Company number 03130158
Status Active
Incorporation Date 23 November 1995
Company Type Private Limited Company
Address 156 GREENWAY ROAD, RUNCORN, CHESHIRE, WA7 4NH
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
GBP 2
. The most likely internet sites of RUNHILL LIMITED are www.runhill.co.uk, and www.runhill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Runhill Limited is a Private Limited Company.
The company registration number is 03130158. Runhill Limited has been working since 23 November 1995.
The present status of the company is Active. The registered address of Runhill Limited is 156 Greenway Road Runcorn Cheshire Wa7 4nh. . FAULKNER, Jacqueline Sheila is a Secretary of the company. FAULKNER, Jack Robert is a Director of the company. Secretary FAULKNER, Alice has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "specialised design activities".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 November 1995
Appointed Date: 23 November 1995
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 November 1995
Appointed Date: 23 November 1995
Persons With Significant Control
Mr Jack Robert Faulkner
Notified on: 1 November 2016
74 years old
Nature of control: Ownership of shares – 75% or more
RUNHILL LIMITED Events
09 Jan 2017
Confirmation statement made on 23 November 2016 with updates
26 Aug 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
20 Oct 2015
Total exemption small company accounts made up to 31 March 2015
08 Jan 2015
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
...
... and 39 more events
21 Feb 1996
Accounting reference date notified as 31/03
28 Nov 1995
Secretary resigned;director resigned;new director appointed
28 Nov 1995
New secretary appointed
28 Nov 1995
Registered office changed on 28/11/95 from: 84 temple chambers temple avenue london EC4Y 0HP
23 Nov 1995
Incorporation