RUBY PROPERTIES (TUNBRIDGE) LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 1NW

Company number 04716032
Status Active
Incorporation Date 28 March 2003
Company Type Private Limited Company
Address WATERSIDE HOUSE, 35 NORTH WHARF ROAD, LONDON, W2 1NW
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Audit exemption subsidiary accounts made up to 2 April 2016; Consolidated accounts of parent company for subsidiary company period ending 02/04/16. The most likely internet sites of RUBY PROPERTIES (TUNBRIDGE) LIMITED are www.rubypropertiestunbridge.co.uk, and www.ruby-properties-tunbridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Battersea Park Rail Station is 3.1 miles; to Barbican Rail Station is 3.4 miles; to Barnes Bridge Rail Station is 4.6 miles; to Brentford Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ruby Properties Tunbridge Limited is a Private Limited Company. The company registration number is 04716032. Ruby Properties Tunbridge Limited has been working since 28 March 2003. The present status of the company is Active. The registered address of Ruby Properties Tunbridge Limited is Waterside House 35 North Wharf Road London W2 1nw. . CHASE, Verity is a Secretary of the company. BENNETT, Steven John is a Director of the company. GRIMBLE, Scilla is a Director of the company. MELLOR, Amanda is a Director of the company. Secretary IVENS, Robert John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADAMS, Hugo James has been resigned. Director CONSTANTINE, Clem Charalambos has been resigned. Director HAUGHEY, Eileen Mary has been resigned. Director OAKLEY, Graham John has been resigned. Director PLATT, Hamish has been resigned. Director REED, Alison Clare has been resigned. Director STEWART, Alan James Harris has been resigned. Director WILLIAMS, Christopher Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
CHASE, Verity
Appointed Date: 06 October 2016

Director
BENNETT, Steven John
Appointed Date: 01 December 2016
49 years old

Director
GRIMBLE, Scilla
Appointed Date: 04 April 2016
52 years old

Director
MELLOR, Amanda
Appointed Date: 30 July 2009
61 years old

Resigned Directors

Secretary
IVENS, Robert John
Resigned: 06 October 2016
Appointed Date: 28 March 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 March 2003
Appointed Date: 28 March 2003

Director
ADAMS, Hugo James
Resigned: 30 November 2016
Appointed Date: 02 July 2014
52 years old

Director
CONSTANTINE, Clem Charalambos
Resigned: 30 June 2014
Appointed Date: 24 March 2009
63 years old

Director
HAUGHEY, Eileen Mary
Resigned: 28 February 2009
Appointed Date: 29 November 2005
62 years old

Director
OAKLEY, Graham John
Resigned: 01 September 2009
Appointed Date: 28 March 2003
68 years old

Director
PLATT, Hamish
Resigned: 04 April 2016
Appointed Date: 10 July 2015
53 years old

Director
REED, Alison Clare
Resigned: 30 April 2005
Appointed Date: 28 March 2003
68 years old

Director
STEWART, Alan James Harris
Resigned: 10 July 2014
Appointed Date: 10 June 2014
65 years old

Director
WILLIAMS, Christopher Michael
Resigned: 31 December 2005
Appointed Date: 28 March 2003
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 March 2003
Appointed Date: 28 March 2003

Persons With Significant Control

Marks And Spencer Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RUBY PROPERTIES (TUNBRIDGE) LIMITED Events

29 Mar 2017
Confirmation statement made on 28 March 2017 with updates
09 Jan 2017
Audit exemption subsidiary accounts made up to 2 April 2016
09 Jan 2017
Consolidated accounts of parent company for subsidiary company period ending 02/04/16
09 Jan 2017
Notice of agreement to exemption from audit of accounts for period ending 02/04/16
09 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 02/04/16
...
... and 64 more events
10 Apr 2003
New director appointed
10 Apr 2003
New director appointed
02 Apr 2003
Secretary resigned
02 Apr 2003
Director resigned
28 Mar 2003
Incorporation