THE RUSHMERE (1994) LIMITED
DORSET

Hellopages » Dorset » Purbeck » BH20 6AL

Company number 02906151
Status Active
Incorporation Date 8 March 1994
Company Type Private Limited Company
Address KEMPS COUNTRY HOUSE, EAST STOKE, WAREHAM, DORSET, BH20 6AL
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 56101 - Licensed restaurants, 56302 - Public houses and bars
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 140,000 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of THE RUSHMERE (1994) LIMITED are www.therushmere1994.co.uk, and www.the-rushmere-1994.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Wareham Rail Station is 2.6 miles; to Holton Heath Rail Station is 4.6 miles; to Moreton (Dorset) Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Rushmere 1994 Limited is a Private Limited Company. The company registration number is 02906151. The Rushmere 1994 Limited has been working since 08 March 1994. The present status of the company is Active. The registered address of The Rushmere 1994 Limited is Kemps Country House East Stoke Wareham Dorset Bh20 6al. The company`s financial liabilities are £22.21k. It is £-4.16k against last year. And the total assets are £55.82k, which is £-7.47k against last year. DYSON, Carole is a Secretary of the company. SMYTH, John Anthony is a Director of the company. Secretary CROCKET, Roy has been resigned. Secretary JERRAM, David Peter has been resigned. Secretary SMYTH, Deborah Ann has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director SMYTH, Rita has been resigned. The company operates in "Hotels and similar accommodation".


the rushmere (1994) Key Finiance

LIABILITIES £22.21k
-16%
CASH n/a
TOTAL ASSETS £55.82k
-12%
All Financial Figures

Current Directors

Secretary
DYSON, Carole
Appointed Date: 29 March 2001

Director
SMYTH, John Anthony
Appointed Date: 01 January 1996
79 years old

Resigned Directors

Secretary
CROCKET, Roy
Resigned: 30 January 1995
Appointed Date: 11 March 1994

Secretary
JERRAM, David Peter
Resigned: 20 June 1996
Appointed Date: 30 January 1995

Secretary
SMYTH, Deborah Ann
Resigned: 29 March 2001
Appointed Date: 28 June 1996

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 11 March 1994
Appointed Date: 08 March 1994

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 11 March 1994
Appointed Date: 08 March 1994

Director
SMYTH, Rita
Resigned: 05 March 2004
Appointed Date: 11 March 1994
81 years old

Persons With Significant Control

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

Mrs Carole Dyson
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE RUSHMERE (1994) LIMITED Events

03 Mar 2017
Confirmation statement made on 3 March 2017 with updates
04 Apr 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 140,000

05 Oct 2015
Total exemption small company accounts made up to 31 August 2015
02 Apr 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 140,000

07 Dec 2014
Total exemption small company accounts made up to 31 August 2014
...
... and 55 more events
14 Apr 1994
Company name changed caverndata LIMITED\certificate issued on 15/04/94

11 Apr 1994
Secretary resigned;new secretary appointed

11 Apr 1994
Director resigned;new director appointed

24 Mar 1994
Registered office changed on 24/03/94 from: 140 tabernacle street london EC2A 4SD

08 Mar 1994
Incorporation

THE RUSHMERE (1994) LIMITED Charges

2 June 1994
Fixed and floating charge
Delivered: 9 June 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…