RUDDLE MERZ (LEICESTER) LIMITED
OAKHAM

Hellopages » Rutland » Rutland » LE15 6QF

Company number 03524272
Status Active
Incorporation Date 10 March 1998
Company Type Private Limited Company
Address 33 PILLINGS ROAD, OAKHAM, RUTLAND, LE15 6QF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 29 February 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 100 . The most likely internet sites of RUDDLE MERZ (LEICESTER) LIMITED are www.ruddlemerzleicester.co.uk, and www.ruddle-merz-leicester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Ruddle Merz Leicester Limited is a Private Limited Company. The company registration number is 03524272. Ruddle Merz Leicester Limited has been working since 10 March 1998. The present status of the company is Active. The registered address of Ruddle Merz Leicester Limited is 33 Pillings Road Oakham Rutland Le15 6qf. . TURNER, Nicholas Robert is a Secretary of the company. RUDDLE, Kenneth Anthony is a Director of the company. SERCOMBE, Nicholas Lloyd is a Director of the company. Secretary BALMFORD, Andrew Vernon has been resigned. Secretary MILTON, Allan has been resigned. Secretary NICHOLL, Steven John has been resigned. Secretary ROSE, Judy has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MERZ, Felix Wolfgang has been resigned. Director ROSE, Judith has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TURNER, Nicholas Robert
Appointed Date: 25 November 2008

Director
RUDDLE, Kenneth Anthony
Appointed Date: 17 March 1998
89 years old

Director
SERCOMBE, Nicholas Lloyd
Appointed Date: 17 March 1998
75 years old

Resigned Directors

Secretary
BALMFORD, Andrew Vernon
Resigned: 26 March 1999
Appointed Date: 17 March 1998

Secretary
MILTON, Allan
Resigned: 25 November 2008
Appointed Date: 28 July 2008

Secretary
NICHOLL, Steven John
Resigned: 21 July 2008
Appointed Date: 01 May 2005

Secretary
ROSE, Judy
Resigned: 01 May 2005
Appointed Date: 01 February 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 March 1998
Appointed Date: 10 March 1998

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 March 1998
Appointed Date: 10 March 1998

Director
MERZ, Felix Wolfgang
Resigned: 25 November 2008
Appointed Date: 17 March 1998
97 years old

Director
ROSE, Judith
Resigned: 28 December 2005
Appointed Date: 01 May 2005
76 years old

Persons With Significant Control

Ruddle Merz Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RUDDLE MERZ (LEICESTER) LIMITED Events

10 Mar 2017
Confirmation statement made on 28 February 2017 with updates
14 Nov 2016
Accounts for a dormant company made up to 31 March 2016
22 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100

13 Nov 2015
Accounts for a dormant company made up to 31 March 2015
26 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100

...
... and 52 more events
24 Mar 1998
New secretary appointed
24 Mar 1998
New director appointed
24 Mar 1998
New director appointed
24 Mar 1998
New director appointed
10 Mar 1998
Incorporation