug 2016
Accounts for a dormant company made up to 30 June 2016
16 Aug 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-08-16
  • GBP 1

16 Aug 2016
Registered office address changed from Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ to 9 Innovation Place Douglas Drive Godalming Surrey GU7 1JX on 16 August 2016
04 Mar 2016
Accounts for a dormant company made up to 30 June 2015
08 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1

...
... and 30 more events
20 Oct 2005
New secretary appointed
29 Sep 2005
Company name changed albin LIMITED\certificate issued on 29/09/05
06 Sep 2005
Return made up to 04/06/05; full list of members
22 Jul 2004
Company name changed dwsco 2534 LIMITED\certificate issued on 22/07/04
04 Jun 2004
Incorporation