RUSDENE SERVICES LIMITED
DROXFORD

Hellopages » Hampshire » Winchester » SO32 3QY

Company number 02040250
Status Active
Incorporation Date 23 July 1986
Company Type Private Limited Company
Address UNIT IV AND V THE OLD HAMBLEDON RACECOURSE CENTRE, WALLOPS WOOD, SHEARDLEY LANE, DROXFORD, ENGLAND, SO32 3QY
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Full accounts made up to 30 September 2015; Registered office address changed from 1 South Lane Clanfield Hampshire PO8 0RB to Unit Iv and V the Old Hambledon Racecourse Centre Wallops Wood, Sheardley Lane Droxford SO32 3QY on 11 January 2016. The most likely internet sites of RUSDENE SERVICES LIMITED are www.rusdeneservices.co.uk, and www.rusdene-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The distance to to Fareham Rail Station is 8.3 miles; to Bedhampton Rail Station is 8.6 miles; to Havant Rail Station is 9 miles; to Hilsea Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rusdene Services Limited is a Private Limited Company. The company registration number is 02040250. Rusdene Services Limited has been working since 23 July 1986. The present status of the company is Active. The registered address of Rusdene Services Limited is Unit Iv and V The Old Hambledon Racecourse Centre Wallops Wood Sheardley Lane Droxford England So32 3qy. . LODGE, Emma is a Secretary of the company. LODGE, Derek Ronald is a Director of the company. LODGE, Emma is a Director of the company. LODGE, Oliver Robert is a Director of the company. LODGE, Paul Simon is a Director of the company. Secretary GUNN, Stephen Kenneth has been resigned. Secretary THORNE, Peter Howard has been resigned. Director LISTER, Elizabeth Gillian has been resigned. Director LODGE, Carolyn has been resigned. Director PEARSON, Jeremy Peter has been resigned. Director PEARSON, Patricia Ann has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".


Current Directors

Secretary
LODGE, Emma
Appointed Date: 21 December 2012

Director
LODGE, Derek Ronald

81 years old

Director
LODGE, Emma
Appointed Date: 01 September 2010
45 years old

Director
LODGE, Oliver Robert
Appointed Date: 01 November 2004
48 years old

Director
LODGE, Paul Simon
Appointed Date: 01 June 2006
52 years old

Resigned Directors

Secretary
GUNN, Stephen Kenneth
Resigned: 21 December 2012
Appointed Date: 20 January 2003

Secretary
THORNE, Peter Howard
Resigned: 20 January 2003

Director
LISTER, Elizabeth Gillian
Resigned: 24 May 2005
Appointed Date: 01 November 2004
59 years old

Director
LODGE, Carolyn
Resigned: 31 December 1999
Appointed Date: 26 November 1993
79 years old

Director
PEARSON, Jeremy Peter
Resigned: 28 September 2004
81 years old

Director
PEARSON, Patricia Ann
Resigned: 28 September 2004
76 years old

Persons With Significant Control

Mr Derek Ronald Lodge
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

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

RUSDENE SERVICES LIMITED Events

12 Aug 2016
Confirmation statement made on 31 July 2016 with updates
27 Jun 2016
Full accounts made up to 30 September 2015
11 Jan 2016
Registered office address changed from 1 South Lane Clanfield Hampshire PO8 0RB to Unit Iv and V the Old Hambledon Racecourse Centre Wallops Wood, Sheardley Lane Droxford SO32 3QY on 11 January 2016
21 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100

03 Jun 2015
Full accounts made up to 30 September 2014
...
... and 108 more events
09 Oct 1986
Gazettable document

03 Oct 1986
Company name changed aldobuild LIMITED\certificate issued on 03/10/86

25 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Sep 1986
Registered office changed on 25/09/86 from: icc house 110 whitchurch road cardiff CF4 3LY

23 Jul 1986
Certificate of Incorporation

RUSDENE SERVICES LIMITED Charges

25 June 2012
Legal charge
Delivered: 29 June 2012
Status: Outstanding
Persons entitled: Bp Oil UK Limited
Description: The premises k/a lee-on-solent service station broom way…
24 December 1999
Legal charge
Delivered: 30 December 1999
Status: Satisfied on 9 November 2011
Persons entitled: Totalfina Great Britain Limited
Description: The f/h property k/a gloster service station hucclecote…
27 December 1995
Legal charge
Delivered: 17 January 1996
Status: Outstanding
Persons entitled: Total Oil Great Britain Limited
Description: The f/h land k/a lee on solent service station (formerly…
20 July 1992
Mortgage debenture
Delivered: 24 July 1992
Status: Satisfied on 9 November 2011
Persons entitled: National Westminster Bank PLC
Description: Garage at semington road melksham wiltshire. A specific…
30 June 1992
Legal charge
Delivered: 11 July 1992
Status: Satisfied on 2 December 1994
Persons entitled: Total Oil Great Britain Limited
Description: F/H land k/a melksham service station semington road…
23 May 1991
Legal mortgage
Delivered: 3 June 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: West meon service station, west meon, petersfield…
10 August 1990
Mortgage
Delivered: 11 August 1990
Status: Satisfied on 7 December 1993
Persons entitled: Lloyds Bank PLC
Description: F/H west meon service station west meon petersfield t/no hp…
2 March 1990
Legal charge
Delivered: 5 March 1990
Status: Satisfied on 16 January 1997
Persons entitled: Esso Petroleum Company Limited
Description: F/H longbridge deverill service station A350 longbridge…
24 May 1988
Legal charge
Delivered: 2 February 1989
Status: Satisfied on 9 November 2011
Persons entitled: Esso Petroleum Company Limited
Description: Freehold premises k/a west meon service station (formerly…
24 May 1988
Legal charge
Delivered: 25 May 1988
Status: Satisfied on 30 November 1994
Persons entitled: Esso Petroleum Company Limited
Description: The goodwill of the business of petrol service station…
3 July 1987
Legal charge
Delivered: 11 February 1989
Status: Satisfied on 9 November 2011
Persons entitled: East & West Properties Limited
Description: All that piece of parcel of land at west meon, hampshire…
23 March 1987
Mortgage
Delivered: 27 March 1987
Status: Satisfied on 7 December 1993
Persons entitled: East & West Properties Limited
Description: Land lying to the south of uckfield by-pass link road.
9 March 1987
Legal charge
Delivered: 12 March 1987
Status: Satisfied on 2 December 1994
Persons entitled: Esso Petroleum Company Limited
Description: Land fronting new link road off bell lane uckfield, east…