RUFFORD ABBEY FILMS LIMITED
NOTTINGHAM RUFFORD ABBEY INVESTMENTS LIMITED

Hellopages » Nottinghamshire » Rushcliffe » NG11 7DD
Company number 05241859
Status Active
Incorporation Date 27 September 2004
Company Type Private Limited Company
Address CLEGGS SOLICITORS, APEX COURT, RUDDINGTON LANE, NOTTINGHAM, NG11 7DD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 59111 - Motion picture production activities, 59112 - Video production activities, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RUFFORD ABBEY FILMS LIMITED are www.ruffordabbeyfilms.co.uk, and www.rufford-abbey-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Radcliffe (Notts) Rail Station is 5.6 miles; to East Midlands Parkway Rail Station is 5.6 miles; to Bulwell Rail Station is 6.2 miles; to Hucknall Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rufford Abbey Films Limited is a Private Limited Company. The company registration number is 05241859. Rufford Abbey Films Limited has been working since 27 September 2004. The present status of the company is Active. The registered address of Rufford Abbey Films Limited is Cleggs Solicitors Apex Court Ruddington Lane Nottingham Ng11 7dd. . LAINE, Cara Lorraine is a Director of the company. LAINE, Catherine is a Director of the company. Secretary SHORT, Scott has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary WILLOUGHBY CORPORATE SECRETARIAL LIMITED has been resigned. Director GILLOTT, Stephen William has been resigned. Director WALSH, John Patrick has been resigned. The company operates in "Development of building projects".


Current Directors

Director
LAINE, Cara Lorraine
Appointed Date: 05 April 2011
40 years old

Director
LAINE, Catherine
Appointed Date: 05 April 2011
38 years old

Resigned Directors

Secretary
SHORT, Scott
Resigned: 01 January 2010
Appointed Date: 30 September 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 September 2004
Appointed Date: 27 September 2004

Secretary
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Resigned: 01 October 2006
Appointed Date: 27 September 2004

Director
GILLOTT, Stephen William
Resigned: 31 March 2011
Appointed Date: 24 April 2007
72 years old

Director
WALSH, John Patrick
Resigned: 24 April 2007
Appointed Date: 27 September 2004
66 years old

Persons With Significant Control

Mr Francis Joseph Laine
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

RUFFORD ABBEY FILMS LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
03 Nov 2016
Confirmation statement made on 27 September 2016 with updates
12 Nov 2015
Total exemption small company accounts made up to 31 March 2015
08 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2

27 Jul 2015
Registered office address changed from Newstead House Pelham Road Nottingham Notts NG5 1AP United Kingdom to C/O Cleggs Solicitors Apex Court Ruddington Lane Nottingham NG11 7DD on 27 July 2015
...
... and 39 more events
08 Apr 2005
Ad 10/03/05--------- £ si 1@1=1 £ ic 1/2
23 Nov 2004
Particulars of mortgage/charge
04 Nov 2004
Particulars of mortgage/charge
27 Sep 2004
Secretary resigned
27 Sep 2004
Incorporation

RUFFORD ABBEY FILMS LIMITED Charges

12 November 2004
Legal mortgage
Delivered: 23 November 2004
Status: Satisfied on 9 April 2011
Persons entitled: Yorkshire Bank
Description: 42 high street edwinstowe nottinghamshire. Assigns the…
27 October 2004
Debenture
Delivered: 4 November 2004
Status: Satisfied on 6 May 2011
Persons entitled: Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…