RUSTON WHEB LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1HW

Company number 03916430
Status Liquidation
Incorporation Date 31 January 2000
Company Type Private Limited Company
Address NILE HOUSE, NILE STREET, BRIGHTON, EAST SUSSEX, BN1 1HW
Home Country United Kingdom
Nature of Business 7450 - Labour recruitment
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Termination of appointment of Mark Webster as a director; Termination of appointment of Mark Webster as a director; Order of court to wind up. The most likely internet sites of RUSTON WHEB LIMITED are www.rustonwheb.co.uk, and www.ruston-wheb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Ruston Wheb Limited is a Private Limited Company. The company registration number is 03916430. Ruston Wheb Limited has been working since 31 January 2000. The present status of the company is Liquidation. The registered address of Ruston Wheb Limited is Nile House Nile Street Brighton East Sussex Bn1 1hw. . WEBSTER, Mark is a Secretary of the company. BROTHERSTON, Kenneth is a Director of the company. JENKINS, Ian John is a Director of the company. Secretary DARCHIVILLE, Pamela Sewmatie Devi has been resigned. Secretary DARCHIVILLE, Pamela Sewmatie Devi has been resigned. Secretary HEYWORTH, Alexander Charles Kim has been resigned. Secretary MORRIS, Susan Frances Venables has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHESTER, Amanda Gay has been resigned. Director COLLINGHAM, David Philip has been resigned. Director DALCOURT, Suzanne Zeta has been resigned. Director DEMBITZ, John Andrew has been resigned. Director GOLDSMITH, Benjamin James has been resigned. Director HEYWORTH, Alexander Charles Kim has been resigned. Director WEBSTER, Mark Edmund John has been resigned. Director WEBSTER, Mark Edmund John has been resigned. Director WRIGHT, Claire Kennedy has been resigned. The company operates in "Labour recruitment".


Current Directors

Secretary
WEBSTER, Mark
Appointed Date: 01 November 2010

Director
BROTHERSTON, Kenneth
Appointed Date: 04 November 2010
61 years old

Director
JENKINS, Ian John
Appointed Date: 12 November 2008
72 years old

Resigned Directors

Secretary
DARCHIVILLE, Pamela Sewmatie Devi
Resigned: 04 November 2010
Appointed Date: 09 April 2010

Secretary
DARCHIVILLE, Pamela Sewmatie Devi
Resigned: 04 March 2009
Appointed Date: 10 April 2006

Secretary
HEYWORTH, Alexander Charles Kim
Resigned: 10 April 2006
Appointed Date: 31 January 2000

Secretary
MORRIS, Susan Frances Venables
Resigned: 09 April 2010
Appointed Date: 04 March 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 January 2000
Appointed Date: 31 January 2000

Director
CHESTER, Amanda Gay
Resigned: 31 December 2009
Appointed Date: 01 February 2006
79 years old

Director
COLLINGHAM, David Philip
Resigned: 19 May 2006
Appointed Date: 31 January 2000
76 years old

Director
DALCOURT, Suzanne Zeta
Resigned: 24 December 2008
Appointed Date: 07 April 2008
55 years old

Director
DEMBITZ, John Andrew
Resigned: 30 June 2008
Appointed Date: 12 February 2008
75 years old

Director
GOLDSMITH, Benjamin James
Resigned: 04 November 2010
Appointed Date: 12 November 2008
44 years old

Director
HEYWORTH, Alexander Charles Kim
Resigned: 12 February 2008
Appointed Date: 31 January 2000
80 years old

Director
WEBSTER, Mark Edmund John
Resigned: 13 April 2011
Appointed Date: 04 November 2010
61 years old

Director
WEBSTER, Mark Edmund John
Resigned: 13 April 2011
Appointed Date: 04 November 2010
61 years old

Director
WRIGHT, Claire Kennedy
Resigned: 29 August 2008
Appointed Date: 01 April 2003
52 years old

RUSTON WHEB LIMITED Events

24 Apr 2012
Termination of appointment of Mark Webster as a director
24 Apr 2012
Termination of appointment of Mark Webster as a director
24 Feb 2012
Order of court to wind up
23 Mar 2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Mar 2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
...
... and 63 more events
18 Sep 2001
Total exemption full accounts made up to 31 March 2001
22 Feb 2001
Return made up to 31/01/01; full list of members
11 Dec 2000
Accounting reference date extended from 31/01/01 to 31/03/01
03 Feb 2000
Secretary resigned
31 Jan 2000
Incorporation

RUSTON WHEB LIMITED Charges

5 January 2007
Debenture
Delivered: 20 January 2007
Status: Satisfied on 19 March 2011
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…
16 January 2004
Lease
Delivered: 22 January 2004
Status: Satisfied on 19 March 2011
Persons entitled: C&C Properties 2021 Limited
Description: The tenant charges the account being an interest-bearing…