Rbag Legacy Uk Ltd

Other activities auxiliary to insurance and pension funding

Contacts of Rbag Legacy Uk Ltd: address, phone, fax, email, website, working hours

Address: Trinity Court 42 Trinity Square EC3N 4TH London

Phone: +44-1254 2874816 +44-1254 2874816

Fax: +44-1264 8625885 +44-1264 8625885

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Rbag Legacy Uk Ltd"? - Send email to us!

Rbag Legacy Uk Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Rbag Legacy Uk Ltd.

Registration data Rbag Legacy Uk Ltd

Register date: 1977-03-25
Register number: 01304989
Capital: 555,000 GBP
Sales per year: Approximately 271,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Rbag Legacy Uk Ltd

Addition activities kind of Rbag Legacy Uk Ltd

704102. Rooming houses
26530100. Corrugated boxes, partitions, display items, sheets, and pad
34430303. Boilers: industrial, power, or marine
35450109. Verniers (machinists' precision tools)
51379900. Women's and children's clothing, nec
51599903. Dried beet pulp

Owner, director, manager of Rbag Legacy Uk Ltd

Director - Christopher David Pinney. Address: 42 Trinity Square, London, EC3N 4TH, England. DoB: April 1978, British

Director - Stephen David Pearsall. Address: 42 Trinity Square, London, EC3N 4TH, England. DoB: January 1968, British

Director - Ian Victor Muress. Address: 42 Trinity Square, London, EC3N 4TH, England. DoB: June 1957, British

Director - Michael David Jones. Address: 42 Trinity Square, London, EC3N 4TH, England. DoB: September 1962, British

Director - Gregory Duncan Gladwell. Address: 6 London Street, London, EC3R 7LP, England. DoB: June 1964, British

Director - Ian Sutcliffe. Address: 35 Great St Helens, London, EC3A 6HB. DoB: July 1972, British

Secretary - Paul James Brown. Address: 35 Great St Helens, London, EC3A 6HB. DoB:

Director - Geoffrey Neil Lean Swan. Address: 35 Great St Helens, London, EC3A 6HB. DoB: September 1953, British

Director - Paul James Brown. Address: 35 Great St Helens, London, EC3A 6HB. DoB: August 1965, British

Director - Kenneth Reginald West. Address: 35 Great St Helens, London, EC3A 6HB. DoB: May 1954, Cypriot

Director - Kieran Rigby. Address: 6 London Street, London, EC3R 7LP, England. DoB: April 1964, Irish

Secretary - Elizabeth Janet Mary Tubb. Address: The Chestnuts, 91b Aylesbury Road, Aston Clinton, Buckinghamshire, HP22 5AJ. DoB:

Secretary - Colin Andrew Mason. Address: 6 Lacebark Close, Sidcup, Kent, DA15 8WD. DoB: July 1959, British

Director - John Castagno. Address: 49 Prospect Road, New Barnet, Hertfordshire, EN5 5AD. DoB: December 1958, Italian

Director - Peter Nicholas Hardy. Address: 32 Shoreham Lane, Sevenoaks, Kent, TN13 3DT. DoB: June 1966, New Zealand

Secretary - Ruth Judi Frances Saunders. Address: 2 Bokes Farm Cottages, Horns Hill, Hawkhurst, Cranbrook, Kent, TN18 4XE. DoB: n\a, British

Director - Philippe Bes. Address: 23 Argyll Road, London, W8 7DA. DoB: November 1951, French

Director - Clive Geoffrey Nicholls. Address: St Peters House, Main Road, Appleford, Abingdon, Oxfordshire, OX14 4PD. DoB: November 1958, British

Director - Andrew William Homewood. Address: Badgers Sett, Wildwood Close, East Horsley, Surrey, KT24 5EP. DoB: May 1953, British

Director - Patrick Coathup. Address: 31 High Laws, South Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1RQ. DoB: June 1949, British

Director - William Angus Carl Tucker. Address: High Trees, 7 Stapleford Court, Sevenoaks, Kent, TN13 2LB. DoB: April 1953, English

Director - Graham Guy Burgess. Address: Hayes Cottage 192 Old Woking Road, Woking, Surrey, GU22 8HR. DoB: May 1953, British

Director - Campbell Dawson Adair. Address: 17 Glen Road, Holywood, County Down, BT18 0HB, Northern Ireland. DoB: February 1953, British

Director - Anthony John Ramsden. Address: New House, St Hilary, Cowbridge, South Glamorgan, CF7 7DD. DoB: February 1946, British

Director - Stuart Hodgson. Address: Two Chimneys Swan Street, Wittersham, Tenterden, Kent, TN30 7PH. DoB: January 1943, British

Director - Anthony James Keable. Address: Tilehurst 60 Back Road, Writtle, Chelmsford, Essex, CM1 3PD. DoB: November 1937, British

