RUSH MANAGEMENT LIMITED
HORSHAM POSTHASTE SERVICES LIMITED POST HASTE GROUP LIMITED PITCOMP 151 LIMITED

Hellopages » West Sussex » Horsham » RH12 3LZ

Company number 03351337
Status Active
Incorporation Date 11 April 1997
Company Type Private Limited Company
Address ANOVA HOUSE WICKHURST LANE, BROADBRIDGE HEATH, HORSHAM, WEST SUSSEX, RH12 3LZ
Home Country United Kingdom
Nature of Business 53201 - Licensed carriers
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 5,102 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of RUSH MANAGEMENT LIMITED are www.rushmanagement.co.uk, and www.rush-management.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and six months. The distance to to Horsham Rail Station is 1.7 miles; to Warnham Rail Station is 2.2 miles; to Littlehaven Rail Station is 2.4 miles; to Ifield Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rush Management Limited is a Private Limited Company. The company registration number is 03351337. Rush Management Limited has been working since 11 April 1997. The present status of the company is Active. The registered address of Rush Management Limited is Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex Rh12 3lz. The company`s financial liabilities are £88.89k. It is £61.06k against last year. The cash in hand is £3.24k. It is £2.36k against last year. And the total assets are £303.71k, which is £52.2k against last year. MASSEY, Robert Ian is a Secretary of the company. HOWARD, Richard Thomas is a Director of the company. MASSEY, Robert Ian is a Director of the company. Secretary STOCKLEY, Sarah Jane has been resigned. Nominee Secretary PITSEC LIMITED has been resigned. Nominee Director CASTLE NOTORNIS LIMITED has been resigned. Director MASSEY, Robert Ian has been resigned. Director STOCKLEY, Paul Nigel has been resigned. The company operates in "Licensed carriers".


rush management Key Finiance

LIABILITIES £88.89k
+219%
CASH £3.24k
+269%
TOTAL ASSETS £303.71k
+20%
All Financial Figures

Current Directors

Secretary
MASSEY, Robert Ian
Appointed Date: 20 June 2005

Director
HOWARD, Richard Thomas
Appointed Date: 20 June 2005
82 years old

Director
MASSEY, Robert Ian
Appointed Date: 01 October 2013
62 years old

Resigned Directors

Secretary
STOCKLEY, Sarah Jane
Resigned: 17 June 2005
Appointed Date: 23 May 1997

Nominee Secretary
PITSEC LIMITED
Resigned: 23 May 1997
Appointed Date: 11 April 1997

Nominee Director
CASTLE NOTORNIS LIMITED
Resigned: 08 May 1997
Appointed Date: 11 April 1997

Director
MASSEY, Robert Ian
Resigned: 15 January 2010
Appointed Date: 20 June 2005
62 years old

Director
STOCKLEY, Paul Nigel
Resigned: 17 June 2005
Appointed Date: 08 May 1997
63 years old

RUSH MANAGEMENT LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 30 June 2016
03 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 5,102

06 Oct 2015
Total exemption small company accounts made up to 30 June 2015
27 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 5,102

26 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 77 more events
02 Jun 1997
Secretary resigned
02 Jun 1997
New secretary appointed
22 May 1997
Director resigned
22 May 1997
New director appointed
11 Apr 1997
Incorporation

RUSH MANAGEMENT LIMITED Charges

27 March 2009
Rent deposit deed
Delivered: 28 March 2009
Status: Outstanding
Persons entitled: Thames Properties Limited
Description: £3,593.75.
29 August 2008
An omnibus guarantee and set-off agreement
Delivered: 4 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
29 August 2008
Debenture
Delivered: 4 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 October 2007
Rent deposit deed
Delivered: 18 October 2007
Status: Outstanding
Persons entitled: Thames Properties Limited
Description: Rent deposit account, amounting to £3,125.00.
4 October 2007
Rent deposit deed
Delivered: 6 October 2007
Status: Outstanding
Persons entitled: Thames Properties Limited
Description: Rent deposit amount.
18 July 2005
Chattel mortgage
Delivered: 21 July 2005
Status: Outstanding
Persons entitled: Aib Group UK PLC T/as Allied Irish Bank (GB)
Description: 1 x 2003 citroen relay lwb van reg no RJ05 fuo, 1 x 2004…
20 June 2005
All assets debenture (the "debenture")
Delivered: 23 June 2005
Status: Satisfied on 27 November 2008
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
23 March 2002
Rent deposit deed
Delivered: 28 March 2002
Status: Outstanding
Persons entitled: Capel House Property Trust Limited
Description: The interest in the sum standing to the credit of a deposit…