RUTLAND INVESTMENTS LIMITED
CRANLEIGH

Hellopages » Surrey » Waverley » GU6 8TB
Company number 03025674
Status Active
Incorporation Date 23 February 1995
Company Type Private Limited Company
Address DUNSFOLD PARK, STOVOLDS HILL, CRANLEIGH, SURREY, GU6 8TB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 100 . The most likely internet sites of RUTLAND INVESTMENTS LIMITED are www.rutlandinvestments.co.uk, and www.rutland-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Rutland Investments Limited is a Private Limited Company. The company registration number is 03025674. Rutland Investments Limited has been working since 23 February 1995. The present status of the company is Active. The registered address of Rutland Investments 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 PASS, Andrew Michael has been resigned. Secretary POLLARD, Paul Andrew has been resigned. Nominee Secretary M & N SECRETARIES LIMITED has been resigned. Director LUTON, Elizabeth Mary has been resigned. Nominee Director GLASSMILL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RIDDINGS, Jonathan Paul
Appointed Date: 01 October 2002

Director
MCALLISTER, James Andrew Clark
Appointed Date: 06 February 2001
81 years old

Director
MCALLISTER, Jamie Germond
Appointed Date: 01 August 2014
51 years old

Resigned Directors

Secretary
PASS, Andrew Michael
Resigned: 01 October 2002
Appointed Date: 30 May 1996

Secretary
POLLARD, Paul Andrew
Resigned: 30 May 1996
Appointed Date: 23 February 1995

Nominee Secretary
M & N SECRETARIES LIMITED
Resigned: 23 February 1995
Appointed Date: 23 February 1995

Director
LUTON, Elizabeth Mary
Resigned: 01 August 2014
Appointed Date: 23 February 1995
67 years old

Nominee Director
GLASSMILL LIMITED
Resigned: 23 February 1995
Appointed Date: 23 February 1995

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%

RUTLAND INVESTMENTS LIMITED Events

10 Mar 2017
Confirmation statement made on 23 February 2017 with updates
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
24 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100

03 Jan 2016
Total exemption full accounts made up to 31 March 2015
24 Mar 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100

...
... and 56 more events
28 Jun 1995
Accounting reference date notified as 31/12

07 Mar 1995
Secretary resigned;new secretary appointed

07 Mar 1995
Director resigned;new director appointed

07 Mar 1995
Registered office changed on 07/03/95 from: the glassmill 1 battersea bridge road london SW11 3BG

23 Feb 1995
Incorporation

RUTLAND INVESTMENTS LIMITED Charges

18 May 2001
Third party charge over shares
Delivered: 23 May 2001
Status: Outstanding
Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag
Description: By way of first fixed charge the shares in the debtor and…