You are here: bizstats.co.uk > a-z index > R list > RB list

Rbh Hospitality Management Limited


Rbh Hospitality Management started in year 2000 as Private Limited Company with registration number SC209059. The Rbh Hospitality Management company has been functioning successfully for 24 years now and its status is active. The firm's office is based in at 40 Brand Street. Postal code: G51 1DG. Since Thursday 22nd February 2018 Rbh Hospitality Management Limited is no longer carrying the name Redefine Bdl Management.

Currently there are 3 directors in the the company, namely Andrew R., Susan B. and David H.. In addition one secretary - Paula R. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Stuart M. who worked with the the company until 15 May 2013.

Rbh Hospitality Management Limited Address / Contact

Office Address 40 Brand Street
Office Address2 Glasgow
Town
Post code G51 1DG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC209059
Date of Incorporation Wed, 12th Jul 2000
Industry Activities of head offices
End of financial Year 31st August
Company age 24 years old
Account next due date Fri, 31st May 2024 (63 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Andrew R.

Position: Director

Appointed: 01 February 2021

Susan B.

Position: Director

Appointed: 28 September 2016

David H.

Position: Director

Appointed: 22 December 2014

Paula R.

Position: Secretary

Appointed: 15 May 2013

Vibhu G.

Position: Director

Appointed: 28 September 2016

Resigned: 01 February 2021

Helder P.

Position: Director

Appointed: 15 May 2013

Resigned: 01 February 2021

Stephen C.

Position: Director

Appointed: 15 May 2013

Resigned: 22 December 2014

John S.

Position: Director

Appointed: 16 September 2011

Resigned: 29 February 2020

David T.

Position: Director

Appointed: 28 September 2007

Resigned: 15 May 2013

Nikhil G.

Position: Director

Appointed: 28 September 2007

Resigned: 31 October 2012

Neil T.

Position: Director

Appointed: 28 September 2007

Resigned: 22 November 2013

Ross M.

Position: Director

Appointed: 17 November 2005

Resigned: 29 June 2018

Stewart C.

Position: Director

Appointed: 17 November 2005

Resigned: 06 June 2017

Nicola F.

Position: Director

Appointed: 17 November 2005

Resigned: 10 February 2009

Stephen T.

Position: Director

Appointed: 17 November 2005

Resigned: 31 December 2008

Stuart M.

Position: Secretary

Appointed: 16 August 2000

Resigned: 15 May 2013

Ewan C.

Position: Director

Appointed: 16 August 2000

Resigned: 24 December 2008

Stuart M.

Position: Director

Appointed: 16 August 2000

Resigned: 15 May 2013

David T.

Position: Director

Appointed: 16 August 2000

Resigned: 28 September 2007

Louis W.

Position: Director

Appointed: 16 August 2000

Resigned: 09 September 2012

People with significant control

The register of PSCs who own or control the company includes 1 name. As we established, there is Rbh Hotels Uk Ltd from Brentford, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rbh Hotels Uk Ltd

10th Floor, The Mille 1000 Great West Road, Brentford, TW8 9DW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07399345
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Redefine Bdl Management February 22, 2018
Bdl Management August 16, 2013
Pacific Shelf 971 December 4, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Small company accounts for the period up to Thursday 31st August 2023
filed on: 22nd, March 2024
Free Download (28 pages)

Company search

Advertisements