RUSTPYRO LIMITED
PRESTON MDL FIREWORKS LIMITED MILLENNIUM DISPLAYS LTD MILLENIUM DISPLAYS LTD

Hellopages » Lancashire » South Ribble » PR4 4LJ

Company number 05735556
Status Active
Incorporation Date 9 March 2006
Company Type Private Limited Company
Address OAKDENE, 84 COOTE LANE, WHITESTAKE, PRESTON, PR4 4LJ
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 30 March 2016; Resolutions RES15 ‐ Change company name resolution on 2016-05-11 . The most likely internet sites of RUSTPYRO LIMITED are www.rustpyro.co.uk, and www.rustpyro.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Rustpyro Limited is a Private Limited Company. The company registration number is 05735556. Rustpyro Limited has been working since 09 March 2006. The present status of the company is Active. The registered address of Rustpyro Limited is Oakdene 84 Coote Lane Whitestake Preston Pr4 4lj. . ROBB, Elaine Shaw is a Secretary of the company. ROBB, Elaine Shaw is a Director of the company. RUSTAGE, Anthony Phillip is a Director of the company. Secretary RUSTAGE, Anthony Phillip has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director QUINN, Timothy Jackson has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
ROBB, Elaine Shaw
Appointed Date: 19 April 2006

Director
ROBB, Elaine Shaw
Appointed Date: 20 June 2008
63 years old

Director
RUSTAGE, Anthony Phillip
Appointed Date: 10 March 2006
75 years old

Resigned Directors

Secretary
RUSTAGE, Anthony Phillip
Resigned: 08 April 2008
Appointed Date: 10 March 2006

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 13 March 2006
Appointed Date: 09 March 2006

Director
QUINN, Timothy Jackson
Resigned: 10 June 2008
Appointed Date: 10 March 2006
65 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 13 March 2006
Appointed Date: 09 March 2006

Persons With Significant Control

Mr Anthony Phillip Rustage
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Elaine Shaw Robb
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RUSTPYRO LIMITED Events

15 Mar 2017
Confirmation statement made on 9 March 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 30 March 2016
15 Jun 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-11

13 May 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2

30 Apr 2016
Change of name notice
...
... and 28 more events
02 May 2006
New secretary appointed
07 Apr 2006
Company name changed millenium displays LTD\certificate issued on 07/04/06
13 Mar 2006
Secretary resigned
13 Mar 2006
Director resigned
09 Mar 2006
Incorporation