RUSKIN GRANGE ESTATES LIMITED
CANNOCK

Hellopages » Staffordshire » Cannock Chase » WS11 3EE

Company number 01770042
Status Active
Incorporation Date 15 November 1983
Company Type Private Limited Company
Address MILL GREEN COTTAGE, LICHFIELD ROAD, CANNOCK, STAFFORDSHIRE, WS11 3EE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 7 May 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 100 . The most likely internet sites of RUSKIN GRANGE ESTATES LIMITED are www.ruskingrangeestates.co.uk, and www.ruskin-grange-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. Ruskin Grange Estates Limited is a Private Limited Company. The company registration number is 01770042. Ruskin Grange Estates Limited has been working since 15 November 1983. The present status of the company is Active. The registered address of Ruskin Grange Estates Limited is Mill Green Cottage Lichfield Road Cannock Staffordshire Ws11 3ee. . HEWITT, Monica is a Secretary of the company. DABBS, Harry William is a Director of the company. Secretary HENSTOCK, Keith Stuart has been resigned. Director HENSTOCK, Keith Stuart has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HEWITT, Monica
Appointed Date: 26 January 2000

Director
DABBS, Harry William

75 years old

Resigned Directors

Secretary
HENSTOCK, Keith Stuart
Resigned: 26 January 2000

Director
HENSTOCK, Keith Stuart
Resigned: 26 January 2000
73 years old

Persons With Significant Control

Mr Harry William Dabbs
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

RUSKIN GRANGE ESTATES LIMITED Events

23 May 2017
Confirmation statement made on 7 May 2017 with updates
06 Oct 2016
Total exemption small company accounts made up to 31 December 2015
27 Jun 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100

01 Oct 2015
Total exemption small company accounts made up to 31 December 2014
16 Jun 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100

...
... and 75 more events
13 Jun 1988
Return made up to 31/08/87; full list of members

05 Aug 1987
Full accounts made up to 31 March 1986

25 Jun 1987
Particulars of mortgage/charge

23 Oct 1986
Particulars of mortgage/charge

12 Sep 1986
Return made up to 31/07/86; full list of members

RUSKIN GRANGE ESTATES LIMITED Charges

25 July 2008
Legal charge
Delivered: 15 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 23 hawbush road leamore walsall west midlands by way of…
16 July 2008
Legal charge
Delivered: 17 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 2 charles street, walsall, west…
16 July 2008
Legal charge
Delivered: 17 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 26 westbourne street, walsall t/no WM57783…
24 June 1992
Mortgage debenture
Delivered: 2 July 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 May 1988
Legal mortgage
Delivered: 14 June 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 f/hold units at charles street, walsall west midlands…
5 June 1987
Legal mortgage
Delivered: 25 June 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 27 st michaels street caldmone walsall title no SF103017…
17 October 1986
Legal mortgage
Delivered: 23 October 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of short street…
1 May 1986
Legal mortgage
Delivered: 9 May 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 charles street walsall west midlands t/no. Sf 83082 and…
9 September 1985
Legal mortgage
Delivered: 10 September 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold land & premises known as 26 westbourne street…
15 March 1985
Legal mortgage
Delivered: 5 April 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 29 butts road walsall, west…
21 March 1984
Legal charge
Delivered: 2 April 1984
Status: Satisfied on 12 December 1991
Persons entitled: Midland Bank PLC
Description: F/Hold land to the south side of short street, walsall…