About

Registered Number: 08762753
Date of Incorporation: 05/11/2013 (11 years and 5 months ago)
Company Status: Active
Registered Address: 112 Knutsford Road, Grappenhall, Warrington, WA4 2PJ,

 

Having been setup in 2013, Rgh Network Services Ltd are based in Warrington, it's status is listed as "Active". We don't currently know the number of employees at the company. The companies directors are listed as Holden, Richard George, Holden, Rurh, Mre, Holden, Ruth, Roughley, Grant Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLDEN, Richard George 05 November 2013 - 1
HOLDEN, Rurh, Mre 03 November 2014 05 May 2015 1
HOLDEN, Ruth 24 July 2015 28 January 2020 1
ROUGHLEY, Grant Peter 18 March 2019 10 May 2019 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 01 April 2020
AA - Annual Accounts 31 March 2020
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
CS01 - N/A 27 March 2020
TM01 - Termination of appointment of director 10 February 2020
TM01 - Termination of appointment of director 23 May 2019
AP01 - Appointment of director 25 March 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 09 January 2019
AD01 - Change of registered office address 09 January 2019
AA - Annual Accounts 27 March 2018
CS01 - N/A 08 November 2017
AD01 - Change of registered office address 11 September 2017
DISS40 - Notice of striking-off action discontinued 26 July 2017
GAZ1 - First notification of strike-off action in London Gazette 25 July 2017
AA - Annual Accounts 20 July 2017
AA01 - Change of accounting reference date 27 February 2017
CS01 - N/A 04 December 2016
AD01 - Change of registered office address 04 December 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 06 January 2016
AP01 - Appointment of director 25 November 2015
AA - Annual Accounts 06 October 2015
AA01 - Change of accounting reference date 04 August 2015
DISS40 - Notice of striking-off action discontinued 09 May 2015
AR01 - Annual Return 08 May 2015
TM01 - Termination of appointment of director 08 May 2015
TM01 - Termination of appointment of director 05 May 2015
AP01 - Appointment of director 20 April 2015
SH01 - Return of Allotment of shares 20 April 2015
GAZ1 - First notification of strike-off action in London Gazette 10 March 2015
NEWINC - New incorporation documents 05 November 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.