THE RULE & COMPASS (BULKINGTON) LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV3 1JL

Company number 04996288
Status Active
Incorporation Date 16 December 2003
Company Type Private Limited Company
Address SUITE 2, BUILDING 16, BILTON INDUSTRIAL ESTATE, HUMBER AVENUE, COVENTRY, ENGLAND, CV3 1JL
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Registered office address changed from Suite 17, Building 2/4 Bilton Industrial Estate Humber Avenue Coventry CV3 1JL to Suite 2, Building 16 Bilton Industrial Estate, Humber Avenue Coventry CV3 1JL on 30 November 2016. The most likely internet sites of THE RULE & COMPASS (BULKINGTON) LIMITED are www.therulecompassbulkington.co.uk, and www.the-rule-compass-bulkington.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The Rule Compass Bulkington Limited is a Private Limited Company. The company registration number is 04996288. The Rule Compass Bulkington Limited has been working since 16 December 2003. The present status of the company is Active. The registered address of The Rule Compass Bulkington Limited is Suite 2 Building 16 Bilton Industrial Estate Humber Avenue Coventry England Cv3 1jl. . WALKER, Florence Elizabeth is a Secretary of the company. WALKER, Florence Elizabeth is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director WALKER, George Paton Dickson has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
WALKER, Florence Elizabeth
Appointed Date: 16 December 2003

Director
WALKER, Florence Elizabeth
Appointed Date: 16 December 2003
74 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 December 2003
Appointed Date: 16 December 2003

Director
WALKER, George Paton Dickson
Resigned: 21 February 2006
Appointed Date: 16 December 2003
75 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 December 2003
Appointed Date: 16 December 2003

Persons With Significant Control

Mrs Florence Walker
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

THE RULE & COMPASS (BULKINGTON) LIMITED Events

25 Jan 2017
Confirmation statement made on 16 December 2016 with updates
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
30 Nov 2016
Registered office address changed from Suite 17, Building 2/4 Bilton Industrial Estate Humber Avenue Coventry CV3 1JL to Suite 2, Building 16 Bilton Industrial Estate, Humber Avenue Coventry CV3 1JL on 30 November 2016
22 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1

29 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 28 more events
13 Jan 2004
New director appointed
13 Jan 2004
New secretary appointed;new director appointed
31 Dec 2003
Secretary resigned
31 Dec 2003
Director resigned
16 Dec 2003
Incorporation