RUDFORD INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED
LITTLEHAMPTON

Hellopages » West Sussex » Arun » BN17 5JA

Company number 02286959
Status Active
Incorporation Date 15 August 1988
Company Type Private Limited Company
Address C/O HOBDENS PROPERTY MANAGEMENT LTD., 41A BEACH ROAD, LITTLEHAMPTON, WEST SUSSEX, BN17 5JA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Termination of appointment of Stuart Owen Boxall as a director on 15 March 2017; Termination of appointment of Colin Peter Bignell as a director on 15 March 2017; Confirmation statement made on 14 January 2017 with updates. The most likely internet sites of RUDFORD INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED are www.rudfordindustrialestatemanagementcompany.co.uk, and www.rudford-industrial-estate-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. The distance to to Angmering Rail Station is 2.3 miles; to Barnham Rail Station is 4.6 miles; to Durrington-on-Sea Rail Station is 5.6 miles; to Pulborough Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rudford Industrial Estate Management Company Limited is a Private Limited Company. The company registration number is 02286959. Rudford Industrial Estate Management Company Limited has been working since 15 August 1988. The present status of the company is Active. The registered address of Rudford Industrial Estate Management Company Limited is C O Hobdens Property Management Ltd 41a Beach Road Littlehampton West Sussex Bn17 5ja. . ELLIOTT, Ian James is a Secretary of the company. ELLIOTT, Ian James is a Director of the company. LANGRIDGE, William Joseph is a Director of the company. MOUNTAIN, Steven Charles is a Director of the company. RUDD, Linda Eileen is a Director of the company. Secretary PENNINGTON FRIAR, Vanessa Gail has been resigned. Director BIGNELL, Colin Peter has been resigned. Director BOXALL, Stuart Owen has been resigned. Director CARROLL, James has been resigned. Director CROSSLEY, John has been resigned. Director ELLIOTT, Peter Roy has been resigned. Director HUME, Simon Anthony has been resigned. Director PAGE, Derek Arthur has been resigned. Director RITTMAN, Anthony has been resigned. Director RUTTER, David Harcourt has been resigned. Director TREACY, Christopher Edward has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ELLIOTT, Ian James
Appointed Date: 01 January 2008

Director
ELLIOTT, Ian James
Appointed Date: 04 August 2003
72 years old

Director

Director

Director
RUDD, Linda Eileen

80 years old

Resigned Directors

Secretary
PENNINGTON FRIAR, Vanessa Gail
Resigned: 15 February 2008

Director
BIGNELL, Colin Peter
Resigned: 15 March 2017
Appointed Date: 17 February 1997
77 years old

Director
BOXALL, Stuart Owen
Resigned: 15 March 2017
Appointed Date: 13 February 2009
79 years old

Director
CARROLL, James
Resigned: 05 November 2004
Appointed Date: 17 February 1997
86 years old

Director
CROSSLEY, John
Resigned: 03 July 2007
Appointed Date: 05 November 2004
73 years old

Director
ELLIOTT, Peter Roy
Resigned: 17 February 1997
87 years old

Director
HUME, Simon Anthony
Resigned: 01 December 2009
Appointed Date: 13 February 2009
52 years old

Director
PAGE, Derek Arthur
Resigned: 14 February 2008
80 years old

Director
RITTMAN, Anthony
Resigned: 15 October 1996
Appointed Date: 15 December 1994
74 years old

Director
RUTTER, David Harcourt
Resigned: 10 December 1992
76 years old

Director
TREACY, Christopher Edward
Resigned: 17 February 1997
Appointed Date: 04 February 1991
82 years old

RUDFORD INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED Events

03 Apr 2017
Termination of appointment of Stuart Owen Boxall as a director on 15 March 2017
03 Apr 2017
Termination of appointment of Colin Peter Bignell as a director on 15 March 2017
17 Mar 2017
Confirmation statement made on 14 January 2017 with updates
27 Apr 2016
Total exemption full accounts made up to 31 December 2015
03 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 88

...
... and 96 more events
07 Mar 1989
Company name changed citylong residents management li mited\certificate issued on 08/03/89

09 Dec 1988
Secretary resigned;new secretary appointed

04 Dec 1988
Director resigned;new director appointed

04 Oct 1988
Registered office changed on 04/10/88 from: 2 baches street, london, N1 6UB

15 Aug 1988
Incorporation