R.B. (3) INVESTMENT COMPANY

R.B. (3) INVESTMENT COMPANY

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameR.B. (3) INVESTMENT COMPANY
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02854880
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of R.B. (3) INVESTMENT COMPANY?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is R.B. (3) INVESTMENT COMPANY located?

    Registered Office Address
    The Quadrangle
    The Promenade
    GL50 1PX Cheltenham
    Undeliverable Registered Office AddressNo

    What were the previous names of R.B. (3) INVESTMENT COMPANY?

    Previous Company Names
    Company NameFromUntil
    R.B. (3) INVESTMENT COMPANY UNLIMITEDDec 30, 2010Dec 30, 2010
    R.B. (3) INVESTMENT COMPANYSep 20, 1993Sep 20, 1993

    What are the latest accounts for R.B. (3) INVESTMENT COMPANY?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for R.B. (3) INVESTMENT COMPANY?

    Annual Return
    Last Annual Return

    What are the latest filings for R.B. (3) INVESTMENT COMPANY?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Paul Sullivan as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2013

    15 pagesAA

    Annual return made up to Nov 21, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2013

    Statement of capital on Dec 11, 2013

    • Capital: GBP 2
    SH01

    Director's details changed for Mrs Sharon Jill Caterer on Jun 23, 2013

    2 pagesCH01

    Annual return made up to Nov 21, 2012 with full list of shareholders

    7 pagesAR01

    Appointment of Rbs Secretarial Services Limited as a secretary

    2 pagesAP04

    Termination of appointment of Carolyn Down as a secretary

    1 pagesTM02

    Full accounts made up to Mar 31, 2012

    18 pagesAA

    Full accounts made up to Mar 31, 2011

    19 pagesAA

    Annual return made up to Nov 21, 2011 with full list of shareholders

    7 pagesAR01

    Secretary's details changed for Miss Carolyn Jean Whittaker on Sep 17, 2011

    2 pagesCH03

    Current accounting period extended from Sep 30, 2010 to Mar 31, 2011

    3 pagesAA01

    Annual return made up to Nov 21, 2010 no member list

    6 pagesAR01

    Full accounts made up to Sep 30, 2009

    15 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Nov 21, 2009 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Sep 30, 2008

