THE RUPERT FISON CENTRE LIMITED
IPSWICH

Hellopages » Suffolk » Suffolk Coastal » IP5 1AS

Company number 03143294
Status Active
Incorporation Date 3 January 1996
Company Type Private Limited Company
Address 7 QUANTOCK CLOSE, RUSHMERE ST. ANDREW, IPSWICH, SUFFOLK, IP5 1AS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 200 . The most likely internet sites of THE RUPERT FISON CENTRE LIMITED are www.therupertfisoncentre.co.uk, and www.the-rupert-fison-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The Rupert Fison Centre Limited is a Private Limited Company. The company registration number is 03143294. The Rupert Fison Centre Limited has been working since 03 January 1996. The present status of the company is Active. The registered address of The Rupert Fison Centre Limited is 7 Quantock Close Rushmere St Andrew Ipswich Suffolk Ip5 1as. The company`s financial liabilities are £0.2k. It is £0k against last year. And the total assets are £2.84k, which is £-0.01k against last year. COMBER, Celia Margaret is a Secretary of the company. COMBER, Alan Roy is a Director of the company. GRANT, Marilyn Jean is a Director of the company. Secretary COMBER, Celia Margaret has been resigned. Secretary POTTER, Matthew Bryan has been resigned. Secretary WHITTINGHAM, Paul Scott has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOWLES, Jonathan has been resigned. Director DYMOND, Ian has been resigned. Director HAMILTON-SMITH, Peter Alastair has been resigned. Director JACKSON, Mark has been resigned. Director LACEY, Richard John has been resigned. Director LECKIE, David John Bowen has been resigned. Director MOORE, Andrew William has been resigned. Director STACEY, Paul Quentin Cullum has been resigned. Director WELLS, John has been resigned. Director WHITTINGHAM, Paul Scott has been resigned. The company operates in "Other letting and operating of own or leased real estate".


the rupert fison centre Key Finiance

LIABILITIES £0.2k
CASH n/a
TOTAL ASSETS £2.84k
-1%
All Financial Figures

Current Directors

Secretary
COMBER, Celia Margaret
Appointed Date: 30 April 1997

Director
COMBER, Alan Roy
Appointed Date: 11 February 1997
67 years old

Director
GRANT, Marilyn Jean
Appointed Date: 24 September 2009
74 years old

Resigned Directors

Secretary
COMBER, Celia Margaret
Resigned: 11 February 1997
Appointed Date: 28 February 1996

Secretary
POTTER, Matthew Bryan
Resigned: 28 February 1996
Appointed Date: 03 January 1996

Secretary
WHITTINGHAM, Paul Scott
Resigned: 30 April 1997
Appointed Date: 11 February 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 January 1996
Appointed Date: 03 January 1996

Director
BOWLES, Jonathan
Resigned: 01 October 2002
Appointed Date: 11 February 1997
76 years old

Director
DYMOND, Ian
Resigned: 22 April 2010
Appointed Date: 28 February 2009
54 years old

Director
HAMILTON-SMITH, Peter Alastair
Resigned: 05 January 1998
Appointed Date: 11 February 1997
78 years old

Director
JACKSON, Mark
Resigned: 11 March 2004
Appointed Date: 01 October 2002
65 years old

Director
LACEY, Richard John
Resigned: 01 December 2005
Appointed Date: 05 January 1998
64 years old

Director
LECKIE, David John Bowen
Resigned: 31 March 2013
Appointed Date: 31 March 2009
71 years old

Director
MOORE, Andrew William
Resigned: 28 February 2009
Appointed Date: 25 January 2006
70 years old

Director
STACEY, Paul Quentin Cullum
Resigned: 25 January 2006
Appointed Date: 11 March 2004
77 years old

Director
WELLS, John
Resigned: 01 July 2007
Appointed Date: 11 February 1997
68 years old

Director
WHITTINGHAM, Paul Scott
Resigned: 11 February 1997
Appointed Date: 03 January 1996
63 years old

Persons With Significant Control

Patientfirst Partnerships Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Local Health Partnership Nhs Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE RUPERT FISON CENTRE LIMITED Events

17 Jan 2017
Confirmation statement made on 3 January 2017 with updates
27 Apr 2016
Accounts for a dormant company made up to 31 July 2015
26 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 200

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
31 Jan 2015
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-31
  • GBP 200

...
... and 68 more events
11 Mar 1997
Director resigned
28 Jan 1997
Return made up to 03/01/97; full list of members
06 Mar 1996
Secretary resigned;new secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Jan 1996
Secretary resigned
03 Jan 1996
Incorporation