RD SERVICES (UK) LIMITED
MAIDENHEAD SDR CONTRACTS LIMITED RIG DESIGN SERVICES LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 2ED

Company number 01294103
Status Active
Incorporation Date 13 January 1977
Company Type Private Limited Company
Address WEIR BANK, BRAY-ON-THAMES, MAIDENHEAD, BERKSHIRE, SL6 2ED
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Confirmation statement made on 10 January 2017 with updates; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 100,000 . The most likely internet sites of RD SERVICES (UK) LIMITED are www.rdservicesuk.co.uk, and www.rd-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and nine months. Rd Services Uk Limited is a Private Limited Company. The company registration number is 01294103. Rd Services Uk Limited has been working since 13 January 1977. The present status of the company is Active. The registered address of Rd Services Uk Limited is Weir Bank Bray On Thames Maidenhead Berkshire Sl6 2ed. . SHARMA, Rajan is a Secretary of the company. THOMPSON, Barry John is a Director of the company. Secretary THOMPSON, Aino Inkeri has been resigned. Secretary WELBECK SECRETARIES LIMITED has been resigned. Director JACKSON, George Henry has been resigned. Director MILES, Brian Charles has been resigned. Director MILLHEIM, Keith Karl has been resigned. Director MURRAY, William Alexander has been resigned. Director SUTHERLAND, George has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
SHARMA, Rajan
Appointed Date: 10 July 2012

Director
THOMPSON, Barry John

88 years old

Resigned Directors

Secretary
THOMPSON, Aino Inkeri
Resigned: 10 July 2012
Appointed Date: 01 October 1991

Secretary
WELBECK SECRETARIES LIMITED
Resigned: 01 October 1991

Director
JACKSON, George Henry
Resigned: 10 September 2004
82 years old

Director
MILES, Brian Charles
Resigned: 09 October 2003
82 years old

Director
MILLHEIM, Keith Karl
Resigned: 01 February 1998
Appointed Date: 06 February 1995
84 years old

Director
MURRAY, William Alexander
Resigned: 21 May 2003
85 years old

Director
SUTHERLAND, George
Resigned: 10 September 2004
78 years old

Persons With Significant Control

Rds Services Holdings Limited
Notified on: 10 January 2017
Nature of control: Ownership of shares – 75% or more

RD SERVICES (UK) LIMITED Events

03 Feb 2017
Total exemption full accounts made up to 30 April 2016
10 Jan 2017
Confirmation statement made on 10 January 2017 with updates
01 Mar 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100,000

09 Feb 2016
Total exemption full accounts made up to 30 April 2015
17 Mar 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100,000

...
... and 107 more events
23 Feb 1987
New director appointed

14 Feb 1987
Director resigned;new director appointed

10 Mar 1977
Company name changed\certificate issued on 10/03/77
13 Jan 1977
Certificate of incorporation
13 Jan 1977
Incorporation

RD SERVICES (UK) LIMITED Charges

23 June 1998
Security over a deposit
Delivered: 30 June 1998
Status: Satisfied on 18 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums outstanding at credit of us dollar account number…
7 February 1992
Letter of offset
Delivered: 18 February 1992
Status: Satisfied on 18 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank of…
23 July 1991
Letter of offset
Delivered: 10 August 1991
Status: Satisfied on 18 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balance at the credit of any account held by the…
26 March 1991
Letter of offset
Delivered: 6 April 1991
Status: Satisfied on 18 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the governor…
12 September 1989
Letter of offset
Delivered: 25 September 1989
Status: Satisfied on 18 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any account held by the governor…
11 October 1984
Letter of offset
Delivered: 19 October 1984
Status: Satisfied on 18 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums which are now or which may at at any time…
29 January 1982
Aircraft mortgage
Delivered: 2 February 1982
Status: Satisfied
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Hp 137 jeststream 200 aircraft construction no 243…
30 July 1979
Aircraft mortgage
Delivered: 6 August 1979
Status: Satisfied on 18 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Piper aerostar 601P aircraft serial no: 62P-0621-7963281…
12 May 1978
Aircraft mortgage
Delivered: 18 May 1978
Status: Satisfied on 18 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Beechcraft B55 aircraft, serial no tc 1574 and spare parts…
1 December 1977
Debenture
Delivered: 14 December 1977
Status: Satisfied on 18 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed & floating charges undertaking and all property and…