RGM PRODUCTS LIMITED
YORK KARTHOUSE LIMITED

Hellopages » North Yorkshire » York » YO19 6EX

Company number 05035341
Status Active
Incorporation Date 5 February 2004
Company Type Private Limited Company
Address YORK ROAD, ESCRICK, YORK, NORTH YORKSHIRE, YO19 6EX
Home Country United Kingdom
Nature of Business 46480 - Wholesale of watches and jewellery
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 100 . The most likely internet sites of RGM PRODUCTS LIMITED are www.rgmproducts.co.uk, and www.rgm-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Selby Rail Station is 6.8 miles; to Poppleton Rail Station is 7.8 miles; to Wressle Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rgm Products Limited is a Private Limited Company. The company registration number is 05035341. Rgm Products Limited has been working since 05 February 2004. The present status of the company is Active. The registered address of Rgm Products Limited is York Road Escrick York North Yorkshire Yo19 6ex. . MALPAS, Christopher Robert Clifford is a Secretary of the company. MALPAS, Gillian is a Director of the company. Secretary ELLIOTT, Graham Anthony has been resigned. Secretary MALPAS, Christopher Robert Clifford has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Wholesale of watches and jewellery".


Current Directors

Secretary
MALPAS, Christopher Robert Clifford
Appointed Date: 20 July 2004

Director
MALPAS, Gillian
Appointed Date: 03 March 2004
75 years old

Resigned Directors

Secretary
ELLIOTT, Graham Anthony
Resigned: 20 July 2004
Appointed Date: 30 April 2004

Secretary
MALPAS, Christopher Robert Clifford
Resigned: 30 April 2004
Appointed Date: 03 March 2004

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 03 March 2004
Appointed Date: 05 February 2004

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 03 March 2004
Appointed Date: 05 February 2004

Persons With Significant Control

Mrs Gillian Malpas
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

RGM PRODUCTS LIMITED Events

27 Mar 2017
Confirmation statement made on 5 February 2017 with updates
30 Jan 2017
Total exemption small company accounts made up to 30 June 2016
23 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100

05 Feb 2016
Current accounting period extended from 31 December 2015 to 30 June 2016
13 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 41 more events
01 Apr 2004
New director appointed
01 Apr 2004
Secretary resigned
01 Apr 2004
Director resigned
09 Mar 2004
Registered office changed on 09/03/04 from: 120 east road london N1 6AA
05 Feb 2004
Incorporation

RGM PRODUCTS LIMITED Charges

28 August 2009
Mortgage debenture
Delivered: 2 September 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
24 May 2004
Debenture
Delivered: 29 May 2004
Status: Satisfied on 26 August 2009
Persons entitled: Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…