RUSHCATCH LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT1 2JW

Company number 02027692
Status Active
Incorporation Date 12 June 1986
Company Type Private Limited Company
Address 9 BRIDLE CLOSE, SURBITON ROAD, KINGSTON UPON THAMES, SURREY, KT1 2JW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 2 . The most likely internet sites of RUSHCATCH LIMITED are www.rushcatch.co.uk, and www.rushcatch.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. Rushcatch Limited is a Private Limited Company. The company registration number is 02027692. Rushcatch Limited has been working since 12 June 1986. The present status of the company is Active. The registered address of Rushcatch Limited is 9 Bridle Close Surbiton Road Kingston Upon Thames Surrey Kt1 2jw. . WHEATLEY, Kim Elizabeth is a Secretary of the company. WHEATLEY, Christian Peter Wayne is a Director of the company. WHEATLEY, Peter John is a Director of the company. Secretary WHEATLEY, Peter John has been resigned. Director WELLS, Rodney Ian has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WHEATLEY, Kim Elizabeth
Appointed Date: 08 January 2004

Director
WHEATLEY, Christian Peter Wayne
Appointed Date: 01 May 2006
50 years old

Director
WHEATLEY, Peter John

80 years old

Resigned Directors

Secretary
WHEATLEY, Peter John
Resigned: 08 January 2004

Director
WELLS, Rodney Ian
Resigned: 08 January 2004
81 years old

Persons With Significant Control

Mr Peter John Wheatley
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RUSHCATCH LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
19 Jul 2016
Total exemption small company accounts made up to 31 March 2016
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2

01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2

...
... and 67 more events
18 Aug 1986
Particulars of mortgage/charge

13 Aug 1986
Registered office changed on 13/08/86 from: 47 brunswick place london N1 6EE

13 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Jul 1986
Director resigned;new director appointed

12 Jun 1986
Certificate of Incorporation

RUSHCATCH LIMITED Charges

7 February 1989
Legal mortgage
Delivered: 14 February 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 60 richmond road kingston upon thames title no sgl 141731…
7 February 1989
Legal mortgage
Delivered: 14 February 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 park road kingston upon thames title no sy 320325 and for…
24 October 1987
Mortgage debenture
Delivered: 2 November 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage unit a lakeside technology park…
24 October 1987
Legal mortgage
Delivered: 2 November 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 167, london road, kingston upon thames…
21 July 1987
Legal mortgage
Delivered: 31 July 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit a lakeside technology park swansea W. glamorgan and…
21 July 1987
Legal mortgage
Delivered: 28 July 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 169 london road kingston upon thames T.N. sgl 29446 and the…
4 August 1986
Legal mortgage
Delivered: 18 August 1986
Status: Satisfied on 4 June 1988
Persons entitled: National Westminster Bank PLC
Description: 22 london road kingston-upon-thames and the proceeds of…