RUGBY MANSIONS LIMITED
EPPING

Hellopages » Essex » Epping Forest » CM16 5BD
Company number 01548363
Status Active
Incorporation Date 3 March 1981
Company Type Private Limited Company
Address SECOND FLOOR, KESTREL HOUSE FALCONRY COURT, BAKERS LANE, EPPING, ESSEX, ENGLAND, CM16 5BD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Appointment of Mr Demian Duwe Brasil as a director on 19 October 2016; Termination of appointment of John Roland Smith as a director on 19 October 2016. The most likely internet sites of RUGBY MANSIONS LIMITED are www.rugbymansions.co.uk, and www.rugby-mansions.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. The distance to to Gidea Park Rail Station is 9.1 miles; to Chadwell Heath Rail Station is 9.2 miles; to Romford Rail Station is 9.2 miles; to Goodmayes Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rugby Mansions Limited is a Private Limited Company. The company registration number is 01548363. Rugby Mansions Limited has been working since 03 March 1981. The present status of the company is Active. The registered address of Rugby Mansions Limited is Second Floor Kestrel House Falconry Court Bakers Lane Epping Essex England Cm16 5bd. The company`s financial liabilities are £88.87k. It is £-6.83k against last year. The cash in hand is £94.75k. It is £-8.21k against last year. And the total assets are £95.67k, which is £-8.15k against last year. GARSIDE, Stephen Brian is a Secretary of the company. BEAUMONT, Peter is a Director of the company. BRASIL, Demian Duwe is a Director of the company. FIELDSEND, Michael Edward is a Director of the company. GARSIDE, Stephen Brian is a Director of the company. PATRINICHE, Eugenia is a Director of the company. STEVENS, Jean Mary is a Director of the company. Secretary IRENS, Annick has been resigned. Secretary KEITH, Norah Margaret has been resigned. Secretary SCHIEPPATI EMERY, Zoe Alexandra has been resigned. Secretary STEVENS, Jean Mary has been resigned. Director BAILIE, David has been resigned. Director BEAUMONT, Peter has been resigned. Director BRICKMAN, Zara has been resigned. Director EMERY, Mavis has been resigned. Director FIELDSEND, James William has been resigned. Director GISCARD-D'ESTAING, Roland has been resigned. Director IRENS, Annick has been resigned. Director IRENS, Mark James has been resigned. Director KEITH, Norah Margaret has been resigned. Director MCCALL, Gaby has been resigned. Director MULLER, Julian Louis has been resigned. Director NEWTON, Beverley Helen has been resigned. Director PATRINICHE, Bogdan Cristian has been resigned. Director SAYER, Wendy has been resigned. Director SMITH, John Roland has been resigned. The company operates in "Residents property management".


rugby mansions Key Finiance

LIABILITIES £88.87k
-8%
CASH £94.75k
-8%
TOTAL ASSETS £95.67k
-8%
All Financial Figures

Current Directors

Secretary
GARSIDE, Stephen Brian
Appointed Date: 01 November 2012

Director
BEAUMONT, Peter
Appointed Date: 15 December 2011
75 years old

Director
BRASIL, Demian Duwe
Appointed Date: 19 October 2016
51 years old

Director
FIELDSEND, Michael Edward
Appointed Date: 26 November 2014
80 years old

Director
GARSIDE, Stephen Brian
Appointed Date: 03 April 2000
71 years old

Director
PATRINICHE, Eugenia
Appointed Date: 14 January 2014
65 years old

Director
STEVENS, Jean Mary

88 years old

Resigned Directors

Secretary
IRENS, Annick
Resigned: 20 April 1993

Secretary
KEITH, Norah Margaret
Resigned: 03 April 2000
Appointed Date: 27 May 1993

Secretary
SCHIEPPATI EMERY, Zoe Alexandra
Resigned: 31 July 2012
Appointed Date: 21 March 2002

Secretary
STEVENS, Jean Mary
Resigned: 21 March 2002
Appointed Date: 03 April 2000

Director
BAILIE, David
Resigned: 30 March 2004
Appointed Date: 17 July 2001
88 years old

Director
BEAUMONT, Peter
Resigned: 30 November 1992
75 years old

Director
BRICKMAN, Zara
Resigned: 14 January 2014
Appointed Date: 03 April 2000
102 years old

Director
EMERY, Mavis
Resigned: 26 November 2014
Appointed Date: 05 April 2006
86 years old

Director
FIELDSEND, James William
Resigned: 05 April 2006
Appointed Date: 01 April 2002
50 years old

Director
GISCARD-D'ESTAING, Roland
Resigned: 08 October 2012
Appointed Date: 18 December 2008
57 years old

Director
IRENS, Annick
Resigned: 20 April 1993
82 years old

Director
IRENS, Mark James
Resigned: 12 June 2001
Appointed Date: 27 March 1993
82 years old

Director
KEITH, Norah Margaret
Resigned: 16 August 2001
Appointed Date: 27 May 1993
78 years old

Director
MCCALL, Gaby
Resigned: 31 October 1996
77 years old

Director
MULLER, Julian Louis
Resigned: 03 April 2000
64 years old

Director
NEWTON, Beverley Helen
Resigned: 30 March 2004
Appointed Date: 04 June 1995
69 years old

Director
PATRINICHE, Bogdan Cristian
Resigned: 21 November 2012
Appointed Date: 30 March 2004
66 years old

Director
SAYER, Wendy
Resigned: 18 December 2008
Appointed Date: 30 March 2004
64 years old

Director
SMITH, John Roland
Resigned: 19 October 2016
Appointed Date: 21 November 2012
74 years old

RUGBY MANSIONS LIMITED Events

21 Dec 2016
Confirmation statement made on 19 December 2016 with updates
01 Nov 2016
Appointment of Mr Demian Duwe Brasil as a director on 19 October 2016
01 Nov 2016
Termination of appointment of John Roland Smith as a director on 19 October 2016
20 Oct 2016
Total exemption small company accounts made up to 31 March 2016
15 Feb 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 26

...
... and 131 more events
15 Oct 1986
Return made up to 14/10/82; full list of members

15 Oct 1986
Return made up to 14/10/82; full list of members

15 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Dec 1983
Company name changed\certificate issued on 17/12/83
03 Mar 1981
Incorporation

RUGBY MANSIONS LIMITED Charges

1 October 1983
Legal charge
Delivered: 6 October 1983
Status: Satisfied on 3 September 1994
Persons entitled: Williams & Glyns Bank PLC.
Description: F/H rugby mansions, bishops king's road, 17, 19, 19A, 21 &…