RUNSWICK LIMITED
GUILDFORD STEVTON (NO. 213) LIMITED

Hellopages » Surrey » Guildford » GU1 1RR

Company number 04246433
Status Active
Incorporation Date 4 July 2001
Company Type Private Limited Company
Address WESTFIELD ROAD, SLYFIELD INDUSTRIAL ESTATE, GUILDFORD, SURREY, GU1 1RR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 13 July 2016 with updates; Group of companies' accounts made up to 30 September 2015; Annual return made up to 1 June 2015 with full list of shareholders Statement of capital on 2015-06-29 GBP 200,000 . The most likely internet sites of RUNSWICK LIMITED are www.runswick.co.uk, and www.runswick.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Runswick Limited is a Private Limited Company. The company registration number is 04246433. Runswick Limited has been working since 04 July 2001. The present status of the company is Active. The registered address of Runswick Limited is Westfield Road Slyfield Industrial Estate Guildford Surrey Gu1 1rr. . MCCLAFFERTY, Gwen Scott is a Secretary of the company. LEATHERS, Jeremy Baxter is a Director of the company. MCCLAFFERTY, Alan is a Director of the company. PITT, George Stanhope is a Director of the company. Secretary BAXTER, Richard Alistair has been resigned. Director ALEXANDER, Alun Tudor has been resigned. Director BAXTER, Richard Alistair has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MCCLAFFERTY, Gwen Scott
Appointed Date: 26 September 2001

Director
LEATHERS, Jeremy Baxter
Appointed Date: 05 October 2001
79 years old

Director
MCCLAFFERTY, Alan
Appointed Date: 26 September 2001
62 years old

Director
PITT, George Stanhope
Appointed Date: 05 October 2001
78 years old

Resigned Directors

Secretary
BAXTER, Richard Alistair
Resigned: 26 September 2001
Appointed Date: 04 July 2001

Director
ALEXANDER, Alun Tudor
Resigned: 26 September 2001
Appointed Date: 04 July 2001
72 years old

Director
BAXTER, Richard Alistair
Resigned: 26 September 2001
Appointed Date: 04 July 2001
63 years old

Persons With Significant Control

Mr Alan Mcclafferty
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RUNSWICK LIMITED Events

13 Jul 2016
Confirmation statement made on 13 July 2016 with updates
06 Jul 2016
Group of companies' accounts made up to 30 September 2015
29 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 200,000

12 Jun 2015
Group of companies' accounts made up to 30 September 2014
24 Jul 2014
Annual return made up to 1 June 2014 with full list of shareholders
...
... and 44 more events
28 Sep 2001
Director resigned
28 Sep 2001
New director appointed
28 Sep 2001
New secretary appointed
26 Sep 2001
Company name changed stevton (no. 213) LIMITED\certificate issued on 26/09/01
04 Jul 2001
Incorporation

RUNSWICK LIMITED Charges

4 April 2005
An omnibus guarantee and set-off agreement
Delivered: 15 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
5 October 2001
Debenture
Delivered: 17 October 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…