This company is commonly known as G. Rushbrookes Limited. The company was founded 99 years ago and was given the registration number 00200242. The firm's registered office is in MIDHURST. You can find them at Holmbush Way, , Midhurst, West Sussex. This company's SIC code is 99999 - Dormant Company.
Name | : | G. RUSHBROOKES LIMITED |
---|---|---|
Company Number | : | 00200242 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 1924 |
End of financial year | : | 30 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Holmbush Way, Midhurst, West Sussex, England, GU29 9HE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 8-10, Holmbush Industrial Estate, Midhurst, United Kingdom, GU29 9HE | Secretary | 31 January 2001 | Active |
Units 8-10, Holmbush Industrial Estate, Midhurst, United Kingdom, GU29 9HE | Director | 01 February 2000 | Active |
Back Acre Fawley, Wantage, OX12 9NJ | Secretary | - | Active |
Jobsons Cottage Jobsons Lane, Haslemere, GU27 3BY | Secretary | 01 February 2000 | Active |
Abbeylands, Wineham, Henfield, BN5 9AQ | Director | 01 February 2000 | Active |
Giddynap, Amberley, Stroud, GL5 5BA | Director | - | Active |
Giddynap, Amberley, Stroud, GL5 5BA | Director | - | Active |
Back Acre Fawley, Wantage, OX12 9NJ | Director | - | Active |
Brookley Cottage, Runford, Farnham, GU10 1QF | Director | - | Active |
Mr Roger Temple Morgan-Grenville | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Park Cottage, Upperton, Petworth, United Kingdom, GU28 9BE |
Nature of control | : |
|
Dexam International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Units 8-10, Holmbush Industrial Estate, Midhurst, United Kingdom, GU29 9HE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-13 | Gazette | Gazette dissolved voluntary. | Download |
2022-08-30 | Gazette | Gazette notice voluntary. | Download |
2022-08-22 | Dissolution | Dissolution application strike off company. | Download |
2022-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Officers | Change person secretary company with change date. | Download |
2021-09-07 | Officers | Change person director company with change date. | Download |
2021-09-07 | Address | Change registered office address company with date old address new address. | Download |
2021-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Officers | Change person director company with change date. | Download |
2020-11-12 | Address | Move registers to sail company with new address. | Download |
2020-11-12 | Address | Change sail address company with new address. | Download |
2020-11-12 | Officers | Change person secretary company with change date. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.