RUMFORD COURT (NORTH WEST) LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L3 9DD

Company number 02819636
Status Active
Incorporation Date 19 May 1993
Company Type Private Limited Company
Address AMERICA HOUSE, RUMFORD COURT RUMFORD PLACE, LIVERPOOL, MERSEYSIDE, L3 9DD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 15 ; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of RUMFORD COURT (NORTH WEST) LIMITED are www.rumfordcourtnorthwest.co.uk, and www.rumford-court-north-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Edge Hill Rail Station is 2 miles; to Bank Hall Rail Station is 2 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rumford Court North West Limited is a Private Limited Company. The company registration number is 02819636. Rumford Court North West Limited has been working since 19 May 1993. The present status of the company is Active. The registered address of Rumford Court North West Limited is America House Rumford Court Rumford Place Liverpool Merseyside L3 9dd. The cash in hand is £0.01k. It is £0k against last year. . HERBERT, Mark is a Secretary of the company. MALTHOUSE, John Christopher is a Director of the company. Secretary MEHARG, Brian has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HYND, Peter has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


rumford court (north west) Key Finiance

LIABILITIES n/a
CASH £0.01k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HERBERT, Mark
Appointed Date: 02 March 2001

Director
MALTHOUSE, John Christopher
Appointed Date: 02 March 2001
82 years old

Resigned Directors

Secretary
MEHARG, Brian
Resigned: 02 March 2001
Appointed Date: 08 June 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 June 1993
Appointed Date: 19 May 1993

Director
HYND, Peter
Resigned: 02 March 2001
Appointed Date: 08 June 1993
74 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 08 June 1993
Appointed Date: 19 May 1993

RUMFORD COURT (NORTH WEST) LIMITED Events

20 Mar 2017
Accounts for a dormant company made up to 31 May 2016
19 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 15

08 Feb 2016
Accounts for a dormant company made up to 31 May 2015
12 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 15

28 Jan 2015
Accounts for a dormant company made up to 31 May 2014
...
... and 56 more events
04 Oct 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

30 Sep 1993
Company name changed waylanes LIMITED\certificate issued on 01/10/93

22 Jul 1993
Registered office changed on 22/07/93 from: 84 temple chambers temple avenue london EC4Y ohp

22 Jul 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 May 1993
Incorporation