RUX-BURTON ASSOCIATES LIMITED
CHIPPING NORTON

Hellopages » Oxfordshire » West Oxfordshire » OX7 5AR

Company number 04531787
Status Active
Incorporation Date 11 September 2002
Company Type Private Limited Company
Address ODDFELLOWS HALL, LONDON ROAD, CHIPPING NORTON, OXFORDSHIRE, OX7 5AR
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 11 September 2016 with updates; Termination of appointment of Hugh Langford as a director on 20 November 2015. The most likely internet sites of RUX-BURTON ASSOCIATES LIMITED are www.ruxburtonassociates.co.uk, and www.rux-burton-associates.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and one months. Rux Burton Associates Limited is a Private Limited Company. The company registration number is 04531787. Rux Burton Associates Limited has been working since 11 September 2002. The present status of the company is Active. The registered address of Rux Burton Associates Limited is Oddfellows Hall London Road Chipping Norton Oxfordshire Ox7 5ar. The company`s financial liabilities are £79.08k. It is £3.29k against last year. The cash in hand is £29.87k. It is £19.93k against last year. And the total assets are £538.4k, which is £81.06k against last year. RUX BURTON, John Charles is a Director of the company. Secretary ELLINGER, Richard Michael has been resigned. Secretary PROPPER, Christian Hendrik has been resigned. Secretary RUX BURTON, Rebecca Louise has been resigned. Secretary WHARTON, Tim Alan Farrington has been resigned. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Director CREWE, Ivor Martin, Professor Sir has been resigned. Director CULLEY, Howard Anthony has been resigned. Director ELLIS GRAY, Jan Dominic Milos has been resigned. Director LANGFORD, Hugh has been resigned. Director MIDGLEY, Peter has been resigned. Director PROPPER, Christian Hendrik has been resigned. Director RUX BURTON, Rebecca Louise has been resigned. Director WHARTON, Tim Alan Farrington has been resigned. Director ZHENG, Marco has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


rux-burton associates Key Finiance

LIABILITIES £79.08k
+4%
CASH £29.87k
+200%
TOTAL ASSETS £538.4k
+17%
All Financial Figures

Current Directors

Director
RUX BURTON, John Charles
Appointed Date: 11 September 2002
64 years old

Resigned Directors

Secretary
ELLINGER, Richard Michael
Resigned: 30 April 2011
Appointed Date: 01 August 2009

Secretary
PROPPER, Christian Hendrik
Resigned: 19 March 2009
Appointed Date: 16 August 2004

Secretary
RUX BURTON, Rebecca Louise
Resigned: 20 January 2003
Appointed Date: 11 September 2002

Secretary
WHARTON, Tim Alan Farrington
Resigned: 13 August 2004
Appointed Date: 20 January 2003

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 11 September 2002
Appointed Date: 11 September 2002

Director
CREWE, Ivor Martin, Professor Sir
Resigned: 31 May 2009
Appointed Date: 01 August 2007
79 years old

Director
CULLEY, Howard Anthony
Resigned: 11 November 2009
Appointed Date: 01 March 2007
81 years old

Director
ELLIS GRAY, Jan Dominic Milos
Resigned: 30 April 2010
Appointed Date: 02 January 2007
42 years old

Director
LANGFORD, Hugh
Resigned: 20 November 2015
Appointed Date: 01 October 2013
41 years old

Director
MIDGLEY, Peter
Resigned: 31 January 2011
Appointed Date: 07 July 2003
54 years old

Director
PROPPER, Christian Hendrik
Resigned: 19 March 2009
Appointed Date: 01 December 2003
53 years old

Director
RUX BURTON, Rebecca Louise
Resigned: 11 June 2007
Appointed Date: 11 September 2002
49 years old

Director
WHARTON, Tim Alan Farrington
Resigned: 13 August 2004
Appointed Date: 20 January 2003
52 years old

Director
ZHENG, Marco
Resigned: 31 May 2014
Appointed Date: 01 September 2009
43 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 11 September 2002
Appointed Date: 11 September 2002

Persons With Significant Control

Nuko 76 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RUX-BURTON ASSOCIATES LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
23 Sep 2016
Confirmation statement made on 11 September 2016 with updates
02 Dec 2015
Termination of appointment of Hugh Langford as a director on 20 November 2015
12 Nov 2015
Total exemption small company accounts made up to 31 January 2015
06 Oct 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000

...
... and 59 more events
06 Oct 2002
New director appointed
30 Sep 2002
Director resigned
30 Sep 2002
Secretary resigned
30 Sep 2002
Registered office changed on 30/09/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA
11 Sep 2002
Incorporation

RUX-BURTON ASSOCIATES LIMITED Charges

21 December 2007
All assets debenture
Delivered: 28 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…