Company number 00679110
Status Active
Incorporation Date 30 December 1960
Company Type Private Limited Company
Address UNITS 11-13 SPECTRUM WEST, 20-20 MAIDSTONE BUSINESS ESTATE, ST LAWRENCE AVENUE,MAIDSTONE, KENT, ME16 0LL
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc
Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Termination of appointment of Peter Alexander Moorby Boulton as a director on 7 October 2016; Group of companies' accounts made up to 31 October 2015. The most likely internet sites of SINCLAIR & RUSH LIMITED are www.sinclairrush.co.uk, and www.sinclair-rush.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and two months. The distance to to Bearsted Rail Station is 3.4 miles; to Chatham Rail Station is 6.2 miles; to Rochester Rail Station is 6.5 miles; to Gillingham (Kent) Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sinclair Rush Limited is a Private Limited Company.
The company registration number is 00679110. Sinclair Rush Limited has been working since 30 December 1960.
The present status of the company is Active. The registered address of Sinclair Rush Limited is Units 11 13 Spectrum West 20 20 Maidstone Business Estate St Lawrence Avenue Maidstone Kent Me16 0ll. . GARDNER, Paul Thomas is a Director of the company. HENRY, John Joseph is a Director of the company. PHILIP, Brad is a Director of the company. Secretary FEIGENBUTZ, Gary Wayne has been resigned. Secretary O'HAGAN, Daisy Dhanrajie has been resigned. Secretary SAHRMANN, Gary has been resigned. Director BOULTON, Peter Alexander Moorby has been resigned. Director FORST, Francis Alois has been resigned. Director GORGUZE, Vincent Thomas has been resigned. Director SAHRMANN, Gary has been resigned. Director STACK, Bradley George has been resigned. Director TOAL, Henry has been resigned. Director TROTMAN, James Stephen has been resigned. Director VENTIMIGLIA, Joseph John has been resigned. The company operates in "Manufacture of other plastic products".
Current Directors
Resigned Directors
Director
SAHRMANN, Gary
Resigned: 22 May 2009
Appointed Date: 02 July 1999
67 years old
Director
TOAL, Henry
Resigned: 13 April 1994
Appointed Date: 18 November 1992
61 years old
Persons With Significant Control
Sinclair & Rush Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SINCLAIR & RUSH LIMITED Events
19 Apr 2017
Confirmation statement made on 4 April 2017 with updates
20 Oct 2016
Termination of appointment of Peter Alexander Moorby Boulton as a director on 7 October 2016
25 Jul 2016
Group of companies' accounts made up to 31 October 2015
21 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
10 Aug 2015
Full accounts made up to 31 October 2014
...
... and 105 more events
20 Nov 1986
Accounting reference date shortened from 12/11 to 31/10
28 Oct 1986
Full accounts made up to 12 November 1985
28 Oct 1986
Return made up to 28/02/86; full list of members
16 Jan 1986
Company name changed\certificate issued on 16/01/86
30 Dec 1960
Certificate of incorporation
19 August 2002
Fixed and floating charge
Delivered: 22 August 2002
Status: Satisfied
on 31 January 2013
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
12 February 2002
Fixed and floating charge
Delivered: 19 February 2002
Status: Satisfied
on 20 December 2013
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
6 February 2002
Debenture
Delivered: 11 February 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
11 August 1999
Debenture
Delivered: 19 August 1999
Status: Satisfied
on 23 February 2002
Persons entitled: The First National Bank of Chicago
Description: The debenture charges all of the present and future assets…
25 April 1989
Debenture
Delivered: 3 May 1989
Status: Satisfied
on 30 July 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 October 1975
Notice of intended deposit w/i
Delivered: 23 October 1975
Status: Satisfied
on 30 July 1999
Persons entitled: Barclays Bank PLC
Description: Land gas road, sittingbourne, kent.