This company is commonly known as Ormerod Rutter Private Client Services Limited. The company was founded 25 years ago and was given the registration number 03753140. The firm's registered office is in DROITWICH. You can find them at The Oakley, Kidderminster Road, Droitwich, Worcestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ORMEROD RUTTER PRIVATE CLIENT SERVICES LIMITED |
---|---|---|
Company Number | : | 03753140 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Oakley, Kidderminster Road, Droitwich, WR9 9AY | Corporate Secretary | 16 July 2008 | Active |
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY | Director | 01 May 2014 | Active |
31 Blackberry Way, Evesham, WR11 6AH | Secretary | 01 May 1999 | Active |
White Lodge, 6 Pensham Hill, Pershore, WR10 3HA | Secretary | 09 October 1999 | Active |
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY | Corporate Secretary | 21 July 1999 | Active |
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY | Corporate Secretary | 15 April 1999 | Active |
31 Blackberry Way, Evesham, WR11 6AH | Director | 01 May 1999 | Active |
White Lodge, 6 Pensham Hill, Pershore, WR10 3HA | Director | 09 October 1999 | Active |
6, Greenford Close, Redditch, United Kingdom, B97 6TF | Director | 01 April 2013 | Active |
The Wolseley Suite, The Grange, Lord Austin Drive, Bromsgrove, United Kingdom, B60 1RB | Director | 16 July 2008 | Active |
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY | Corporate Director | 15 April 1999 | Active |
Mrs Nicole Mcgrory | ||
Notified on | : | 15 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY |
Nature of control | : |
|
Ormerod Rutter Holdings Limited | ||
Notified on | : | 15 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Accounts | Change account reference date company previous extended. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-04 | Officers | Change person director company with change date. | Download |
2018-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-24 | Officers | Termination director company with name termination date. | Download |
2016-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-01 | Capital | Capital allotment shares. | Download |
2016-06-01 | Capital | Capital allotment shares. | Download |
2015-07-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.