RUSHCLIFFE AVENUE MANAGEMENT COMPANY LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Gedling » NG4 1RQ

Company number 02900487
Status Active
Incorporation Date 21 February 1994
Company Type Private Limited Company
Address 38 RUSHCLIFFE AVENUE, CARLTON, NOTTINGHAM, NG4 1RQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 21 February 2017 with updates; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 4 . The most likely internet sites of RUSHCLIFFE AVENUE MANAGEMENT COMPANY LIMITED are www.rushcliffeavenuemanagementcompany.co.uk, and www.rushcliffe-avenue-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Rushcliffe Avenue Management Company Limited is a Private Limited Company. The company registration number is 02900487. Rushcliffe Avenue Management Company Limited has been working since 21 February 1994. The present status of the company is Active. The registered address of Rushcliffe Avenue Management Company Limited is 38 Rushcliffe Avenue Carlton Nottingham Ng4 1rq. The cash in hand is £0k. It is £0k against last year. . HUDSON, Michael Sean Benjamin is a Secretary of the company. BRIERLEY, Terrence Ian is a Director of the company. BRIERLEY, Terrence Ian is a Director of the company. GRIMWOOD, Ian Leslie is a Director of the company. HERMON, Catherine Maud is a Director of the company. HUNT, Georgina Larissa is a Director of the company. Secretary GREEN, Matthew Simon has been resigned. Nominee Secretary KIMS SECRETARIES LIMITED has been resigned. Secretary RAGGATT, Samantha Nicola has been resigned. Secretary ROWE, Richard Geoffrey Berry has been resigned. Director GREEN, Matthew Simon has been resigned. Director HALFACRE, Vera Emily has been resigned. Nominee Director KIMS DIRECTORS LIMITED has been resigned. Director RAGGATT, Samantha Nicola has been resigned. Director ROWE, Richard Geoffrey Berry has been resigned. Director WOOD, Edith has been resigned. The company operates in "Dormant Company".


rushcliffe avenue management company Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HUDSON, Michael Sean Benjamin
Appointed Date: 05 March 2004

Director
BRIERLEY, Terrence Ian
Appointed Date: 05 February 2004
59 years old

Director
BRIERLEY, Terrence Ian
Appointed Date: 16 January 2004
59 years old

Director
GRIMWOOD, Ian Leslie
Appointed Date: 04 January 1998
66 years old

Director
HERMON, Catherine Maud
Appointed Date: 21 February 1994
98 years old

Director
HUNT, Georgina Larissa
Appointed Date: 05 March 2004
49 years old

Resigned Directors

Secretary
GREEN, Matthew Simon
Resigned: 11 March 2003
Appointed Date: 04 January 2002

Nominee Secretary
KIMS SECRETARIES LIMITED
Resigned: 21 February 1994
Appointed Date: 21 February 1994

Secretary
RAGGATT, Samantha Nicola
Resigned: 05 March 2004
Appointed Date: 15 February 2003

Secretary
ROWE, Richard Geoffrey Berry
Resigned: 04 January 2002
Appointed Date: 21 February 1994

Director
GREEN, Matthew Simon
Resigned: 11 March 2003
Appointed Date: 04 January 2002
43 years old

Director
HALFACRE, Vera Emily
Resigned: 11 April 2003
Appointed Date: 21 February 1994
106 years old

Nominee Director
KIMS DIRECTORS LIMITED
Resigned: 21 February 1994
Appointed Date: 21 February 1994

Director
RAGGATT, Samantha Nicola
Resigned: 05 March 2004
Appointed Date: 15 February 2003
51 years old

Director
ROWE, Richard Geoffrey Berry
Resigned: 04 January 2002
Appointed Date: 27 July 1994
71 years old

Director
WOOD, Edith
Resigned: 05 December 1997
Appointed Date: 21 February 1994
111 years old

Persons With Significant Control

Miss Georgina Larissa Hunt
Notified on: 21 February 2017
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RUSHCLIFFE AVENUE MANAGEMENT COMPANY LIMITED Events

04 Mar 2017
Accounts for a dormant company made up to 30 June 2016
04 Mar 2017
Confirmation statement made on 21 February 2017 with updates
21 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4

20 Mar 2016
Accounts for a dormant company made up to 30 June 2015
20 Mar 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 4

...
... and 68 more events
13 Mar 1994
New director appointed

13 Mar 1994
New director appointed

13 Mar 1994
Director resigned;new director appointed

13 Mar 1994
Registered office changed on 13/03/94 from: blackthorn house mary ann street st pauls square birmingham B3 1RL

21 Feb 1994
Incorporation