RUMBALL CONSTRUCTION LIMITED
STAMFORD

Hellopages » Lincolnshire » South Kesteven » PE9 1PJ

Company number 03328692
Status Active
Incorporation Date 6 March 1997
Company Type Private Limited Company
Address FRASER ROSS HOUSE, 24 BROAD STREET, STAMFORD, LINCOLNSHIRE, PE9 1PJ
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Registration of charge 033286920013, created on 18 November 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of RUMBALL CONSTRUCTION LIMITED are www.rumballconstruction.co.uk, and www.rumball-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Rumball Construction Limited is a Private Limited Company. The company registration number is 03328692. Rumball Construction Limited has been working since 06 March 1997. The present status of the company is Active. The registered address of Rumball Construction Limited is Fraser Ross House 24 Broad Street Stamford Lincolnshire Pe9 1pj. . MITCHELL, Michelle Teresa is a Secretary of the company. MITCHELL, Michelle Teresa is a Director of the company. RUMBALL, Martin Kenneth is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director RUMBALL, Teresa Veronica has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
MITCHELL, Michelle Teresa
Appointed Date: 01 April 1997

Director
MITCHELL, Michelle Teresa
Appointed Date: 01 April 1997
64 years old

Director
RUMBALL, Martin Kenneth
Appointed Date: 01 April 1997
63 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 01 April 1997
Appointed Date: 06 March 1997

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 01 April 1997
Appointed Date: 06 March 1997

Director
RUMBALL, Teresa Veronica
Resigned: 15 November 2010
Appointed Date: 01 April 1997
86 years old

Persons With Significant Control

Mr Martin Kenneth Rumball
Notified on: 1 July 2016
63 years old
Nature of control: Ownership of shares – 75% or more

RUMBALL CONSTRUCTION LIMITED Events

08 Mar 2017
Confirmation statement made on 6 March 2017 with updates
22 Nov 2016
Registration of charge 033286920013, created on 18 November 2016
22 Sep 2016
Total exemption small company accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 3

02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 75 more events
15 Apr 1997
New director appointed
07 Apr 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

07 Apr 1997
Registered office changed on 07/04/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
26 Mar 1997
Company name changed southsand LIMITED\certificate issued on 27/03/97
06 Mar 1997
Incorporation

RUMBALL CONSTRUCTION LIMITED Charges

18 November 2016
Charge code 0332 8692 0013
Delivered: 22 November 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at 23 four wents cobham surrey…
31 October 2014
Charge code 0332 8692 0012
Delivered: 13 November 2014
Status: Satisfied on 1 October 2015
Persons entitled: National Westminster Bank PLC
Description: 27 childs hall road great bookham leatherhead surrey…
24 June 2011
Legal charge
Delivered: 25 June 2011
Status: Satisfied on 16 January 2013
Persons entitled: National Westminster Bank PLC
Description: 18 wolsey grove eshr surrey t/no's SY771588 and SY791321…
14 January 2011
Debenture
Delivered: 19 January 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 September 2009
Legal charge
Delivered: 2 September 2009
Status: Satisfied on 9 July 2010
Persons entitled: National Westminster Bank PLC
Description: 21 kennel lane fetcham surrey KT22 9PQ and 23 kennel lane…
3 August 2004
Legal charge
Delivered: 4 August 2004
Status: Satisfied on 25 June 2011
Persons entitled: National Westminster Bank PLC
Description: Oaklynn, ridgway, pyrford, woking, surrey. By way of fixed…
25 June 2004
Legal charge
Delivered: 6 July 2004
Status: Satisfied on 9 March 2005
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to 3 lees cottage, pyrford road, pyrford…
17 October 2003
Legal charge
Delivered: 24 October 2003
Status: Satisfied on 9 March 2005
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 25 & 27 spring grove, great bookham, surrey…
31 May 2002
Legal charge
Delivered: 7 June 2002
Status: Satisfied on 25 June 2011
Persons entitled: National Westminster Bank PLC
Description: The property k/a 23 kennel lane, fetcham, surrey. By way of…
31 May 2002
Legal charge
Delivered: 7 June 2002
Status: Satisfied on 1 November 2003
Persons entitled: National Westminster Bank PLC
Description: Orchard cottage, the street, west clandon, surrey GU4 7RG…
29 February 2000
Legal mortgage
Delivered: 10 March 2000
Status: Satisfied on 1 November 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a two oaks lon reach ockham surrey t/n…
22 September 1998
Legal mortgage
Delivered: 29 September 1998
Status: Satisfied on 1 November 2003
Persons entitled: National Westminster Bank PLC
Description: F/H longreach stores long reach west horsley…

Similar Companies

RUMBA UK LIMITED RUMBA70 LTD RUMBALL SEDGWICK LIMITED RUMBALUMBA LIMITED RUMBAR LIMITED RUMBARBER LTD RUMBAWLY LIMITED