RULEASTRAL LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9SG

Company number 02511806
Status Active
Incorporation Date 14 June 1990
Company Type Private Limited Company
Address 3 LONDON BRIDGE STREET, LONDON, ENGLAND, SE1 9SG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 31 May 2017 with updates; Full accounts made up to 30 September 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 10,300,000 . The most likely internet sites of RULEASTRAL LIMITED are www.ruleastral.co.uk, and www.ruleastral.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. Ruleastral Limited is a Private Limited Company. The company registration number is 02511806. Ruleastral Limited has been working since 14 June 1990. The present status of the company is Active. The registered address of Ruleastral Limited is 3 London Bridge Street London England Se1 9sg. . BASSEY, Gaynor Antigha is a Secretary of the company. LEAR, Christopher Martin is a Director of the company. Secretary CUTTILL, Anne Linda has been resigned. Secretary HUTCHINSON, Katherine Anna has been resigned. Secretary MACFARLANE, David has been resigned. Secretary MARCUS, Anthony Herbert Mervyn has been resigned. Secretary MOORE, Jane Alison has been resigned. Secretary PHILLIPS, Richard John has been resigned. Secretary SHARP, Andrew James has been resigned. Director AINSWORTH, Sarah Helen has been resigned. Director ALBA, Eduardo Francisco Carmona has been resigned. Director CHARLTON, Peter James has been resigned. Director CLARKE, Peter Lawrence has been resigned. Director LAVOOIJ, Francois Jan has been resigned. Director MARMION, Myles Columba has been resigned. Director MITCHELL, Simon John has been resigned. Director MORGAN, Charlotte Elisabeth Diana has been resigned. Director MUGUIRO SARTORIUS, Rafael Fernando has been resigned. Director PHILLIPS, Richard John has been resigned. Director ROBINSON, David Alfred Edward has been resigned. Director SLACK, Thomas William has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BASSEY, Gaynor Antigha
Appointed Date: 28 September 2007

Director
LEAR, Christopher Martin
Appointed Date: 02 July 2010
58 years old

Resigned Directors

Secretary
CUTTILL, Anne Linda
Resigned: 10 May 1995
Appointed Date: 09 August 1993

Secretary
HUTCHINSON, Katherine Anna
Resigned: 25 May 1997
Appointed Date: 16 August 1996

Secretary
MACFARLANE, David
Resigned: 18 November 1997
Appointed Date: 25 July 1997

Secretary
MARCUS, Anthony Herbert Mervyn
Resigned: 24 March 2000
Appointed Date: 18 November 1997

Secretary
MOORE, Jane Alison
Resigned: 28 September 2007
Appointed Date: 11 April 2000

Secretary
PHILLIPS, Richard John
Resigned: 09 August 1993

Secretary
SHARP, Andrew James
Resigned: 16 August 1996
Appointed Date: 10 May 1995

Director
AINSWORTH, Sarah Helen
Resigned: 02 July 2010
Appointed Date: 19 December 2008
58 years old

Director
ALBA, Eduardo Francisco Carmona
Resigned: 01 January 2002
Appointed Date: 30 November 2001
61 years old

Director
CHARLTON, Peter James
Resigned: 30 March 2007
Appointed Date: 15 February 2002
80 years old

Director
CLARKE, Peter Lawrence
Resigned: 24 March 2000
Appointed Date: 28 January 1999
65 years old

Director
LAVOOIJ, Francois Jan
Resigned: 13 April 2004
Appointed Date: 11 April 2000
79 years old

Director
MARMION, Myles Columba
Resigned: 31 December 2008
Appointed Date: 30 March 2007
66 years old

Director
MITCHELL, Simon John
Resigned: 02 July 2010
Appointed Date: 08 October 2007
69 years old

Director
MORGAN, Charlotte Elisabeth Diana
Resigned: 25 April 2013
Appointed Date: 02 July 2010
74 years old

Director
MUGUIRO SARTORIUS, Rafael Fernando
Resigned: 06 December 2005
Appointed Date: 30 November 2001
68 years old

Director
PHILLIPS, Richard John
Resigned: 09 December 2000
73 years old

Director
ROBINSON, David Alfred Edward
Resigned: 28 January 1999
80 years old

Director
SLACK, Thomas William
Resigned: 15 October 2007
Appointed Date: 11 April 2000
60 years old

Persons With Significant Control

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

RULEASTRAL LIMITED Events

01 Jun 2017
Confirmation statement made on 31 May 2017 with updates
05 May 2017
Full accounts made up to 30 September 2016
05 Jul 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 10,300,000

08 Apr 2016
Full accounts made up to 30 September 2015
01 Dec 2015
Registered office address changed from Cottons Centre Hay's Lane London SE1 2QE to 3 London Bridge Street London SE1 9SG on 1 December 2015
...
... and 112 more events
22 May 1991
Secretary resigned;new secretary appointed;director resigned

22 May 1991
Director resigned;new director appointed

21 May 1991
Memorandum and Articles of Association
21 May 1991
Registered office changed on 21/05/91 from: 2 baches street london N1 6UB

14 Jun 1990
Incorporation