RUTLAND HOLDINGS LIMITED
CRANLEIGH

Hellopages » Surrey » Waverley » GU6 8TB

Company number 02411259
Status Active
Incorporation Date 4 August 1989
Company Type Private Limited Company
Address DUNSFOLD PARK, STOVOLDS HILL, CRANLEIGH, SURREY, GU6 8TB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 4 August 2016 with updates; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of RUTLAND HOLDINGS LIMITED are www.rutlandholdings.co.uk, and www.rutland-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. Rutland Holdings Limited is a Private Limited Company. The company registration number is 02411259. Rutland Holdings Limited has been working since 04 August 1989. The present status of the company is Active. The registered address of Rutland Holdings Limited is Dunsfold Park Stovolds Hill Cranleigh Surrey Gu6 8tb. . RIDDINGS, Jonathan Paul is a Secretary of the company. MCALLISTER, James Andrew Clark is a Director of the company. MCALLISTER, Jamie Germond is a Director of the company. Secretary LUTON, Elizabeth Mary has been resigned. Secretary OLIVER, William Alder has been resigned. Secretary PASS, Andrew Michael has been resigned. Secretary POLLARD, Paul Andrew has been resigned. Director HELBY, Robin Thomas Hasler has been resigned. The company operates in "Non-trading company".


rutland holdings Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
RIDDINGS, Jonathan Paul
Appointed Date: 01 October 2002

Director

Director
MCALLISTER, Jamie Germond
Appointed Date: 01 October 2013
51 years old

Resigned Directors

Secretary
LUTON, Elizabeth Mary
Resigned: 07 December 1999
Appointed Date: 31 July 1995

Secretary
OLIVER, William Alder
Resigned: 08 October 1993

Secretary
PASS, Andrew Michael
Resigned: 01 October 2002
Appointed Date: 07 December 1999

Secretary
POLLARD, Paul Andrew
Resigned: 31 July 1995
Appointed Date: 20 October 1993

Director
HELBY, Robin Thomas Hasler
Resigned: 31 July 1994
83 years old

Persons With Significant Control

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

Mr Jamie Germond Mcallister
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RUTLAND HOLDINGS LIMITED Events

25 Apr 2017
Accounts for a dormant company made up to 31 July 2016
18 Aug 2016
Confirmation statement made on 4 August 2016 with updates
28 Apr 2016
Accounts for a dormant company made up to 31 July 2015
02 Sep 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2

30 Apr 2015
Accounts for a dormant company made up to 31 July 2014
...
... and 78 more events
07 Mar 1991
Accounting reference date shortened from 31/03 to 31/12

12 Jul 1990
Secretary's particulars changed

25 Oct 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Oct 1989
Registered office changed on 25/10/89 from: 84 temple chambers temple avenue london EC4Y ohp

04 Aug 1989
Incorporation