Background WavePink WaveYellow Wave

R.G.S. PATTERN BOOK COMPANY LIMITED (00798761)

R.G.S. PATTERN BOOK COMPANY LIMITED (00798761) is an active UK company. incorporated on 31 March 1964. with registered office in 33 Wellington Street. The company operates in the Manufacturing sector, engaged in unknown sic code (1751). R.G.S. PATTERN BOOK COMPANY LIMITED has been registered for 62 years. Current directors include FITCHETT, Barry, GLOVER, Janet, GLOVER, Nigel John and 2 others.

Company Number
00798761
Status
active
Type
ltd
Incorporated
31 March 1964
Age
62 years
Address
Pricewaterhousecoopers Llp, 33 Wellington Street, LS1 4JP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (1751)
Directors
FITCHETT, Barry, GLOVER, Janet, GLOVER, Nigel John, GLOVER, Richard Donovan, HARVEY, Roy
SIC Codes
1751

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.G.S. PATTERN BOOK COMPANY LIMITED

R.G.S. PATTERN BOOK COMPANY LIMITED is an active company incorporated on 31 March 1964 with the registered office located in 33 Wellington Street. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (1751). R.G.S. PATTERN BOOK COMPANY LIMITED was registered 62 years ago.(SIC: 1751)

Status

active

Active since 62 years ago

Company No

00798761

LTD Company

Age

62 Years

Incorporated 31 March 1964

Size

N/A

Accounts

ARD: 31/12

Overdue

21 years overdue

Last Filed

Made up to 31 December 2002 (23 years ago)
Period: 31 March 1964 - 31 December 2002(466 months)
Type: Medium Company

Next Due

Due by 31 January 2005
Period: 1 January 2003 - 31 December 2003

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

Pricewaterhousecoopers Llp Benson House 33 Wellington Street, LS1 4JP,

Timeline

No significant events found

Capital Table
People

Officers

11

6 Active
5 Resigned

HARVEY, Roy

Active
4 Addingford Drive, WakefieldWF4 5BW
Secretary
Appointed N/A

FITCHETT, Barry

Active
66 Low Road, DewsburyWF12 0PU
Born June 1946
Director
Appointed 01 Nov 1994

GLOVER, Janet

Active
90 Kingsway, OssettWF5 8DF
Born June 1933
Director
Appointed N/A

GLOVER, Nigel John

Active
29 Kingsway, OssettWF5 8DA
Born June 1960
Director
Appointed 04 Jan 1993

GLOVER, Richard Donovan

Active
90 Kingsway, OssettWF5 8DF
Born April 1933
Director
Appointed N/A

HARVEY, Roy

Active
4 Addingford Drive, WakefieldWF4 5BW
Born April 1948
Director
Appointed N/A

APPLEYARD, Michael Horsnell

Resigned
5 Woodside Hill Close, LeedsLS18 4HW
Born January 1936
Director
Appointed N/A
Resigned 30 Jun 1995

HARDY, Nicholas

Resigned
27 Cheviot Way, MirfieldWF14 8HW
Born September 1958
Director
Appointed 01 Jul 1992
Resigned 30 Nov 1994

WATSON, Alan

Resigned
Millstone Cottage 13 Copt Royd Grove, LeedsLS19 7HQ
Born December 1937
Director
Appointed N/A
Resigned 25 Jul 1997

WHYTE, Frederic William

Resigned
Evergreens, OtleyLS21 3EW
Born August 1934
Director
Appointed 01 Jan 1994
Resigned 20 Dec 2001

WINDSOR, John

Resigned
167 West Park Drive West, LeedsLS8 2BE
Born May 1947
Director
Appointed 01 Aug 1997
Resigned 31 Jul 2003
Fundings
Financials
Latest Activities

Filing History

3

Restoration Order Of Court
13 April 2018
AC92AC92
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87