RASTUSHIRE LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 3BL

Company number 00898909
Status Active
Incorporation Date 23 February 1967
Company Type Private Limited Company
Address 63 TISBURY ROAD, HOVE, EAST SUSSEX, BN3 3BL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-01-11 GBP 100 . The most likely internet sites of RASTUSHIRE LIMITED are www.rastushire.co.uk, and www.rastushire.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and seven months. Rastushire Limited is a Private Limited Company. The company registration number is 00898909. Rastushire Limited has been working since 23 February 1967. The present status of the company is Active. The registered address of Rastushire Limited is 63 Tisbury Road Hove East Sussex Bn3 3bl. The company`s financial liabilities are £6.83k. It is £0.91k against last year. The cash in hand is £5.88k. It is £-0.52k against last year. And the total assets are £7.08k, which is £0.23k against last year. NORTH, Heidi is a Secretary of the company. CLUCAS, Michael is a Director of the company. NORTH, Heidi Ann is a Director of the company. SPARKS, Steven is a Director of the company. Secretary MCKITTRICK, Sarah has been resigned. Secretary SWINFEN DEC'D, Michael has been resigned. Secretary WISKIEWSKA, Peggy Mildred has been resigned. Secretary WISNIEWSKA, Peggy Mildred has been resigned. Director BOYER, Eve Victoria has been resigned. Director EDWARD HARTE AND CO has been resigned. Director GRIFFIN, Margarita Constanza Maria has been resigned. Director HOOPER, May Alexandra Tregloan has been resigned. Director SWINFEN DEC'D, Michael Barrie has been resigned. Director WISNIEWSKA, Peggy Mildred has been resigned. Director YOUNG, Dorothy Kathleen has been resigned. The company operates in "Residents property management".


rastushire Key Finiance

LIABILITIES £6.83k
+15%
CASH £5.88k
-9%
TOTAL ASSETS £7.08k
+3%
All Financial Figures

Current Directors

Secretary
NORTH, Heidi
Appointed Date: 27 October 2013

Director
CLUCAS, Michael
Appointed Date: 13 April 2004
64 years old

Director
NORTH, Heidi Ann
Appointed Date: 18 January 1995
59 years old

Director
SPARKS, Steven
Appointed Date: 10 January 2014
56 years old

Resigned Directors

Secretary
MCKITTRICK, Sarah
Resigned: 31 December 2006
Appointed Date: 03 February 2005

Secretary
SWINFEN DEC'D, Michael
Resigned: 26 October 2013
Appointed Date: 13 October 2009

Secretary
WISKIEWSKA, Peggy Mildred
Resigned: 13 October 2009
Appointed Date: 01 January 2007

Secretary
WISNIEWSKA, Peggy Mildred
Resigned: 15 February 2005
Appointed Date: 09 June 1992

Director
BOYER, Eve Victoria
Resigned: 22 May 1995
60 years old

Director
EDWARD HARTE AND CO
Resigned: 09 June 1992

Director
GRIFFIN, Margarita Constanza Maria
Resigned: 20 September 1993
108 years old

Director
HOOPER, May Alexandra Tregloan
Resigned: 31 December 1994
123 years old

Director
SWINFEN DEC'D, Michael Barrie
Resigned: 01 May 2013
Appointed Date: 20 January 1995
90 years old

Director
WISNIEWSKA, Peggy Mildred
Resigned: 13 October 2009
102 years old

Director
YOUNG, Dorothy Kathleen
Resigned: 10 January 2014
Appointed Date: 01 May 2013
73 years old

Persons With Significant Control

Mr Michael Clucas
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RASTUSHIRE LIMITED Events

09 Jan 2017
Confirmation statement made on 9 January 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 30 June 2016
11 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

11 Jan 2016
Total exemption small company accounts made up to 30 June 2015
09 Jan 2015
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100

...
... and 85 more events
21 Oct 1987
Secretary resigned;director resigned;new director appointed

28 Jan 1987
Full accounts made up to 30 June 1986

28 Jan 1987
Return made up to 31/12/86; full list of members

10 Jun 1986
Return made up to 31/12/85; full list of members

11 Feb 1986
Full accounts made up to 30 June 1985