RUFFER MANAGEMENT LIMITED
RUFFER INVESTMENT MANAGEMENT LIMITED

Hellopages » Greater London » Westminster » SW1E 5JL

Company number 02929040
Status Active
Incorporation Date 16 May 1994
Company Type Private Limited Company
Address 80 VICTORIA STREET, LONDON, SW1E 5JL
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 100 ; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of RUFFER MANAGEMENT LIMITED are www.ruffermanagement.co.uk, and www.ruffer-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ruffer Management Limited is a Private Limited Company. The company registration number is 02929040. Ruffer Management Limited has been working since 16 May 1994. The present status of the company is Active. The registered address of Ruffer Management Limited is 80 Victoria Street London Sw1e 5jl. . BLACKFORD, Edwina is a Secretary of the company. 14TH EARL FERRERS, Robert William Saswalo, The Right Honourable is a Director of the company. MARMION, Myles Columba is a Director of the company. ODEY, Robin Crispin William is a Director of the company. RUFFER, Jonathan Garnier is a Director of the company. TUFNELL, Rosina Jane is a Director of the company. Secretary BROWN, Nola Jean has been resigned. Nominee Secretary HOWE, Iris has been resigned. Secretary MARTIN, Simon Benedict has been resigned. Secretary TAMWORTH, Viscount has been resigned. Director DAVISON, Ian Frederic Hay has been resigned. Director DUNNE, Philip Martin has been resigned. Nominee Director HOWE, Kenneth has been resigned. Director HUSSEY OF NORTH BRADLEY, Marmaduke James, Lord has been resigned. Director KEATTCH, Ruth Louise has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
BLACKFORD, Edwina
Appointed Date: 20 July 2012

Director
14TH EARL FERRERS, Robert William Saswalo, The Right Honourable
Appointed Date: 08 July 1994
72 years old

Director
MARMION, Myles Columba
Appointed Date: 26 June 2014
66 years old

Director
ODEY, Robin Crispin William
Appointed Date: 02 August 1994
66 years old

Director
RUFFER, Jonathan Garnier
Appointed Date: 08 July 1994
74 years old

Director
TUFNELL, Rosina Jane
Appointed Date: 09 November 1994
61 years old

Resigned Directors

Secretary
BROWN, Nola Jean
Resigned: 08 March 2012
Appointed Date: 01 March 2011

Nominee Secretary
HOWE, Iris
Resigned: 08 July 1994
Appointed Date: 16 May 1994

Secretary
MARTIN, Simon Benedict
Resigned: 01 March 2011
Appointed Date: 11 September 2007

Secretary
TAMWORTH, Viscount
Resigned: 11 September 2007
Appointed Date: 08 July 1994

Director
DAVISON, Ian Frederic Hay
Resigned: 31 March 2011
Appointed Date: 01 July 2002
94 years old

Director
DUNNE, Philip Martin
Resigned: 30 June 2009
Appointed Date: 02 July 2002
67 years old

Nominee Director
HOWE, Kenneth
Resigned: 08 July 1994
Appointed Date: 16 May 1994
97 years old

Director
HUSSEY OF NORTH BRADLEY, Marmaduke James, Lord
Resigned: 26 June 2002
Appointed Date: 01 May 1995
102 years old

Director
KEATTCH, Ruth Louise
Resigned: 30 March 2001
Appointed Date: 28 June 2000
65 years old

RUFFER MANAGEMENT LIMITED Events

14 Dec 2016
Group of companies' accounts made up to 31 March 2016
10 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100

16 Dec 2015
Group of companies' accounts made up to 31 March 2015
18 May 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100

16 Dec 2014
Group of companies' accounts made up to 31 March 2014
...
... and 96 more events
25 Jul 1994
Secretary resigned;new director appointed

25 Jul 1994
Registered office changed on 25/07/94 from: 7 eton court west hallam ilkeston derbyshire DE7 6NB

15 Jul 1994
Company name changed fellbarn LIMITED\certificate issued on 18/07/94

15 Jul 1994
Company name changed\certificate issued on 15/07/94
16 May 1994
Incorporation