RUFUS (TOTTON) 1992 MANAGEMENT LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO15 1RJ

Company number 02762936
Status Active
Incorporation Date 9 November 1992
Company Type Private Limited Company
Address EQUITY COURT, 73-75 MILLBROOK ROAD EAST, SOUTHAMPTON, HAMPSHIRE, SO15 1RJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Micro company accounts made up to 30 November 2016; Confirmation statement made on 9 November 2016 with updates; Termination of appointment of Keith David Miller as a director on 9 November 2016. The most likely internet sites of RUFUS (TOTTON) 1992 MANAGEMENT LIMITED are www.rufustotton1992management.co.uk, and www.rufus-totton-1992-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Redbridge Rail Station is 2.2 miles; to Swaythling Rail Station is 3 miles; to Romsey Rail Station is 6.5 miles; to Shawford Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rufus Totton 1992 Management Limited is a Private Limited Company. The company registration number is 02762936. Rufus Totton 1992 Management Limited has been working since 09 November 1992. The present status of the company is Active. The registered address of Rufus Totton 1992 Management Limited is Equity Court 73 75 Millbrook Road East Southampton Hampshire So15 1rj. The company`s financial liabilities are £0.01k. It is £0k against last year. And the total assets are £0.01k, which is £0k against last year. DENNIS, Philippa Jane is a Director of the company. THORNE, Juliet Anne is a Director of the company. Secretary BEAUCHAMP, Jane Helen has been resigned. Secretary CHRISTOPHER, Arthur Edward William has been resigned. Secretary GREEN, Sara has been resigned. Secretary KING, Barry John has been resigned. Secretary KING, Barry John has been resigned. Secretary MILLER, Keith David has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ALMOND, Paul Dean has been resigned. Director CHRISTOPHER, Arthur Edward William has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HILDER, Allan Leslie has been resigned. Director KING, Barry John has been resigned. Director MILLER, Keith David has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


rufus (totton) 1992 management Key Finiance

LIABILITIES £0.01k
CASH n/a
TOTAL ASSETS £0.01k
All Financial Figures

Current Directors

Director
DENNIS, Philippa Jane
Appointed Date: 03 March 1997
54 years old

Director
THORNE, Juliet Anne
Appointed Date: 20 March 2015
55 years old

Resigned Directors

Secretary
BEAUCHAMP, Jane Helen
Resigned: 21 December 2001
Appointed Date: 03 March 1997

Secretary
CHRISTOPHER, Arthur Edward William
Resigned: 14 April 2005
Appointed Date: 21 December 2001

Secretary
GREEN, Sara
Resigned: 24 June 1996
Appointed Date: 03 May 1994

Secretary
KING, Barry John
Resigned: 01 September 1993
Appointed Date: 09 November 1992

Secretary
KING, Barry John
Resigned: 04 June 1997

Secretary
MILLER, Keith David
Resigned: 09 November 2016
Appointed Date: 14 April 2005

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 November 1992
Appointed Date: 09 November 1992

Director
ALMOND, Paul Dean
Resigned: 22 November 1996
Appointed Date: 09 November 1992
62 years old

Director
CHRISTOPHER, Arthur Edward William
Resigned: 14 April 2005
Appointed Date: 08 October 2001
86 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 09 November 1992
Appointed Date: 09 November 1992
35 years old

Director
HILDER, Allan Leslie
Resigned: 21 December 2001
Appointed Date: 28 March 2001
66 years old

Director
KING, Barry John
Resigned: 01 September 1993
Appointed Date: 09 November 1992
75 years old

Director
MILLER, Keith David
Resigned: 09 November 2016
Appointed Date: 14 April 2005
76 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 November 1992
Appointed Date: 09 November 1992

RUFUS (TOTTON) 1992 MANAGEMENT LIMITED Events

13 Mar 2017
Micro company accounts made up to 30 November 2016
09 Nov 2016
Confirmation statement made on 9 November 2016 with updates
09 Nov 2016
Termination of appointment of Keith David Miller as a director on 9 November 2016
09 Nov 2016
Termination of appointment of Keith David Miller as a secretary on 9 November 2016
20 Apr 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 70 more events
18 Nov 1992
Nc inc already adjusted 09/11/92

18 Nov 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

13 Nov 1992
Registered office changed on 13/11/92 from: 110 whitchurch road cardiff CF4 3LY

13 Nov 1992
Director resigned;new director appointed

09 Nov 1992
Incorporation