    16 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    Who are the officers of R.B. (3) INVESTMENT COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RBS SECRETARIAL SERVICES LIMITED
    St Andrew Square
    EH2 1AF Edinburgh
    24-25
    Scotland
    Secretary
    St Andrew Square
    EH2 1AF Edinburgh
    24-25
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    CATERER, Sharon Jill
    The Promonade
    GL50 1PX Cheltenham
    The Quadrangle
    Gloucestershire
    England
    Director
    The Promonade
    GL50 1PX Cheltenham
    The Quadrangle
    Gloucestershire
    England
    EnglandBritish15490360001
    ROGERS, Julian Edwin
    2 The Green
    RM15 6SD South Ockendon
    Nubbock House
    Essex
    England
    Director
    2 The Green
    RM15 6SD South Ockendon
    Nubbock House
    Essex
    England
    EnglandBritish137180040001
    WARREN, Roy Francis
    Glanville Drive
    Hinton Blewett
    BS39 5GF Bristol
    4
    Avon
    Director
    Glanville Drive
    Hinton Blewett
    BS39 5GF Bristol
    4
    Avon
    EnglandBritish132967870001
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Secretary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    DOWN, Carolyn Jean
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    Secretary
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    Other67499700004
    LEA, John Albert
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    Secretary
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    British1369400003
    THOMAS, Marina Louise
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Secretary
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    British80901390001
    BROWN, Martin Graham
    Blueboys Barn
    Cirencester Road
    GL6 9EQ Minchinhampton
    Gloucestershire
    Director
    Blueboys Barn
    Cirencester Road
    GL6 9EQ Minchinhampton
    Gloucestershire
    British36168760001
    CARR, Thomas
    Lindisfarne 20 Summerhill Grange
    Lindfield
    RH16 1RQ Haywards Heath
    West Sussex
    Director
    Lindisfarne 20 Summerhill Grange
    Lindfield
    RH16 1RQ Haywards Heath
    West Sussex
    British656980007
    CASTLEDINE, Trevor Vaughan
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    Director
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    British98778780002
    CLEMETT, Graham Colin
    15 Winchester Close
    KT10 8QH Esher
    Surrey
    Director
    15 Winchester Close
    KT10 8QH Esher
    Surrey
    United KingdomBritish123744930001
    DEVINE, Alan Sinclair
    42 Mirfield Road
    B91 1JD Solihull
    West Midlands
    Director
    42 Mirfield Road
    B91 1JD Solihull
    West Midlands
    British96634670001
    ELDER, Davies Burns
    Flat 9 Cathedral Lodge
    110-115 Aldersgate Street
    EC1A 4JE London
    Director
    Flat 9 Cathedral Lodge
    110-115 Aldersgate Street
    EC1A 4JE London
    British70027580001
    FARNELL, Adrian Colin
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    Director
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    EnglandBritish43015720002
    FLINT, Eion Arthur Mcmorran
    The Rhododendrons Warren Lane
    Finchampstead
    RG40 4HS Wokingham
    Berkshire
    Director
    The Rhododendrons Warren Lane
    Finchampstead
    RG40 4HS Wokingham
    Berkshire
    British56760630002
    FREEBOROUGH, Christopher Rupert
    The Malthouse The Green
    Sheepscombe
    GL6 7RG Stroud
    Gloucestershire
    Director
    The Malthouse The Green
    Sheepscombe
    GL6 7RG Stroud
    Gloucestershire
    British68451360002
    LATTER, William Vaughan
    Mernian
    Bushley
    GL20 6HX Tewkesbury
    Gloucestershire
    Director
    Mernian
    Bushley
    GL20 6HX Tewkesbury
    Gloucestershire
    British52914600004
    PEARCE, Nigel
    Willow Trees Hazelwood Lane
    CR5 3PF Chipstead
    Surrey
    Director
    Willow Trees Hazelwood Lane
    CR5 3PF Chipstead
    Surrey
    United KingdomBritish63084840002
    ROBERTSON, Iain Samuel
    Northlands
    22 Sandpit Lane
    AL1 4HL St Albans
    Hertfordshire
    Director
    Northlands
    22 Sandpit Lane
    AL1 4HL St Albans
    Hertfordshire
    British7870930001
    SHEPHARD, Ian Maxwell
    Hungerford House
    Pale Lane Winchfield
    RG27 8SW Hook
    Hampshire
    Director
    Hungerford House
    Pale Lane Winchfield
    RG27 8SW Hook
    Hampshire
    British111421920002
    SLATTERY, Domhnal
    16 Ailesbury Road
    Ballsbridge
    IRISH Dublin 4
    Ireland
    Director
    16 Ailesbury Road
    Ballsbridge
    IRISH Dublin 4
    Ireland
    Republic Of IrelandIrish154385180001
    SPEIRS, Robert
    17 Kings Crescent
    G84 7RB Helensburgh
    Dunbartonshire
    Director
    17 Kings Crescent
    G84 7RB Helensburgh
    Dunbartonshire
    British2592770003
    SULLIVAN, Paul Denzil John
    10 Berberry Drive
    MK45 5ER Flitton
    Bedforedshire
    Director
    10 Berberry Drive
    MK45 5ER Flitton
    Bedforedshire
    EnglandBritish111421900001
    SWEETMAN, Jonathan Michael
    Knole House
    Shaw Green Lane Prestbury
    GL52 3BP Cheltenham
    Gloucestershire
    Director
    Knole House
    Shaw Green Lane Prestbury
    GL52 3BP Cheltenham
    Gloucestershire
    British33029380001
    TUBB, Philip Anthony
    15 Mardleybury Road
    SG3 6SG Datchworth
    Hertfordshire
    Director
    15 Mardleybury Road
    SG3 6SG Datchworth
    Hertfordshire
    British98115740001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0