RUPTION LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO6 3EN

Company number 03236050
Status Active
Incorporation Date 9 August 1996
Company Type Private Limited Company
Address 1000 LAKESIDE SUITE 310, THIRD FLOOR NE WING, PORTSMOUTH, PO6 3EN
Home Country United Kingdom
Nature of Business 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Appointment of Mr Simon Toby Michell as a director on 3 April 2017; Appointment of Mr William James Kernan as a director on 6 March 2017; Audit exemption subsidiary accounts made up to 31 December 2015. The most likely internet sites of RUPTION LIMITED are www.ruption.co.uk, and www.ruption.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Ruption Limited is a Private Limited Company. The company registration number is 03236050. Ruption Limited has been working since 09 August 1996. The present status of the company is Active. The registered address of Ruption Limited is 1000 Lakeside Suite 310 Third Floor Ne Wing Portsmouth Po6 3en. . DAVID, Giles Matthew Oliver is a Director of the company. KERNAN, William James is a Director of the company. MICHELL, Simon Toby is a Director of the company. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Secretary HILL, Michael John has been resigned. Secretary QUINN, Jarlath has been resigned. Nominee Director FNCS LIMITED has been resigned. Director HILL, Robert Michael has been resigned. Director QUINN, Jarlath has been resigned. Director WATSON, Chris has been resigned. The company operates in "Retail sale of sports goods, fishing gear, camping goods, boats and bicycles".


Current Directors

Director
DAVID, Giles Matthew Oliver
Appointed Date: 28 October 2016
58 years old

Director
KERNAN, William James
Appointed Date: 06 March 2017
56 years old

Director
MICHELL, Simon Toby
Appointed Date: 03 April 2017
59 years old

Resigned Directors

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 09 August 1996
Appointed Date: 09 August 1996

Secretary
HILL, Michael John
Resigned: 30 June 2012
Appointed Date: 20 August 1996

Secretary
QUINN, Jarlath
Resigned: 30 June 2015
Appointed Date: 30 June 2012

Nominee Director
FNCS LIMITED
Resigned: 09 August 1996
Appointed Date: 09 August 1996

Director
HILL, Robert Michael
Resigned: 28 October 2016
Appointed Date: 20 August 1996
56 years old

Director
QUINN, Jarlath
Resigned: 30 June 2015
Appointed Date: 30 June 2012
60 years old

Director
WATSON, Chris
Resigned: 28 October 2016
Appointed Date: 30 June 2012
50 years old

Persons With Significant Control

Chain Reaction Cycles Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RUPTION LIMITED Events

06 Apr 2017
Appointment of Mr Simon Toby Michell as a director on 3 April 2017
06 Mar 2017
Appointment of Mr William James Kernan as a director on 6 March 2017
25 Nov 2016
Audit exemption subsidiary accounts made up to 31 December 2015
25 Nov 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
25 Nov 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
...
... and 74 more events
04 Sep 1996
Registered office changed on 04/09/96 from: 129 queen street cardiff CF1 4BJ
04 Sep 1996
New director appointed
04 Sep 1996
New secretary appointed
04 Sep 1996
Ad 20/08/96--------- £ si 98@1=98 £ ic 2/100
09 Aug 1996
Incorporation

RUPTION LIMITED Charges

25 January 2011
Debenture
Delivered: 26 January 2011
Status: Satisfied on 6 July 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 August 2000
Legal mortgage
Delivered: 23 August 2000
Status: Satisfied on 22 January 2016
Persons entitled: Hsbc Bank PLC
Description: 67 meadow street weston-super-mare north somerset (f/h) t/n…
24 September 1996
Fixed and floating charge
Delivered: 8 October 1996
Status: Satisfied on 22 January 2016
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…