RUSHCLOSE LIMITED

Hellopages » West Midlands » Birmingham » B3 3QG

Company number 00962139
Status Active
Incorporation Date 16 September 1969
Company Type Private Limited Company
Address 54 NEWHALL STREET, BIRMINGHAM, B3 3QG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 30 November 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-20 GBP 1,800 . The most likely internet sites of RUSHCLOSE LIMITED are www.rushclose.co.uk, and www.rushclose.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and one months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.9 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rushclose Limited is a Private Limited Company. The company registration number is 00962139. Rushclose Limited has been working since 16 September 1969. The present status of the company is Active. The registered address of Rushclose Limited is 54 Newhall Street Birmingham B3 3qg. . PINTO, Sara Gertrude is a Secretary of the company. DOHERTY, Evelyn Alison is a Director of the company. PINTO, Sara Gertrude is a Director of the company. POLLECOFF, Gabrielle Joanne is a Director of the company. Secretary DAWSON, Peter John has been resigned. Secretary WARD-LEWIS, Josephine Marie has been resigned. Director DAWSON, Peter John has been resigned. Director DAWSON, Peter John has been resigned. Director PINTO, David has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PINTO, Sara Gertrude
Appointed Date: 15 April 2004

Director
DOHERTY, Evelyn Alison
Appointed Date: 19 September 2005
69 years old

Director
PINTO, Sara Gertrude
Appointed Date: 15 January 2000
95 years old

Director
POLLECOFF, Gabrielle Joanne
Appointed Date: 27 February 2009
72 years old

Resigned Directors

Secretary
DAWSON, Peter John
Resigned: 31 August 2000
Appointed Date: 31 December 1994

Secretary
WARD-LEWIS, Josephine Marie
Resigned: 15 April 2004

Director
DAWSON, Peter John
Resigned: 15 January 2000
Appointed Date: 14 July 1994
98 years old

Director
DAWSON, Peter John
Resigned: 14 July 1994
98 years old

Director
PINTO, David
Resigned: 13 June 2010
102 years old

Persons With Significant Control

Pimel (Paddington) Limited
Notified on: 13 December 2016
Nature of control: Ownership of shares – 75% or more

RUSHCLOSE LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
08 Sep 2016
Accounts for a small company made up to 30 November 2015
20 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,800

03 Sep 2015
Accounts for a small company made up to 30 November 2014
23 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,800

...
... and 81 more events
23 Feb 1987
Return made up to 31/12/86; full list of members

10 Oct 1986
New secretary appointed

24 Jul 1986
Declaration of satisfaction of mortgage/charge

22 Apr 1986
Group of companies' accounts made up to 30 November 1984

16 Sep 1969
Incorporation

RUSHCLOSE LIMITED Charges

8 April 1974
Legal charge
Delivered: 17 April 1974
Status: Satisfied on 17 June 2010
Persons entitled: Barclays Bank PLC
Description: 61 & 63 salterford rd, london SW17.
1 April 1974
Legal charge
Delivered: 8 April 1974
Status: Satisfied on 17 June 2010
Persons entitled: Barclays Bank PLC
Description: 69 & 71 welham rd, london SW1.
1 April 1974
Legal charge
Delivered: 8 April 1974
Status: Satisfied on 17 June 2010
Persons entitled: Barclays Bank PLC
Description: 93 & 95 salterford rd, london SW17.
1 April 1974
Legal charge
Delivered: 8 April 1974
Status: Satisfied on 17 June 2010
Persons entitled: Barclays Bank PLC
Description: 97 & 99 salterford rd, london SW17.
1 April 1974
Legal charge
Delivered: 8 April 1974
Status: Satisfied on 17 June 2010
Persons entitled: Barclays Bank PLC
Description: Land north west of mitcham lane, by r gravensey wandsworth.
18 December 1969
Legal charge
Delivered: 7 January 1970
Status: Satisfied on 17 April 1998
Persons entitled: Shop Investments Limited and Oriel Property Trust Limited
Description: All properties described in copy schedule attached to doc…
18 December 1969
Legal charge
Delivered: 7 January 1970
Status: Satisfied on 17 June 2010
Persons entitled: Shop Investments Limited Oriel Property Trust Limited
Description: All properties described in copy schedule attached to doc…