RUTLAND MEWS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S17 3LJ

Company number 04232069
Status Active
Incorporation Date 11 June 2001
Company Type Private Limited Company
Address ABBEYDALE HALL, ABBEYDALE ROAD SOUTH, SHEFFIELD, SOUTH YORKSHIRE, S17 3LJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 2 ; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of RUTLAND MEWS LIMITED are www.rutlandmews.co.uk, and www.rutland-mews.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Rutland Mews Limited is a Private Limited Company. The company registration number is 04232069. Rutland Mews Limited has been working since 11 June 2001. The present status of the company is Active. The registered address of Rutland Mews Limited is Abbeydale Hall Abbeydale Road South Sheffield South Yorkshire S17 3lj. . OULSNAM, David is a Secretary of the company. OULSNAM, David Frank is a Director of the company. Secretary LAW, Richard David has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director CUNNINGHAM, Paul Gareth has been resigned. Director TAYLOR, Joanna has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
OULSNAM, David
Appointed Date: 22 February 2008

Director
OULSNAM, David Frank
Appointed Date: 11 June 2001
77 years old

Resigned Directors

Secretary
LAW, Richard David
Resigned: 22 February 2008
Appointed Date: 11 June 2001

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 11 June 2001
Appointed Date: 11 June 2001

Director
CUNNINGHAM, Paul Gareth
Resigned: 18 March 2003
Appointed Date: 11 June 2001
67 years old

Director
TAYLOR, Joanna
Resigned: 06 October 2008
Appointed Date: 18 March 2003
70 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 11 June 2001
Appointed Date: 11 June 2001

RUTLAND MEWS LIMITED Events

31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
28 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2

27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
18 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2

28 Aug 2014
Total exemption small company accounts made up to 30 November 2013
...
... and 35 more events
11 Jul 2001
New director appointed
11 Jul 2001
New director appointed
11 Jul 2001
New secretary appointed
11 Jul 2001
Registered office changed on 11/07/01 from: 31 corsham street london N1 6DR
11 Jun 2001
Incorporation

RUTLAND MEWS LIMITED Charges

19 October 2001
Legal charge
Delivered: 25 October 2001
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Cavensidh mill smedley street matlock derbyshire DE4,. All…
28 August 2001
Debenture
Delivered: 11 September 2001
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: All f/h and l/h property of the company including premises…