STOREFIELD PLANT RUSHTON LIMITED
KETTERING

Hellopages » Northamptonshire » Kettering » NN16 8UN

Company number 03132363
Status Active
Incorporation Date 29 November 1995
Company Type Private Limited Company
Address FURNACE PARK OLD TELFORD WAY, TELFORD WAY INDUSTRIAL ESTATE, KETTERING, NORTHAMPTONSHIRE, ENGLAND, NN16 8UN
Home Country United Kingdom
Nature of Business 43120 - Site preparation, 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Full accounts made up to 31 August 2015; Registered office address changed from Storefield Road Rushton Kettering Northamptonshire NN14 1BP to Furnace Park Old Telford Way Telford Way Industrial Estate Kettering Northamptonshire NN16 8UN on 8 February 2016. The most likely internet sites of STOREFIELD PLANT RUSHTON LIMITED are www.storefieldplantrushton.co.uk, and www.storefield-plant-rushton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Corby Rail Station is 6.1 miles; to Wellingborough Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Storefield Plant Rushton Limited is a Private Limited Company. The company registration number is 03132363. Storefield Plant Rushton Limited has been working since 29 November 1995. The present status of the company is Active. The registered address of Storefield Plant Rushton Limited is Furnace Park Old Telford Way Telford Way Industrial Estate Kettering Northamptonshire England Nn16 8un. . WRIGHT, Douglas Alexander is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HOWDEN, John Andrew has been resigned. Secretary ROWLATT, Dorothy Brenda has been resigned. Secretary WRIGHT, John Robert has been resigned. Director ANDREW, John Paul has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HOWDEN, John Andrew has been resigned. The company operates in "Site preparation".


Current Directors

Director
WRIGHT, Douglas Alexander
Appointed Date: 22 March 1996
64 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 22 March 1996
Appointed Date: 29 November 1995

Secretary
HOWDEN, John Andrew
Resigned: 28 May 2014
Appointed Date: 01 September 2007

Secretary
ROWLATT, Dorothy Brenda
Resigned: 26 March 1998
Appointed Date: 22 March 1996

Secretary
WRIGHT, John Robert
Resigned: 01 September 2007
Appointed Date: 26 March 1998

Director
ANDREW, John Paul
Resigned: 28 May 2014
Appointed Date: 01 September 2012
53 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 22 March 1996
Appointed Date: 29 November 1995
71 years old

Director
HOWDEN, John Andrew
Resigned: 28 May 2014
Appointed Date: 01 September 2007
75 years old

Persons With Significant Control

Mr Douglas Alexander Wright
Notified on: 1 July 2016
64 years old
Nature of control: Has significant influence or control

Storefield Group Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

STOREFIELD PLANT RUSHTON LIMITED Events

03 Feb 2017
Confirmation statement made on 29 November 2016 with updates
08 May 2016
Full accounts made up to 31 August 2015
08 Feb 2016
Registered office address changed from Storefield Road Rushton Kettering Northamptonshire NN14 1BP to Furnace Park Old Telford Way Telford Way Industrial Estate Kettering Northamptonshire NN16 8UN on 8 February 2016
02 Feb 2016
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000

12 Mar 2015
Full accounts made up to 31 August 2014
...
... and 68 more events
14 Apr 1996
Registered office changed on 14/04/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
11 Apr 1996
Ad 22/03/96--------- £ si 999@1=999 £ ic 1/1000
11 Apr 1996
Accounting reference date notified as 31/08
01 Apr 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

29 Nov 1995
Incorporation

STOREFIELD PLANT RUSHTON LIMITED Charges

12 January 2009
Legal charge
Delivered: 17 January 2009
Status: Outstanding
Persons entitled: Commercial South East Limited
Description: Land of the south side of london road stone kent comprising…
12 March 2008
Legal charge
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: Lafarge Cement UK PLC
Description: Land on the south side of london road stone kent T.no…
14 June 2007
Debenture
Delivered: 21 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 September 2006
Legal charge
Delivered: 5 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north side of gretton brook road…