Director - Kenneth Eugene Lord. Address: Autumn House Parsonage Lane, Farnham Common, Slough, Berkshire, SL2 3NZ. DoB: May 1934, British

Director - Bernard Cyril John Unsworth. Address: 3 Forest Way, Fulwood, Preston, Lancashire, PR2 4PR. DoB: September 1932, British

Director - Peter Richard Davey. Address: 12 Ratton Drive, Eastbourne, East Sussex, BN20 9RT. DoB: June 1943, British

Director - William John Turnbull. Address: Rose Hall Mill Lane, Combs, Stowmarket, Suffolk, IP14 2NF. DoB: February 1939, British

Director - Ian Robert Simmonds. Address: 1401 Warwick Road, Knowle, Solihull, West Midlands, B93 9LR. DoB: October 1943, British

Director - Andrew William Seels. Address: Church End Cottage 24 Willow Chase, Hazelmere, High Wycombe, Buckinghamshire, HP15 7QP. DoB: April 1942, British

Director - George Arnott Scott. Address: 64 Barnton Park View, Edinburgh, EH4 6HJ. DoB: June 1934, British

Director - Michael David Oastler. Address: 42 The Highway, Sutton, Surrey, SM2 5QS. DoB: June 1944, British

Director - Bruce Donald Munro. Address: 21 The Drive, Wallington, Surrey, SM6 9LY. DoB: April 1940, British

Director - John Mcnaughton Mcswan. Address: Mossdale 19 Lytham Meadows, Bothwell, Glasgow, G71 8ED. DoB: August 1932, British

Director - Kenneth Bruce Mckenzie. Address: 15 Oakdale Glen, Harrogate, North Yorkshire, HG1 2JY. DoB: July 1944, British

Director - Gerald Joseph Mahoney. Address: Corrib, 140 Norsey View Drive, Billericay, Essex, CM12 0QX. DoB: October 1942, British

Director - Andrew James Lund. Address: The Ridings Copt Hall Road, Ightham, Sevenoaks, Kent, TN15 9DU. DoB: June 1944, British

Director - Joseph Harold Hughes. Address: 4 Wren View The Burntwood, Loggerheads, Market Drayton, Salop, TF9 2QY. DoB: June 1941, British

Director - Desmond Erroll Harris. Address: Hunters Moon Pinkney Lane, Lyndhurst, Hampshire, SO4 7FE. DoB: September 1940, British

Director - Peter Arthur Gregg. Address: Balgownie, Starrock Lane, Chipstead, Surrey, CR5 3QD. DoB: November 1940, British

Director - Robert Gibson. Address: Westleigh 22 Neilston Road, Uplawmoor, Glasgow, Lanarkshire, G78 4AB. DoB: March 1929, British

Director - John Everett. Address: 36 Ely Place, Chigwell, Woodford Green, Essex, IG8 8AG. DoB: March 1934, British

Director - Michael Leslie Dunderdale. Address: 6 College Park Drive, Henbury Hill, Bristol, Avon. DoB: March 1943, British

Director - Philip Anthony Dean. Address: Highfield 31 Eyam Road, Hazelgrove, Stockport, Cheshire, SK7 6HP. DoB: October 1940, British

Director - Roy Richard Whelan. Address: 14 Elwill Way, Beckenham, Kent, BR3 3AD. DoB: May 1941, British

Director - David Douglas Hope Coltart. Address: 35 Campbell Road, Edinburgh, Midlothian, EH12 6DT. DoB: September 1941, British

Director - Colin Edward John Carter. Address: Little Waltham Lodge, Little Waltham, Chelmsford, Essex, CM3 3NZ. DoB: July 1940, British

Director - John Aidan Carr. Address: 7 Rectory Dene, Morpeth, Northumberland, NE61 2TD. DoB: August 1935, British

Director - John Martin Bellamy. Address: 19 Blenheim Court King & Queen Wharf, Rotherhithe Street, London, SE16 1ST. DoB: July 1941, British

Secretary - Rowan Mark Paterson. Address: 135 Downhall Park Way, Rayleigh, Essex, SS6 9TP. DoB: n\a, British

Jobs in Rbag Legacy Uk Ltd, vacancies. Career and training on Rbag Legacy Uk Ltd, practic

Now Rbag Legacy Uk Ltd have no open offers. Look for open vacancies in other companies

  • Research Assistant (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Psychology

    Salary: £25,298 to £29,301

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology,Languages, Literature and Culture,Linguistics

  • Weekend and Evening Supervisor (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: University Library

    Salary: £19,485 to £23,164 pro rata per annum, at a starting salary to be confirmed on offer of appointment. Subject to annual pay award.

