RUSTLER YACHTS LIMITED
FALMOUTH RUSTLER YACHTS (CORNWALL) LIMITED DMD CONSTRUCTION LIMITED

Hellopages » Cornwall » Cornwall » TR10 8AD

Company number 03938066
Status Active
Incorporation Date 28 February 2000
Company Type Private Limited Company
Address MARITIME BUILDINGS, FALMOUTH ROAD, FALMOUTH, CORNWALL, TR10 8AD
Home Country United Kingdom
Nature of Business 30120 - Building of pleasure and sporting boats, 33150 - Repair and maintenance of ships and boats
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 6 March 2017 with no updates; Confirmation statement made on 28 February 2017 with updates; Total exemption full accounts made up to 30 April 2016. The most likely internet sites of RUSTLER YACHTS LIMITED are www.rustleryachts.co.uk, and www.rustler-yachts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Falmouth Town Rail Station is 1.7 miles; to Falmouth Docks Rail Station is 2 miles; to Truro Rail Station is 6.9 miles; to Redruth Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rustler Yachts Limited is a Private Limited Company. The company registration number is 03938066. Rustler Yachts Limited has been working since 28 February 2000. The present status of the company is Active. The registered address of Rustler Yachts Limited is Maritime Buildings Falmouth Road Falmouth Cornwall Tr10 8ad. . OFFORD, Nicholas John is a Secretary of the company. JONES, Adrian is a Director of the company. OFFORD, Nicholas John is a Director of the company. Secretary ALDEN, Gill Lynn has been resigned. Secretary OWEN, Christopher John has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director OFFORD, David John has been resigned. Director OWEN, Christopher John has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Building of pleasure and sporting boats".


Current Directors

Secretary
OFFORD, Nicholas John
Appointed Date: 29 August 2003

Director
JONES, Adrian
Appointed Date: 29 August 2006
63 years old

Director
OFFORD, Nicholas John
Appointed Date: 29 March 2000
56 years old

Resigned Directors

Secretary
ALDEN, Gill Lynn
Resigned: 29 August 2003
Appointed Date: 28 February 2003

Secretary
OWEN, Christopher John
Resigned: 28 February 2003
Appointed Date: 31 March 2000

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 28 February 2000
Appointed Date: 28 February 2000

Director
OFFORD, David John
Resigned: 03 January 2016
Appointed Date: 29 March 2000
83 years old

Director
OWEN, Christopher John
Resigned: 30 September 2003
Appointed Date: 31 March 2000
76 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 28 February 2000
Appointed Date: 28 February 2000

Persons With Significant Control

Mr Nicholas John Offord
Notified on: 1 July 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RUSTLER YACHTS LIMITED Events

06 Mar 2017
Confirmation statement made on 6 March 2017 with no updates
06 Mar 2017
Confirmation statement made on 28 February 2017 with updates
02 Nov 2016
Total exemption full accounts made up to 30 April 2016
14 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 60

06 Jan 2016
Termination of appointment of David John Offord as a director on 3 January 2016
...
... and 56 more events
05 Apr 2000
New director appointed
05 Apr 2000
New director appointed
05 Apr 2000
Registered office changed on 05/04/00 from: 1ST floor 14-18 city road cardiff CF24 3DL
30 Mar 2000
Company name changed dmd construction LIMITED\certificate issued on 30/03/00
28 Feb 2000
Incorporation

RUSTLER YACHTS LIMITED Charges

10 February 2015
Charge code 0393 8066 0005
Delivered: 13 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
20 May 2008
Debenture
Delivered: 7 June 2008
Status: Satisfied on 24 February 2015
Persons entitled: South West of England Regional Development Agency
Description: Fixed and floating charge over the undertaking and all…
4 March 2004
Debenture
Delivered: 9 March 2004
Status: Outstanding
Persons entitled: Falmouth Maritime Properties Limited
Description: The property undertaking and assets of the company.
15 November 2002
Debenture
Delivered: 3 December 2002
Status: Satisfied on 24 February 2015
Persons entitled: David John Offord
Description: Fixed and floating charges over the undertaking and all…
13 September 2001
Debenture
Delivered: 20 September 2001
Status: Satisfied on 24 February 2015
Persons entitled: David John Offord
Description: Fixed and floating charges over the undertaking and all…