R2G LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 5QZ

Company number 04453496
Status Active
Incorporation Date 2 June 2002
Company Type Private Limited Company
Address 180 GREAT PORTLAND STREET, LONDON, ENGLAND, W1W 5QZ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP; Register inspection address has been changed to 12 New Fetter Lane London EC4A 1JP; Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY to 180 Great Portland Street London W1W 5QZ on 3 November 2016. The most likely internet sites of R2G LIMITED are www.r2g.co.uk, and www.r2g.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. R2g Limited is a Private Limited Company. The company registration number is 04453496. R2g Limited has been working since 02 June 2002. The present status of the company is Active. The registered address of R2g Limited is 180 Great Portland Street London England W1w 5qz. . TURRIN, Liana is a Secretary of the company. BARTOLINI, Angelo is a Director of the company. HOWELL, Stephen is a Director of the company. PROBYN, Alexander is a Director of the company. WESTLAKE, Edward Frank is a Director of the company. Secretary O'NEILL, Martin Andrew has been resigned. Secretary TOUSSAINT, Howard John has been resigned. Secretary TOUSSAINT, Howard John has been resigned. Secretary WRIGHT, Nicholas James has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director O'NEILL, Martin Andrew has been resigned. Director TOUSSAINT, Howard John has been resigned. Director TOUSSAINT, Howard John has been resigned. Director WRIGHT, Nicholas James has been resigned. Director WRIGHT, Nicholas James has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
TURRIN, Liana
Appointed Date: 01 August 2016

Director
BARTOLINI, Angelo
Appointed Date: 01 August 2016
63 years old

Director
HOWELL, Stephen
Appointed Date: 01 August 2016
69 years old

Director
PROBYN, Alexander
Appointed Date: 01 August 2016
54 years old

Director
WESTLAKE, Edward Frank
Appointed Date: 01 August 2016
74 years old

Resigned Directors

Secretary
O'NEILL, Martin Andrew
Resigned: 01 August 2016
Appointed Date: 31 March 2007

Secretary
TOUSSAINT, Howard John
Resigned: 31 March 2007
Appointed Date: 29 July 2003

Secretary
TOUSSAINT, Howard John
Resigned: 13 September 2002
Appointed Date: 02 June 2002

Secretary
WRIGHT, Nicholas James
Resigned: 29 July 2003
Appointed Date: 13 September 2002

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 02 June 2002
Appointed Date: 02 June 2002

Director
O'NEILL, Martin Andrew
Resigned: 01 August 2016
Appointed Date: 02 June 2002
59 years old

Director
TOUSSAINT, Howard John
Resigned: 31 March 2007
Appointed Date: 01 January 2003
65 years old

Director
TOUSSAINT, Howard John
Resigned: 13 September 2002
Appointed Date: 02 June 2002
65 years old

Director
WRIGHT, Nicholas James
Resigned: 01 August 2016
Appointed Date: 24 April 2009
54 years old

Director
WRIGHT, Nicholas James
Resigned: 23 February 2008
Appointed Date: 25 June 2002
54 years old

R2G LIMITED Events

21 Nov 2016
Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP
06 Nov 2016
Register inspection address has been changed to 12 New Fetter Lane London EC4A 1JP
03 Nov 2016
Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY to 180 Great Portland Street London W1W 5QZ on 3 November 2016
12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Aug 2016
Termination of appointment of Martin Andrew O'neill as a secretary on 1 August 2016
...
... and 72 more events
28 Oct 2002
New secretary appointed
28 Oct 2002
Secretary resigned;director resigned
09 Jul 2002
New director appointed
13 Jun 2002
Secretary resigned
02 Jun 2002
Incorporation

R2G LIMITED Charges

30 September 2011
Deposit agreement
Delivered: 12 October 2011
Status: Satisfied on 17 May 2016
Persons entitled: Clydesdale Bank PLC
Description: The principal sum from time to time standing to the credit…
23 April 2007
Debenture
Delivered: 4 May 2007
Status: Satisfied on 17 May 2016
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 November 2002
Debenture
Delivered: 9 November 2002
Status: Satisfied on 26 October 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…