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • Assistant Department Business Manager (New Cross)

    Region: New Cross

    Company: Goldsmiths, University of London

    Department: Department of Music

    Salary: £32,671.86 to £35,421.73 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Associate (London)

    Region: London

    Company: Imperial College London

    Department: Grantham Institute, Faculty of Natural Sciences

    Salary: £36,800 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Zoology,Physical and Environmental Sciences,Environmental Sciences,Social Sciences and Social Care,Sociology,Human and Social Geography,Other Social Sciences

  • Information Services Officer (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Social and Political Sciences

    Salary: £28,098 to £31,604 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Temporary Lecturer in Geographical and Earth Sciences (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Geographical and Earth Sciences

    Salary: £34,520 to £38,833

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geography,Environmental Sciences

  • Lecturer in Cyber Security (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Computing and Communications

    Salary: £34,520 to £47,722

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems,Artificial Intelligence,Media and Communications,Communication Studies

  • Lecturer for the Master of Public Health (MPH) Programme - Grade 7 (London)

    Region: London

    Company: University of Liverpool in London

    Department: School of Medicine

    Salary: £32,958 to £38,183 per annum (plus London Weighting)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Postdoctoral Research Scientist in Neuroscience (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Clinical Neurosciences (NDCN)

    Salary: £31,076 to £38,183 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Psychology

  • KTP Associate: Residential Atmospheric Moisture Diagnostics (London)

    Region: London

    Company: University College London

    Department: UCL The Bartlett School of Environment, Energy and Resources

    Salary: £26,829 to £38,183 per annum, exclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Civil Engineering,Architecture, Building and Planning,Architecture and Building

  • Faculty Position in Dermatology (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Salary commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Four-Year EngD Scholarship with the National Composites Centre: “Development of Systems and Processes for Automated Preforming” (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Faculty of Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing

Responds for Rbag Legacy Uk Ltd on Facebook, comments in social nerworks

Read more comments for Rbag Legacy Uk Ltd. Leave a comment for Rbag Legacy Uk Ltd. Profiles of Rbag Legacy Uk Ltd on Facebook and Google+, LinkedIn, MySpace

Location Rbag Legacy Uk Ltd on Google maps

Other similar companies of The United Kingdom as Rbag Legacy Uk Ltd: Capicarai Limited | Iam Click Ltd | Proaktive Risk Group Limited | Ibros Limited | Ariadne Management Limited

Rbag Legacy Uk Ltd with Companies House Reg No. 01304989 has been competing in the field for thirty nine years. This particular PLC can be found at Trinity Court, 42 Trinity Square in London and company's area code is EC3N 4TH. Although recently operating under the name of Rbag Legacy Uk Ltd, the company name was not always so. It was known under the name Gab Robins Uk until 2016-08-23, then the company name was changed to Robins Davies & Little (u.k.). The final was known under the name took place in 1995-05-05. This enterprise Standard Industrial Classification Code is 66290 : Other activities auxiliary to insurance and pension funding. 2015-10-31 is the last time account status updates were reported. It's been 39 years for Rbag Legacy Uk Limited on this market, it is doing well and is very inspiring for many.

We have identified 12 councils and public departments cooperating with the company. The biggest counter party of them all is the Redbridge, with over 70 transactions from worth at least 500 pounds each, amounting to £45,608 in total. The company also worked with the Sandwell Council (12 transactions worth £13,942 in total) and the Middlesbrough Council (9 transactions worth £7,625 in total). Rbag Legacy Uk was the service provided to the Redbridge Council covering the following areas: Capital, Balance Sheet And Control / Accounting & Control was also the service provided to the Cornwall Council Council covering the following areas: 44021-insurance Claims Cost - Public Liability.

Currently, the directors chosen by the company are as follow: Christopher David Pinney employed two years ago, Stephen David Pearsall employed in 2014, Ian Victor Muress employed in 2014 in December and Ian Victor Muress employed in 2014 in December.

Rbag Legacy Uk Ltd is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in Trinity Court 42 Trinity Square EC3N 4TH London. Rbag Legacy Uk Ltd was registered on 1977-03-25. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 555,000 GBP, sales per year - approximately 271,000,000 GBP. Rbag Legacy Uk Ltd is Private Limited Company.
The main activity of Rbag Legacy Uk Ltd is Financial and insurance activities, including 6 other directions. Director of Rbag Legacy Uk Ltd is Christopher David Pinney, which was registered at 42 Trinity Square, London, EC3N 4TH, England. Products made in Rbag Legacy Uk Ltd were not found. This corporation was registered on 1977-03-25 and was issued with the Register number 01304989 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Rbag Legacy Uk Ltd, open vacancies, location of Rbag Legacy Uk Ltd on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Rbag Legacy Uk Ltd from yellow pages of The United Kingdom. Find address Rbag Legacy Uk Ltd, phone, email, website credits, responds, Rbag Legacy Uk Ltd job and vacancies, contacts finance sectors Rbag Legacy Uk Ltd