SMYE-RUMSBY LIMITED
KENT

Hellopages » Kent » Dover » CT17 9AP

Company number 00624430
Status Active
Incorporation Date 31 March 1959
Company Type Private Limited Company
Address 123/125 SNARGATE ST, DOVER, KENT, CT17 9AP
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 12,600 . The most likely internet sites of SMYE-RUMSBY LIMITED are www.smyerumsby.co.uk, and www.smye-rumsby.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and six months. The distance to to Walmer Rail Station is 6.5 miles; to Folkestone Central Rail Station is 6.6 miles; to Deal Rail Station is 8 miles; to Sandwich Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smye Rumsby Limited is a Private Limited Company. The company registration number is 00624430. Smye Rumsby Limited has been working since 31 March 1959. The present status of the company is Active. The registered address of Smye Rumsby Limited is 123 125 Snargate St Dover Kent Ct17 9ap. . DYMOTT, Colin Michael is a Secretary of the company. DYMOTT, Colin Michael is a Director of the company. SMYE-RUMSBY, Philip Everard is a Director of the company. Secretary BOOTH, Christine Susan has been resigned. Secretary SMYE-RUMSBY, Philip Everard has been resigned. Secretary STEVENSON, Pauline has been resigned. Director BOOTH, Christine Susan has been resigned. Director SMYE RUMSBY, Paul Anthony has been resigned. Director STEVENSON, Geoffrey has been resigned. Director STEVENSON, Pauline has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
DYMOTT, Colin Michael
Appointed Date: 21 July 2003

Director
DYMOTT, Colin Michael
Appointed Date: 21 July 2003
69 years old

Director

Resigned Directors

Secretary
BOOTH, Christine Susan
Resigned: 01 May 2002

Secretary
SMYE-RUMSBY, Philip Everard
Resigned: 21 July 2003
Appointed Date: 01 May 2002

Secretary
STEVENSON, Pauline
Resigned: 31 May 1991

Director
BOOTH, Christine Susan
Resigned: 01 May 2002
Appointed Date: 01 July 1992
76 years old

Director
SMYE RUMSBY, Paul Anthony
Resigned: 21 July 2006
79 years old

Director
STEVENSON, Geoffrey
Resigned: 31 May 1991
96 years old

Director
STEVENSON, Pauline
Resigned: 31 May 1991
94 years old

Persons With Significant Control

Mr Philip Everard Smye-Rumsby
Notified on: 31 December 2016
70 years old
Nature of control: Ownership of shares – 75% or more

Mr Colin Michael Dymott
Notified on: 31 December 2016
69 years old
Nature of control: Has significant influence or control

SMYE-RUMSBY LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 12,600

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 12,600

...
... and 79 more events
13 Mar 1989
Accounts for a small company made up to 31 March 1988

03 Mar 1988
Return made up to 21/01/88; full list of members

28 Jan 1988
Full accounts made up to 31 March 1987

25 Nov 1986
Full accounts made up to 31 March 1986

25 Nov 1986
Return made up to 05/11/86; full list of members

SMYE-RUMSBY LIMITED Charges

1 September 2014
Charge code 0062 4430 0010
Delivered: 2 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
21 July 2006
Fixed charge on purchased debts which fail to vest
Delivered: 25 July 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
21 July 2006
Floating charge (all assets)
Delivered: 25 July 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
14 August 2002
Assignment of the benefit of a sub hire agreement
Delivered: 16 August 2002
Status: Outstanding
Persons entitled: Ing Lease (UK) Twelve LTD
Description: The benefit of all hire or other agreements and any…
28 May 1998
Debenture
Delivered: 30 May 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
1 May 1992
Legal charge
Delivered: 7 May 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital…
1 May 1992
Charge
Delivered: 7 May 1992
Status: Satisfied on 29 January 2001
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital…
12 February 1985
Charge
Delivered: 15 February 1985
Status: Satisfied on 29 January 2001
Persons entitled: Midland Bank PLC
Description: All book debts and other debts, now and, from time to time…
27 December 1979
Mortgage
Delivered: 2 January 1979
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: F/H property known as 123/124 snargate street dover kent…
1 February 1978
Mortgage
Delivered: 9 February 1978
Status: Satisfied on 29 January 2001
Persons entitled: Midland Bank LTD
Description: Floating charge on the undertaking and all property and…