RUISLIP PRESS PROPERTIES LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1PQ

Company number 00472579
Status Active
Incorporation Date 5 September 1949
Company Type Private Limited Company
Address UNIT 8 WOODCOCK HILL INDUSTRIAL, ESTATE HAREFIELD ROAD, RICKMANSWORTH, HERTFORDSHIRE, WD3 1PQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 17 May 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 3,500 . The most likely internet sites of RUISLIP PRESS PROPERTIES LIMITED are www.ruislippressproperties.co.uk, and www.ruislip-press-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and one months. Ruislip Press Properties Limited is a Private Limited Company. The company registration number is 00472579. Ruislip Press Properties Limited has been working since 05 September 1949. The present status of the company is Active. The registered address of Ruislip Press Properties Limited is Unit 8 Woodcock Hill Industrial Estate Harefield Road Rickmansworth Hertfordshire Wd3 1pq. The company`s financial liabilities are £28.16k. It is £0k against last year. . CLARK, Christopher John is a Secretary of the company. GREGORY, John Felix is a Director of the company. GREGORY, Richard John is a Director of the company. Secretary ANDREWS, Robert John has been resigned. Secretary GREGORY, Richard John has been resigned. Secretary GREGORY, Richard Gordon has been resigned. The company operates in "Buying and selling of own real estate".


ruislip press properties Key Finiance

LIABILITIES £28.16k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CLARK, Christopher John
Appointed Date: 01 May 2006

Director
GREGORY, John Felix

82 years old

Director
GREGORY, Richard John
Appointed Date: 01 November 2006
58 years old

Resigned Directors

Secretary
ANDREWS, Robert John
Resigned: 11 March 2004
Appointed Date: 31 December 1999

Secretary
GREGORY, Richard John
Resigned: 01 May 2006
Appointed Date: 12 March 2004

Secretary
GREGORY, Richard Gordon
Resigned: 31 December 1999

Persons With Significant Control

Mr John Felix Gregory
Notified on: 18 May 2016
82 years old
Nature of control: Has significant influence or control

RUISLIP PRESS PROPERTIES LIMITED Events

26 May 2017
Confirmation statement made on 17 May 2017 with updates
17 Oct 2016
Total exemption small company accounts made up to 31 January 2016
17 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 3,500

27 Oct 2015
Total exemption small company accounts made up to 31 January 2015
08 Jun 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 3,500

...
... and 65 more events
02 Dec 1988
Director's particulars changed

02 Feb 1988
Return made up to 26/11/87; full list of members

11 Dec 1987
Full accounts made up to 31 January 1987

08 Jan 1987
Full accounts made up to 31 January 1986

10 Dec 1986
Return made up to 28/11/86; full list of members

RUISLIP PRESS PROPERTIES LIMITED Charges

24 January 1969
Mortage
Delivered: 4 February 1969
Status: Outstanding
Persons entitled: Eagle Star Insurance Company LTD
Description: 4 great central parade, ickenham, uxbridge, middx.