RUSHTON SPENCER LIMITED
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK11 8DT

Company number 02950073
Status Active
Incorporation Date 19 July 1994
Company Type Private Limited Company
Address BOLLIN DALE ENGINEERING LTD, BOLLIN DALE, POWNALL SQUARE, MACCLESFIELD, CHESHIRE, SK11 8DT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 30 April 2017 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of RUSHTON SPENCER LIMITED are www.rushtonspencer.co.uk, and www.rushton-spencer.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Chelford Rail Station is 6.1 miles; to Poynton Rail Station is 6.3 miles; to Middlewood Rail Station is 7.3 miles; to Gatley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rushton Spencer Limited is a Private Limited Company. The company registration number is 02950073. Rushton Spencer Limited has been working since 19 July 1994. The present status of the company is Active. The registered address of Rushton Spencer Limited is Bollin Dale Engineering Ltd Bollin Dale Pownall Square Macclesfield Cheshire Sk11 8dt. The company`s financial liabilities are £93.54k. It is £73.04k against last year. The cash in hand is £11.9k. It is £2.8k against last year. And the total assets are £131.67k, which is £87.57k against last year. JUBB, Andrew James is a Secretary of the company. BOWDEN, Anthony David is a Director of the company. LAWTON, Ian Roy is a Director of the company. Secretary BULLOCK, Duncan Norman has been resigned. Secretary JUBB, Andrew James has been resigned. Secretary JUBB, Susan Barbara has been resigned. Secretary LAWTON, Ian Roy has been resigned. Secretary LAWTON, Ian Roy has been resigned. Secretary WISEMAN, Paul has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director JUBB, Andrew James has been resigned. Director JUBB, Andrew James has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SPICER, Ian Gregory has been resigned. Director VAN ADRICHEM, Adrianus Theodorus Franciscus Ignatius has been resigned. Director VAN ADRICHEM, Theodorus Franciscus Ignatius has been resigned. Director WISEMAN, Paul has been resigned. The company operates in "Activities of head offices".


rushton spencer Key Finiance

LIABILITIES £93.54k
+356%
CASH £11.9k
+30%
TOTAL ASSETS £131.67k
+198%
All Financial Figures

Current Directors

Secretary
JUBB, Andrew James
Appointed Date: 20 November 2014

Director
BOWDEN, Anthony David
Appointed Date: 01 November 2002
67 years old

Director
LAWTON, Ian Roy
Appointed Date: 26 April 2012
65 years old

Resigned Directors

Secretary
BULLOCK, Duncan Norman
Resigned: 30 September 1995
Appointed Date: 19 July 1994

Secretary
JUBB, Andrew James
Resigned: 01 September 2005
Appointed Date: 30 September 1995

Secretary
JUBB, Susan Barbara
Resigned: 26 April 2012
Appointed Date: 01 January 2006

Secretary
LAWTON, Ian Roy
Resigned: 26 April 2012
Appointed Date: 26 April 2012

Secretary
LAWTON, Ian Roy
Resigned: 20 November 2014
Appointed Date: 26 April 2012

Secretary
WISEMAN, Paul
Resigned: 31 December 2005
Appointed Date: 31 May 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 July 1994
Appointed Date: 19 July 1994

Director
JUBB, Andrew James
Resigned: 30 May 2012
Appointed Date: 01 May 2001
69 years old

Director
JUBB, Andrew James
Resigned: 31 May 2000
Appointed Date: 30 September 1995
69 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 July 1994
Appointed Date: 19 July 1994

Director
SPICER, Ian Gregory
Resigned: 31 July 1995
Appointed Date: 19 July 1994
77 years old

Director
VAN ADRICHEM, Adrianus Theodorus Franciscus Ignatius
Resigned: 30 September 1995
Appointed Date: 19 July 1994
82 years old

Director
VAN ADRICHEM, Theodorus Franciscus Ignatius
Resigned: 31 December 2005
Appointed Date: 16 March 2000
82 years old

Director
WISEMAN, Paul
Resigned: 16 March 2000
Appointed Date: 30 September 1995
91 years old

Persons With Significant Control

Mr Anthony David Bowden
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RUSHTON SPENCER LIMITED Events

25 May 2017
Total exemption small company accounts made up to 31 August 2016
04 May 2017
Confirmation statement made on 30 April 2017 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
13 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000

03 Jun 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 88 more events
03 Aug 1994
New director appointed

22 Jul 1994
Registered office changed on 22/07/94 from: 84 temple chambers temple avenue london EC4Y 0HP

22 Jul 1994
New secretary appointed

22 Jul 1994
New secretary appointed;director resigned;new director appointed

19 Jul 1994
Incorporation

RUSHTON SPENCER LIMITED Charges

27 October 1995
Fixed and floating charge
Delivered: 3 November 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…