RGCM LIMITED

Address:
4 Abbey Wood Road, Kings Hill, West Malling, Kent, ME19 4AB

RGCM LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02477053. The registration start date is March 5, 1990. The current status is Active.

Company Overview

Company Number 02477053
Company Name RGCM LIMITED
Registered Address 4 Abbey Wood Road
Kings Hill
West Malling
Kent
ME19 4AB
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1990-03-05
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-04-02
Returns Last Update 2016-03-05
Confirmation Statement Due Date 2021-04-16
Confirmation Statement Last Update 2020-03-05
Mortgage Charges 2
Mortgage Outstanding 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
41201 Construction of commercial buildings

Office Location

Address 4 ABBEY WOOD ROAD
KINGS HILL
Post Town WEST MALLING
County KENT
Post Code ME19 4AB

Companies with the same location

Entity Name Office Address
INGEN DISTRIBUTION UK LIMITED 4 Abbey Wood Road, Kings Hill, West Malling, ME19 4AB, England
PINTARGET BY THE SPECIALIST WORKS LIMITED 4 Abbey Wood Road, Kings Hill, West Malling, Kent, ME19 4AB, England
TSWG LIMITED 4 Abbey Wood Road, Kings Hill, West Malling, Kent, ME19 4AB, England
NVP ENERGY UK LIMITED 4 Abbey Wood Road, Kings Hill, West Malling, Kent, ME19 4AB, England
SOURCEDOGG UK LIMITED 4 Abbey Wood Road, Kings Hill, West Malling, Kent, ME19 4AB, England
ONWAVE UK LIMITED 4 Abbey Wood Road, Kings Hill, West Malling, ME19 4AB, England
THE INSERT HOUSE LIMITED 4 Abbey Wood Road, Kings Hill, West Malling, Kent, ME19 4AB, England
MINT GLOBAL LIMITED 4 Abbey Wood Road, Kings Hill, West Malling, ME19 4AB, England
THE SPECIALIST WORKS LIMITED 4 Abbey Wood Road, Kings Hill, West Malling, Kent, ME19 4AB, England
SPIRE PM LIMITED 4 Abbey Wood Road, Kings Hill, West Malling, Kent, ME19 4AB

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
STEEL, Michael Anthony Secretary (Active) 4 Abbey Wood Road, Kings Hill, West Malling, Kent, ME19 4AB /
10 April 1998
British /
CASEY, John Raymond Director (Active) 4 Abbey Wood Road, Kings Hill, West Malling, Kent, ME19 4AB June 1965 /
1 January 2003
British /
England
Construction Manager
CHADWICK, John Henry Director (Active) 4 Abbey Wood Road, Kings Hill, West Malling, Kent, ME19 4AB September 1942 /
11 March 1991
British /
England
Structural Engineer
DIXON, David Brian Director (Active) 4 Abbey Wood Road, Kings Hill, West Malling, Kent, ME19 4AB April 1973 /
1 June 2015
British /
England
Company Director
KALLEND, John Anthony Director (Active) 4 Abbey Wood Road, Kings Hill, West Malling, Kent, ME19 4AB May 1965 /
1 January 2003
British /
England
Project Manager
MULLARKEY, Michael Daniel Director (Active) 4 Abbey Wood Road, Kings Hill, West Malling, Kent, ME19 4AB January 1969 /
1 October 2004
British /
England
Chartered Quantity Surveyor
NOBLE, Jonathan Charles David Director (Active) 4 Abbey Wood Road, Kings Hill, West Malling, Kent, ME19 4AB March 1962 /
16 December 1991
British /
England
Quantity Surveyor
PUTTICK, Trevor Director (Active) 4 Abbey Wood Road, Kings Hill, West Malling, Kent, ME19 4AB May 1964 /
1 October 2006
British /
England
Director
ROE, Stephen Warren Director (Active) 4 Abbey Wood Road, Kings Hill, West Malling, Kent, ME19 4AB April 1965 /
1 January 2003
British /
England
Construction Manager
STEEL, Michael Anthony Director (Active) 4 Abbey Wood Road, Kings Hill, West Malling, Kent, ME19 4AB May 1947 /
11 March 1991
British /
England
Structural Engineer
HAGUES, Ian James Secretary (Resigned) Green Pastures, Lands Lane, Knaresborough, North Yorkshire, HG5 9DE /
British /
VAN DEN BOOGAARD, Gerard Martin Secretary (Resigned) 35 Wordsworth Place, Horsham, West Sussex, RH12 5PR /
27 October 1995
/
CHALKLEY, Derek Brian Director (Resigned) Blue Haze, Outwood Lane, Couldsden, Surrey, CR5 3NH December 1952 /
19 July 1993
British /
Chartered Surveyor
ELMER, Philip Sydney Director (Resigned) 112 Ledbury Road, Netherton, Peterborough, Cambridgeshire, PE3 9PP March 1945 /
11 March 1991
British /
England
Chartered Surveyor
HAGUES, Ian James Director (Resigned) Green Pastures, Lands Lane, Knaresborough, North Yorkshire, HG5 9DE October 1950 /
British /
United Kingdom
Accountant
MOXON, Michael Colin Director (Resigned) South Cottage, Harwarton, Speldhurst, Kent, TN3 0NB November 1941 /
1 December 1994
British /
Chief Executive
RIVETT, John Martin Director (Resigned) 54 Copse Avenue, West Wickham, Kent, BR4 9NR November 1947 /
8 October 1997
British /
Consulting Engineer
SLINEY, Kevin John Director (Resigned) The Red House, Howell Hill Cheam Road, Ewell, Surrey, KT17 3EL February 1949 /
11 March 1991
British /
Chartered Surveyor

Competitor

Search similar business entities

Post Town WEST MALLING
Post Code ME19 4AB
SIC Code 41201 - Construction of commercial buildings

Improve Information

Please provide details on RGCM LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches