RECTORY PUMP LIMITED
WINCHESTER

Hellopages » Hampshire » Winchester » SO23 0JJ

Company number 03225346
Status Active
Incorporation Date 16 July 1996
Company Type Private Limited Company
Address MAPLE HOUSE, ST. GILES CLOSE, WINCHESTER, HAMPSHIRE, SO23 0JJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 16 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of RECTORY PUMP LIMITED are www.rectorypump.co.uk, and www.rectory-pump.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Shawford Rail Station is 2.7 miles; to Eastleigh Rail Station is 6.5 miles; to Swaythling Rail Station is 8.7 miles; to St Denys Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rectory Pump Limited is a Private Limited Company. The company registration number is 03225346. Rectory Pump Limited has been working since 16 July 1996. The present status of the company is Active. The registered address of Rectory Pump Limited is Maple House St Giles Close Winchester Hampshire So23 0jj. . CARTWRIGHT, Brian Alan is a Secretary of the company. CARTWRIGHT, Brian Alan is a Director of the company. OXLADE, Alison is a Director of the company. PARKIN, Jennifer Sheila is a Director of the company. WEDDERBURN, Robyn Lesley is a Director of the company. Secretary HAUSER, Pamela Ann has been resigned. Secretary OXLADE, Alison has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Secretary WEDDERBURN, Robyn Lesley has been resigned. Secretary WEDDERBURN, Robyn Lesley has been resigned. Director HAUSER, Gordon Leonard has been resigned. Director JONES, Harvey George has been resigned. Director TISSIMAN, Howard Alexander has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CARTWRIGHT, Brian Alan
Appointed Date: 01 June 2009

Director
CARTWRIGHT, Brian Alan
Appointed Date: 24 June 2005
79 years old

Director
OXLADE, Alison
Appointed Date: 01 October 2006
78 years old

Director
PARKIN, Jennifer Sheila
Appointed Date: 11 May 2005
73 years old

Director
WEDDERBURN, Robyn Lesley
Appointed Date: 15 August 2004
59 years old

Resigned Directors

Secretary
HAUSER, Pamela Ann
Resigned: 15 August 2004
Appointed Date: 16 July 1996

Secretary
OXLADE, Alison
Resigned: 01 October 2006
Appointed Date: 20 February 2005

Nominee Secretary
WAYNE, Harold
Resigned: 16 July 1996
Appointed Date: 16 July 1996

Secretary
WEDDERBURN, Robyn Lesley
Resigned: 01 June 2009
Appointed Date: 01 October 2006

Secretary
WEDDERBURN, Robyn Lesley
Resigned: 11 April 2005
Appointed Date: 15 August 2004

Director
HAUSER, Gordon Leonard
Resigned: 11 April 2005
Appointed Date: 16 July 1996
68 years old

Director
JONES, Harvey George
Resigned: 10 June 2004
Appointed Date: 20 March 2001
75 years old

Director
TISSIMAN, Howard Alexander
Resigned: 31 August 2003
Appointed Date: 20 March 2001
78 years old

Nominee Director
WAYNE, Yvonne
Resigned: 16 July 1996
Appointed Date: 16 July 1996
45 years old

Persons With Significant Control

Mr Brian Alan Cartwright
Notified on: 1 July 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RECTORY PUMP LIMITED Events

12 Sep 2016
Total exemption small company accounts made up to 31 July 2016
27 Jul 2016
Confirmation statement made on 16 July 2016 with updates
20 Nov 2015
Total exemption small company accounts made up to 31 July 2015
24 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100

13 Oct 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 67 more events
30 Jul 1996
Secretary resigned
30 Jul 1996
New secretary appointed
30 Jul 1996
New director appointed
30 Jul 1996
Registered office changed on 30/07/96 from: 40 burlington rise barnet hertfordshire EN4 8NN
16 Jul 1996
Incorporation