RGA PRODUCTION & DESIGN LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03605790. The registration start date is July 29, 1998. The current status is Active - Proposal to Strike off.
Company Number | 03605790 |
Company Name | RGA PRODUCTION & DESIGN LIMITED |
Registered Address |
10 Roebuck Park Alcester Warwickshire B49 5EF United Kingdom |
Company Category | Private Limited Company |
Company Status | Active - Proposal to Strike off |
Origin Country | United Kingdom |
Incorporation Date | 1998-07-29 |
Account Category | TOTAL EXEMPTION SMALL |
Account Ref Day | 31 |
Account Ref Month | 7 |
Accounts Due Date | 31/05/2007 |
Accounts Last Update | 31/07/2005 |
Returns Due Date | 26/08/2007 |
Returns Last Update | 29/07/2006 |
Confirmation Statement Due Date | 12/08/2018 |
Mortgage Charges | 2 |
Mortgage Outstanding | 2 |
Information Source | source link |
SIC Code | Industry |
---|---|
7420 | Architectural, technical consult |
Address |
10 ROEBUCK PARK |
Post Town | ALCESTER |
County | WARWICKSHIRE |
Post Code | B49 5EF |
Country | UNITED KINGDOM |
Entity Name | Office Address |
---|---|
SKI GOWER LTD | 11 Roebuck Park, Alcester, B49 5EF, England |
SKI GOWER LIMITED | 11 Roebuck Park, Alcester, Warwickshire, B49 5EF, United Kingdom |
C R THOMAS (CONSULTING) LIMITED | 14 Roebuck Park, Alcester, Warwickshire, B49 5EF, United Kingdom |
Entity Name | Office Address |
---|---|
PIONEER WOUND TELEHEALTH LTD | Unit G, Wixford Park Georges Elm Lane, Bidford On Avon, Alcester, Warwickshire, B50 4JS, United Kingdom |
ACE REFINISHING & HYDROGRAPHICS LTD | Ace Refinishing & Hydrographics Ltd Arden Road, Arden Forest Industrial Estate, Alcester, B496HN, United Kingdom |
THE BAKING BOX COMPANY LTD | 3 Wakefield Way, Alcester, B49 6FH, England |
BIOINCYTE LTD | The Old Bakehouse, Meeting Lane, Alcester, B49 5QT, England |
SUGAR BOSS LTD | 9 Croft Lane, Alcester, Warwickshire, B49 6PA, United Kingdom |
TRAX AUTOMOTIVE LTD | Newlands Alne Hills, Great Alne, Alcester, B49 6JU, England |
BOX SMART BUSINESS LTD | 22 Croft Lane, Temple Grafton, Alcester, B49 6PA, England |
TH DISTRIBUTION LTD | 25 Kings Coughton Lane, Kings Coughton, Alcester, B49 5QE, England |
UK PRODUCED PRODUCTS LTD | Rollswood House Croft Lane, Haselor, Alcester, Warwickshire, B49 6NL, United Kingdom |
CYLINDER TESTING STATION LTD | 11 Arrow Way, Bidford-on-avon, Alcester, B50 4GQ, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
MCGILVRAY, Jeremy Peter | Secretary () | 24 Harvest Close, Stoke Heath, Bromsgrove, Worcestershire, B60 3QS | / 12 June 2000 |
British / |
Accountant |
GOODMAN, Richard Andrew Peter | Director () | 5 Stag Place, Teddesley Park, Penkridge, Staffordshire, ST19 5RJ | November 1966 / 29 July 1998 |
British / |
Designer |
O'BRIEN, Michael Andrew | Secretary (Resigned) | 125 Goldthorne Avenue, Sheldon, Birmingham, West Midlands, B26 3LE | / 29 July 1998 |
/ |
|
KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Nominee Secretary (Resigned) | 20 Station Road, Radyr, Cardiff, CF15 8AA | / 29 July 1998 |
/ |
|
KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director (Resigned) | 20 Station Road, Radyr, Cardiff, CF15 8AA | / 29 July 1998 |
/ |
|
MCDERMOTT, John | Director (Resigned) | 9 Maxstoke Close, Meriden, Coventry, CV7 7NB | January 1961 / 29 July 1998 |
British / |
Manager |
O'BRIEN, Michael Andrew | Director (Resigned) | 125 Goldthorne Avenue, Sheldon, Birmingham, West Midlands, B26 3LE | April 1961 / 29 July 1998 |
British / |
Manager |
Post Town | ALCESTER |
Post Code | B49 5EF |
Category | design |
SIC Code | 7420 - Architectural, technical consult |
Category + Posttown | design + ALCESTER |
Please provide details on RGA PRODUCTION & DESIGN 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.