RUBICON HERITAGE SERVICES (UK) LTD
NEWPORT

Hellopages » Newport » Newport » NP20 5NT

Company number 08737678
Status Liquidation
Incorporation Date 17 October 2013
Company Type Private Limited Company
Address PURNELLS 5 + 6 WATERSIDE COURT, ALBANY STREET, NEWPORT, SOUTH WALES, NP20 5NT
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from 9 Devonshire Square London EC2M 4YF to Purnells 5 + 6 Waterside Court Albany Street Newport South Wales NP20 5NT on 28 February 2017; Appointment of a voluntary liquidator. The most likely internet sites of RUBICON HERITAGE SERVICES (UK) LTD are www.rubiconheritageservicesuk.co.uk, and www.rubicon-heritage-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. The distance to to Cwmbran Rail Station is 3.8 miles; to Risca & Pontymister Rail Station is 4.3 miles; to Crosskeys Rail Station is 5.9 miles; to Pontypool & New Inn Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rubicon Heritage Services Uk Ltd is a Private Limited Company. The company registration number is 08737678. Rubicon Heritage Services Uk Ltd has been working since 17 October 2013. The present status of the company is Liquidation. The registered address of Rubicon Heritage Services Uk Ltd is Purnells 5 6 Waterside Court Albany Street Newport South Wales Np20 5nt. . COLLARD, Mark Andrew is a Director of the company. LONG, Patricia Margaret is a Director of the company. MACLEOD, Ross Alexander is a Director of the company. MOLONEY, Colm is a Director of the company. SHIELS, Damian John is a Director of the company. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
COLLARD, Mark Andrew
Appointed Date: 01 January 2016
65 years old

Director
LONG, Patricia Margaret
Appointed Date: 17 October 2013
44 years old

Director
MACLEOD, Ross Alexander
Appointed Date: 17 October 2013
53 years old

Director
MOLONEY, Colm
Appointed Date: 17 October 2013
58 years old

Director
SHIELS, Damian John
Appointed Date: 17 October 2013
45 years old

Persons With Significant Control

Mr. Colm Moloney
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RUBICON HERITAGE SERVICES (UK) LTD Events

10 Apr 2017
Notice to Registrar of Companies of Notice of disclaimer
28 Feb 2017
Registered office address changed from 9 Devonshire Square London EC2M 4YF to Purnells 5 + 6 Waterside Court Albany Street Newport South Wales NP20 5NT on 28 February 2017
24 Feb 2017
Appointment of a voluntary liquidator
24 Feb 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-15

24 Feb 2017
Statement of affairs with form 4.19
...
... and 5 more events
26 Feb 2015
Accounts for a small company made up to 31 December 2013
21 Nov 2014
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1

21 Nov 2014
Previous accounting period shortened from 31 May 2014 to 31 December 2013
17 Mar 2014
Current accounting period shortened from 31 October 2014 to 31 May 2014
17 Oct 2013
Incorporation
Statement of capital on 2013-10-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted