RL LEGACY LIMITED
LONDON REGESTER LARKIN LTD. REGESTER & LARKIN LTD.

Hellopages » Greater London » Westminster » W1D 5EU

Company number 02858420
Status Liquidation
Incorporation Date 30 September 1993
Company Type Private Limited Company
Address 130 SHAFTESBURY AVENUE, 2ND FLOOR, LONDON, W1D 5EU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Satisfaction of charge 028584200003 in full; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-12-09 ; Resolutions RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of RL LEGACY LIMITED are www.rllegacy.co.uk, and www.rl-legacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Rl Legacy Limited is a Private Limited Company. The company registration number is 02858420. Rl Legacy Limited has been working since 30 September 1993. The present status of the company is Liquidation. The registered address of Rl Legacy Limited is 130 Shaftesbury Avenue 2nd Floor London W1d 5eu. . GRIFFIN, Andrew John is a Secretary of the company. BENSILUM, Edwina is a Director of the company. COCKRAM, Dominic David Lawrence is a Director of the company. GRIFFIN, Andrew John is a Director of the company. JOHNSON, Tim is a Director of the company. Secretary LARKIN, Judith Mary has been resigned. Secretary REEVES, Anthony Paul has been resigned. Director CLIFFORD, Rosie has been resigned. Director DURNFORD, Alexandra Mary Ogilvie has been resigned. Director DURNFORD, Alexandra Mary Ogilvie has been resigned. Director LARKIN, Judith Mary has been resigned. Director REGESTER, Michael has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GRIFFIN, Andrew John
Appointed Date: 31 March 2006

Director
BENSILUM, Edwina
Appointed Date: 01 September 2006
65 years old

Director
COCKRAM, Dominic David Lawrence
Appointed Date: 19 May 2014
62 years old

Director
GRIFFIN, Andrew John
Appointed Date: 01 April 2004
53 years old

Director
JOHNSON, Tim
Appointed Date: 01 October 2004
48 years old

Resigned Directors

Secretary
LARKIN, Judith Mary
Resigned: 31 March 2006
Appointed Date: 22 August 1994

Secretary
REEVES, Anthony Paul
Resigned: 22 August 1994
Appointed Date: 01 November 1993

Director
CLIFFORD, Rosie
Resigned: 14 June 2002
Appointed Date: 12 June 2000
57 years old

Director
DURNFORD, Alexandra Mary Ogilvie
Resigned: 10 September 2015
Appointed Date: 03 December 2014
50 years old

Director
DURNFORD, Alexandra Mary Ogilvie
Resigned: 10 September 2015
Appointed Date: 27 November 2014
50 years old

Director
LARKIN, Judith Mary
Resigned: 31 March 2006
Appointed Date: 01 January 1993
73 years old

Director
REGESTER, Michael
Resigned: 01 August 2012
78 years old

RL LEGACY LIMITED Events

16 Dec 2016
Satisfaction of charge 028584200003 in full
14 Dec 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-09

17 Nov 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

11 Nov 2016
Change of share class name or designation
14 Sep 2016
Termination of appointment of Alexandra Mary Ogilvie Durnford as a director on 10 September 2015
...
... and 101 more events
28 Apr 1994
Secretary resigned;new secretary appointed

13 Dec 1993
Director resigned

13 Dec 1993
Secretary resigned

13 Dec 1993
Registered office changed on 13/12/93 from: 12 elizabeth street london SW1W 9RB

30 Sep 1993
Incorporation

RL LEGACY LIMITED Charges

26 July 2013
Charge code 0285 8420 0003
Delivered: 30 July 2013
Status: Satisfied on 16 December 2016
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
19 October 2005
Debenture
Delivered: 27 October 2005
Status: Satisfied on 24 January 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
12 October 1994
Debenture
Delivered: 17 October 1994
Status: Satisfied on 12 September 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…