26 RUSH HILL ROAD LIMITED
TEDDINGTON

Hellopages » Greater London » Richmond upon Thames » TW11 9DW

Company number 03480601
Status Active
Incorporation Date 15 December 1997
Company Type Private Limited Company
Address 68 WICK ROAD, TEDDINGTON, ENGLAND, TW11 9DW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Registered office address changed from 26 Rush Hill Road London SW11 5NW to 68 Wick Road Teddington TW11 9DW on 27 August 2016. The most likely internet sites of 26 RUSH HILL ROAD LIMITED are www.26rushhillroad.co.uk, and www.26-rush-hill-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Barnes Bridge Rail Station is 4.7 miles; to Brentford Rail Station is 4.8 miles; to Clapham Junction Rail Station is 7.1 miles; to Brondesbury Park Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.26 Rush Hill Road Limited is a Private Limited Company. The company registration number is 03480601. 26 Rush Hill Road Limited has been working since 15 December 1997. The present status of the company is Active. The registered address of 26 Rush Hill Road Limited is 68 Wick Road Teddington England Tw11 9dw. . SKIPPAGE, Philippa Lucy is a Secretary of the company. DICK, Barry John is a Director of the company. HUNTER-BARR, Samantha is a Director of the company. SKIPPAGE, Philippa Lucy is a Director of the company. Secretary DEVLIN, Alexandra Jeanette has been resigned. Secretary MONTAGUE, Donna Jan has been resigned. Secretary SHORT, Caroline Mary has been resigned. Secretary WILLIAMS, Geraldine has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DEVLIN, Alex James has been resigned. Director DEVLIN, Alexandra Jeanette has been resigned. Director HOLMES, Amy Alexandra has been resigned. Director SHORT, Jonathan Richard has been resigned. Director WILLIAMS, Alexander Ashley Melville has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SKIPPAGE, Philippa Lucy
Appointed Date: 04 January 2007

Director
DICK, Barry John
Appointed Date: 14 January 2008
52 years old

Director
HUNTER-BARR, Samantha
Appointed Date: 05 January 2007
49 years old

Director
SKIPPAGE, Philippa Lucy
Appointed Date: 04 January 2007
48 years old

Resigned Directors

Secretary
DEVLIN, Alexandra Jeanette
Resigned: 06 October 2004
Appointed Date: 19 March 2001

Secretary
MONTAGUE, Donna Jan
Resigned: 14 February 1999
Appointed Date: 21 January 1998

Secretary
SHORT, Caroline Mary
Resigned: 19 March 2001
Appointed Date: 14 February 1999

Secretary
WILLIAMS, Geraldine
Resigned: 04 January 2007
Appointed Date: 27 September 2005

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 January 1998
Appointed Date: 15 December 1997

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 21 January 1998
Appointed Date: 15 December 1997
35 years old

Director
DEVLIN, Alex James
Resigned: 31 December 2004
Appointed Date: 19 March 2001
49 years old

Director
DEVLIN, Alexandra Jeanette
Resigned: 10 March 2005
Appointed Date: 19 March 2001
51 years old

Director
HOLMES, Amy Alexandra
Resigned: 25 March 2002
Appointed Date: 19 March 2001
48 years old

Director
SHORT, Jonathan Richard
Resigned: 19 March 2001
Appointed Date: 21 January 1998
54 years old

Director
WILLIAMS, Alexander Ashley Melville
Resigned: 23 March 2007
Appointed Date: 25 March 2002
53 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 January 1998
Appointed Date: 15 December 1997

Persons With Significant Control

Mrs Samantha Leach
Notified on: 1 December 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Philippa Skippage
Notified on: 1 December 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Barry John Dick
Notified on: 1 December 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

26 RUSH HILL ROAD LIMITED Events

18 Dec 2016
Confirmation statement made on 15 December 2016 with updates
27 Aug 2016
Accounts for a dormant company made up to 31 December 2015
27 Aug 2016
Registered office address changed from 26 Rush Hill Road London SW11 5NW to 68 Wick Road Teddington TW11 9DW on 27 August 2016
23 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 3

01 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 65 more events
10 Feb 1998
Director resigned
10 Feb 1998
Secretary resigned;director resigned
10 Feb 1998
Registered office changed on 10/02/98 from: crwys house 33 crwys road cardiff CF2 4YF
10 Feb 1998
Ad 06/02/98--------- £ si 1@1=1 £ ic 2/3
15 Dec 1997
Incorporation