RULEWAVE (UK) LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2RD

Company number 01815693
Status Active
Incorporation Date 11 May 1984
Company Type Private Limited Company
Address HAYS GALLERIA, 1 HAYS LANE, LONDON, SE1 2RD
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 13 March 2017; Total exemption full accounts made up to 31 December 2015; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 10,000 . The most likely internet sites of RULEWAVE (UK) LIMITED are www.rulewaveuk.co.uk, and www.rulewave-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. Rulewave Uk Limited is a Private Limited Company. The company registration number is 01815693. Rulewave Uk Limited has been working since 11 May 1984. The present status of the company is Active. The registered address of Rulewave Uk Limited is Hays Galleria 1 Hays Lane London Se1 2rd. . WHITELEY, Barry Cyril is a Secretary of the company. WHITELEY, Barry Cyril is a Director of the company. Director ROSIER, Franciscus Thomas Jozef has been resigned. The company operates in "Other transportation support activities".


Current Directors


Director

Resigned Directors

Director
ROSIER, Franciscus Thomas Jozef
Resigned: 24 September 2014
73 years old

RULEWAVE (UK) LIMITED Events

13 Mar 2017
Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 13 March 2017
19 Sep 2016
Total exemption full accounts made up to 31 December 2015
20 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10,000

25 Sep 2015
Full accounts made up to 31 December 2014
21 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-21
  • GBP 10,000

...
... and 88 more events
19 Sep 1986
Return made up to 31/12/85; full list of members

19 Sep 1986
Director resigned

02 Aug 1986
Full accounts made up to 31 March 1985

04 Oct 1984
Company name changed\certificate issued on 04/10/84
11 May 1984
Incorporation

RULEWAVE (UK) LIMITED Charges

7 December 2009
Rent deposit deed
Delivered: 19 December 2009
Status: Outstanding
Persons entitled: Rico Properties Limited
Description: Fixed charge the interest bearing account including…
6 October 2006
Legal charge
Delivered: 25 October 2006
Status: Outstanding
Persons entitled: United Management Technologies (Europe) Limited
Description: £2850 plus vat and held in a deposit account. See the…