RUSHTON LIMITED
CONGLETON

Hellopages » Staffordshire » Staffordshire Moorlands » CW12 3QW

Company number 02777574
Status Active
Incorporation Date 6 January 1993
Company Type Private Limited Company
Address OVERTON HALL OVERTON ROAD, TIMBERSBROOK, CONGLETON, CHESHIRE, CW12 3QW
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 35,000 . The most likely internet sites of RUSHTON LIMITED are www.rushton.co.uk, and www.rushton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Kidsgrove Rail Station is 5.7 miles; to Alsager Rail Station is 7.1 miles; to Chelford Rail Station is 9.7 miles; to Prestbury Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rushton Limited is a Private Limited Company. The company registration number is 02777574. Rushton Limited has been working since 06 January 1993. The present status of the company is Active. The registered address of Rushton Limited is Overton Hall Overton Road Timbersbrook Congleton Cheshire Cw12 3qw. . JUBB, Susan Barbara is a Secretary of the company. JUBB, Andrew James is a Director of the company. JUBB, Christopher James is a Director of the company. JUBB, Gary James is a Director of the company. JUBB, Susan Barbara is a Director of the company. Secretary DAVENPORT, Nicholas Frederick has been resigned. Director MILLER, Derek John has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
JUBB, Susan Barbara
Appointed Date: 18 March 1993

Director
JUBB, Andrew James
Appointed Date: 18 March 1993
69 years old

Director
JUBB, Christopher James
Appointed Date: 01 January 2013
40 years old

Director
JUBB, Gary James
Appointed Date: 01 January 2013
37 years old

Director
JUBB, Susan Barbara
Appointed Date: 18 March 1993
66 years old

Resigned Directors

Secretary
DAVENPORT, Nicholas Frederick
Resigned: 18 March 1993
Appointed Date: 06 January 1992

Director
MILLER, Derek John
Resigned: 18 March 1993
Appointed Date: 06 January 1992
78 years old

Persons With Significant Control

Mr Andrew James Jubb
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Barbara Jubb
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RUSHTON LIMITED Events

06 Feb 2017
Confirmation statement made on 2 February 2017 with updates
26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
18 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 35,000

10 Dec 2015
Total exemption small company accounts made up to 30 April 2015
07 Feb 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-07
  • GBP 35,000

...
... and 61 more events
13 Apr 1993
Particulars of mortgage/charge

08 Apr 1993
Registered office changed on 08/04/93 from: 31 ironmarket newcastle under lyme staffs

05 Apr 1993
Director resigned;new director appointed

05 Mar 1993
Company name changed k & s (186) LIMITED\certificate issued on 08/03/93

06 Jan 1993
Incorporation

RUSHTON LIMITED Charges

7 May 2008
Legal charge
Delivered: 14 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1A grove road industrial estate grove road fenton…
11 April 2007
Legal charge
Delivered: 12 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1 grove road industrial estate grove road fenton stoke…
2 April 1993
Fixed and floating charge
Delivered: 13 April 1993
Status: Satisfied on 2 May 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…