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

Rgc Offshore Limited LONDON


Rgc Offshore started in year 1896 as Private Limited Company with registration number 00048947. The Rgc Offshore company has been functioning successfully for one hundred and twenty eight years now and its status is active. The firm's office is based in London at Tower Bridge House. Postal code: E1W 1DD.

The company has one director. Rufus L., appointed on 17 February 2005. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rgc Offshore Limited Address / Contact

Office Address Tower Bridge House
Office Address2 St Katharines Way
Town London
Post code E1W 1DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00048947
Date of Incorporation Sat, 25th Jul 1896
Industry Non-trading company
End of financial Year 31st December
Company age 128 years old
Account next due date Tue, 30th Sep 2014 (3497 days after)
Account last made up date Mon, 31st Dec 2012
Next confirmation statement due date Sun, 16th Apr 2017 (2017-04-16)
Return last made up date Wed, 2nd Apr 2014

Company staff

Th Group Services Limited

Position: Corporate Secretary

Appointed: 25 June 2007

Rufus L.

Position: Director

Appointed: 17 February 2005

Nigel W.

Position: Director

Appointed: 17 February 2005

Resigned: 25 June 2007

Jone T.

Position: Director

Appointed: 16 January 2003

Resigned: 17 February 2005

Jan N.

Position: Director

Appointed: 16 January 2003

Resigned: 17 February 2005

Michael C.

Position: Director

Appointed: 08 May 2000

Resigned: 16 January 2003

Rufus L.

Position: Secretary

Appointed: 08 May 2000

Resigned: 25 June 2007

Alan W.

Position: Director

Appointed: 31 December 1999

Resigned: 28 October 2002

Helen P.

Position: Director

Appointed: 19 May 1999

Resigned: 29 February 2000

Nigel H.

Position: Director

Appointed: 01 February 1999

Resigned: 30 November 1999

Alex D.

Position: Director

Appointed: 07 January 1993

Resigned: 21 May 1999

Johannes S.

Position: Director

Appointed: 29 May 1992

Resigned: 22 April 1996

Peter F.

Position: Director

Appointed: 29 May 1992

Resigned: 21 May 1999

Peter D.

Position: Director

Appointed: 29 May 1992

Resigned: 14 May 1993

Sydney F.

Position: Director

Appointed: 29 May 1992

Resigned: 31 December 1999

Christopher M.

Position: Director

Appointed: 29 May 1992

Resigned: 01 February 1999

Philip S.

Position: Secretary

Appointed: 29 May 1992

Resigned: 01 February 2000

John W.

Position: Director

Appointed: 29 May 1992

Resigned: 13 June 1996

James N.

Position: Director

Appointed: 29 May 1992

Resigned: 30 September 1992

Edwin D.

Position: Director

Appointed: 29 May 1992

Resigned: 26 April 1993

Walter H.

Position: Director

Appointed: 29 May 1992

Resigned: 31 October 1994

James L.

Position: Director

Appointed: 29 May 1992

Resigned: 13 May 1999

Alastair R.

Position: Director

Appointed: 29 May 1992

Resigned: 26 April 1993

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Gazette Incorporation Mortgage Officers Reregistration Resolution Restoration
Total exemption full accounts record for the accounting period up to Monday 31st December 2012
filed on: 29th, May 2013
Free Download (13 pages)

Company search

Advertisements