This company is commonly known as R.c.g. Global Networks Limited. The company was founded 21 years ago and was given the registration number 04495713. The firm's registered office is in WEYBRIDGE. You can find them at Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | R.C.G. GLOBAL NETWORKS LIMITED |
---|---|---|
Company Number | : | 04495713 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 2002 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Secretary | 01 February 2012 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Director | 01 February 2012 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Director | 01 February 2012 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Director | 01 February 2012 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Director | 01 February 2012 | Active |
Cotleigh Great Lime Kilns, Southwater, Horsham, RH13 9JL | Secretary | 26 July 2002 | Active |
Global House, Stammerham Business Centre, Capel Road Rusper, Horsham, RH12 4PZ | Secretary | 07 July 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 July 2002 | Active |
Cotleigh Great Lime Kilns, Southwater, Horsham, RH13 9JL | Director | 26 July 2002 | Active |
24 Lavender Avenue, Pilgrims Hatch, Brentwood, CM15 9PS | Director | 26 July 2002 | Active |
Global House, Stammerham Business Centre, Capel Road, Rusper, Horsham, RH12 4PZ | Director | 26 July 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 26 July 2002 | Active |
Class Telecommunications Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-06 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-20 | Gazette | Gazette notice voluntary. | Download |
2021-04-13 | Dissolution | Dissolution application strike off company. | Download |
2021-03-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Officers | Change person director company with change date. | Download |
2019-11-05 | Officers | Change person director company with change date. | Download |
2019-11-05 | Officers | Change person director company with change date. | Download |
2019-11-05 | Officers | Change person secretary company with change date. | Download |
2019-11-05 | Officers | Change person director company with change date. | Download |
2019-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-12 | Address | Change registered office address company with date old address new address. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-04 | Officers | Change person director company with change date. | Download |
2018-04-04 | Officers | Change person director company with change date. | Download |
2018-04-04 | Officers | Change person director company with change date. | Download |
2018-04-04 | Officers | Change person secretary company with change date. | Download |
2018-04-04 | Officers | Change person director company with change date. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.