Rig (number 2) Limited CHRISTCHURCH


Founded in 2001, Rig (number 2), classified under reg no. 04301983 is an active company. Currently registered at Building 400 Aviation Business Park BH23 6NW, Christchurch the company has been in the business for 23 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has one director. Matthew S., appointed on 17 July 2023. 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.

Rig (number 2) Limited Address / Contact

Office Address Building 400 Aviation Business Park
Office Address2 Bournemouth International Airport
Town Christchurch
Post code BH23 6NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04301983
Date of Incorporation Wed, 10th Oct 2001
Industry Non-trading company
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Matthew S.

Position: Director

Appointed: 17 July 2023

Financiere Tmg Sas

Position: Corporate Director

Appointed: 30 September 2019

Erwann L.

Position: Director

Appointed: 06 October 2015

Resigned: 17 July 2023

Test & Mesures Groupe

Position: Corporate Director

Appointed: 10 July 2014

Resigned: 30 September 2019

Christian D.

Position: Director

Appointed: 31 May 2013

Resigned: 10 July 2014

David J.

Position: Director

Appointed: 20 October 2011

Resigned: 18 September 2015

Stephane L.

Position: Director

Appointed: 20 October 2011

Resigned: 28 May 2013

Andrew M.

Position: Director

Appointed: 15 April 2009

Resigned: 20 December 2013

Max B.

Position: Director

Appointed: 09 February 2009

Resigned: 10 July 2014

Colin S.

Position: Secretary

Appointed: 02 February 2009

Resigned: 22 March 2011

Paul-Jerome E.

Position: Director

Appointed: 01 February 2009

Resigned: 13 May 2013

Robin S.

Position: Director

Appointed: 05 July 2006

Resigned: 25 November 2011

Paul W.

Position: Director

Appointed: 01 June 2006

Resigned: 20 July 2012

Jean B.

Position: Director

Appointed: 04 October 2004

Resigned: 22 May 2008

Peter L.

Position: Director

Appointed: 04 October 2004

Resigned: 02 June 2006

William M.

Position: Director

Appointed: 04 October 2004

Resigned: 23 December 2011

David R.

Position: Secretary

Appointed: 04 October 2004

Resigned: 01 February 2009

Thierry G.

Position: Director

Appointed: 04 October 2004

Resigned: 17 February 2012

John H.

Position: Director

Appointed: 04 October 2004

Resigned: 12 December 2005

Anthony M.

Position: Director

Appointed: 04 October 2004

Resigned: 01 February 2009

Lawrence S.

Position: Director

Appointed: 15 July 2003

Resigned: 15 July 2003

William B.

Position: Director

Appointed: 15 July 2003

Resigned: 04 October 2004

Douglas K.

Position: Director

Appointed: 15 July 2003

Resigned: 04 October 2004

Dorian F.

Position: Director

Appointed: 15 November 2001

Resigned: 15 July 2003

Keith O.

Position: Director

Appointed: 01 November 2001

Resigned: 28 January 2003

Clark H.

Position: Secretary

Appointed: 18 October 2001

Resigned: 04 October 2004

Stephen B.

Position: Director

Appointed: 18 October 2001

Resigned: 04 October 2004

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 October 2001

Resigned: 10 October 2001

Vica I.

Position: Secretary

Appointed: 10 October 2001

Resigned: 18 October 2001

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 10 October 2001

Resigned: 10 October 2001

Giles E.

Position: Director

Appointed: 10 October 2001

Resigned: 18 October 2001

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 19th, September 2023
Free Download (6 pages)

Company search

Advertisements