RUMLINE LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH13 8BP

Company number 03173287
Status Active
Incorporation Date 15 March 1996
Company Type Private Limited Company
Address FARREN HOUSE, FARREN COURT THE STREET, COWFOLD, HORSHAM, WEST SUSSEX, RH13 8BP
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of RUMLINE LIMITED are www.rumline.co.uk, and www.rumline.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Littlehaven Rail Station is 6.4 miles; to Burgess Hill Rail Station is 6.8 miles; to Balcombe Rail Station is 7.4 miles; to Crawley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rumline Limited is a Private Limited Company. The company registration number is 03173287. Rumline Limited has been working since 15 March 1996. The present status of the company is Active. The registered address of Rumline Limited is Farren House Farren Court The Street Cowfold Horsham West Sussex Rh13 8bp. . SEDGALL, Andrew is a Director of the company. SIMPSON, Michael James Coleridge is a Director of the company. SIMPSON, Michael Peter Coleridge is a Director of the company. SIMPSON, Patricia Anne is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Secretary ELLIS, Andrew John has been resigned. Secretary SIMPSON, Michael Peter Coleridge has been resigned. Secretary ALB SECRETARIAL LIMITED has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. Director BUDGEN, Michael has been resigned. Director ELLIS, Andrew John has been resigned. Director PRICE, Michael Luke has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


Current Directors

Director
SEDGALL, Andrew
Appointed Date: 24 July 2006
50 years old

Director
SIMPSON, Michael James Coleridge
Appointed Date: 01 August 2012
39 years old

Director
SIMPSON, Michael Peter Coleridge
Appointed Date: 10 August 1999
79 years old

Director
SIMPSON, Patricia Anne
Appointed Date: 07 December 2010
72 years old

Resigned Directors

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 15 March 1996
Appointed Date: 15 March 1996

Secretary
ELLIS, Andrew John
Resigned: 10 August 1999
Appointed Date: 15 March 1996

Secretary
SIMPSON, Michael Peter Coleridge
Resigned: 30 September 2005
Appointed Date: 10 August 1999

Secretary
ALB SECRETARIAL LIMITED
Resigned: 16 June 2009
Appointed Date: 30 September 2005

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 15 March 1996
Appointed Date: 15 March 1996

Director
BUDGEN, Michael
Resigned: 30 September 2005
Appointed Date: 10 August 1999
59 years old

Director
ELLIS, Andrew John
Resigned: 10 August 1999
Appointed Date: 15 March 1996
64 years old

Director
PRICE, Michael Luke
Resigned: 10 August 1999
Appointed Date: 15 March 1996
61 years old

Persons With Significant Control

Mrs Patricia Anne Simpson
Notified on: 15 March 2017
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Peter Coleridge Simpson
Notified on: 15 March 2017
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RUMLINE LIMITED Events

12 Apr 2017
Confirmation statement made on 12 April 2017 with updates
12 Apr 2017
Confirmation statement made on 15 March 2017 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
08 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 30,726.01846

16 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 81 more events
10 Apr 1996
Registered office changed on 10/04/96 from: lanham & francis 60 princes street yeovil somerset BA20 1HL
26 Mar 1996
New secretary appointed;new director appointed
26 Mar 1996
New director appointed
26 Mar 1996
Registered office changed on 26/03/96 from: 44 upper belgrave road clifton bristol BS8 3XN
15 Mar 1996
Incorporation

RUMLINE LIMITED Charges

17 November 2005
Debenture
Delivered: 30 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 July 1997
Debenture
Delivered: 17 July 1997
Status: Satisfied on 1 February 2003
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…