This company is commonly known as Ruskin Mill Land Trust Limited. The company was founded 28 years ago and was given the registration number 03192673. The firm's registered office is in NAILSWORTH. You can find them at Ruskin Mill, Old Bristol Road, Nailsworth, Gloucestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | RUSKIN MILL LAND TRUST LIMITED |
---|---|---|
Company Number | : | 03192673 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 1996 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ruskin Mill, Old Bristol Road, Nailsworth, Gloucestershire, GL6 0LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ruskin Mill, Old Bristol Road, Nailsworth, GL6 0LA | Secretary | 02 August 2018 | Active |
50 Clarence Square, Cheltenham, GL50 4JR | Director | 16 October 2003 | Active |
Ruskin Mill, Old Bristol Road, Nailsworth, GL6 0LA | Director | 20 April 2018 | Active |
Ruskin Mill, Old Bristol Road, Nailsworth, GL6 0LA | Director | 10 March 2011 | Active |
Ruskin Mill, Old Bristol Road, Nailsworth, GL6 0LA | Director | 26 January 2018 | Active |
Ruskin Mill, Old Bristol Road, Nailsworth, GL6 0LA | Director | 26 January 2018 | Active |
Ruskin Mill, Old Bristol Road, Nailsworth, GL6 0LA | Secretary | 29 May 1998 | Active |
Ruskin Mill, Old Bristol Road, Nailsworth, GL6 0LA | Secretary | 31 January 2017 | Active |
Ruskin Mill, Old Bristol Road, Nailsworth, GL6 0LA | Secretary | 18 October 1996 | Active |
Ruskin Mill, Old Bristol Road, Nailsworth, GL6 0LA | Secretary | 01 July 2014 | Active |
Ruskin Mill, Old Bristol Road, Nailsworth, GL6 0LA | Secretary | 22 December 2014 | Active |
Old Coach House Hood Manor, Dartington, Totnes, TQ9 6AB | Secretary | 02 August 1996 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 30 April 1996 | Active |
Hill House, Burgage Lane, Southwell, NG25 0GR | Director | 15 November 2007 | Active |
11, Beech Croft Road, Oxford, United Kingdom, OX2 7AY | Director | 22 January 2010 | Active |
45 Bisley Old Road, Stroud, GL5 1LU | Director | 02 August 1996 | Active |
Ruskin Mill, Old Bristol Road, Nailsworth, GL6 0LA | Director | 01 July 2014 | Active |
Ruskin Mill, Old Bristol Road, Nailsworth, GL6 0LA | Director | 18 October 2018 | Active |
Birchley, Old Bath Road, Sonning, Reading, England, RG4 6TQ | Director | 22 January 2010 | Active |
43 Hamilton Road, Summer Town, Oxford, OX2 7PY | Director | 02 March 2001 | Active |
Ruskin Mill, Old Bristol Road, Nailsworth, GL6 0LA | Director | 03 August 2012 | Active |
Ruskin Mill, Old Bristol Road, Nailsworth, GL6 0LA | Director | 06 February 2012 | Active |
5-7 Stert Street, Abingdon On Thames, OX14 3JL | Director | 09 August 1996 | Active |
Stourton Farm House, Greensforge Lane, Stourbridge, DY7 5BD | Director | 20 October 2000 | Active |
Dian Point, St Johns, Antigua, West Indies, P O 1235 | Director | 02 August 1996 | Active |
Old Coach House Hood Manor, Dartington, Totnes, TQ9 6AB | Director | 02 August 1996 | Active |
48, Milton Street, Darlington, DL2 4ET | Director | 27 May 2005 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 30 April 1996 | Active |
Mr Oliver Cheney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | British |
Address | : | Ruskin Mill, Nailsworth, GL6 0LA |
Nature of control | : |
|
Professor Alison Margaret Braithwaite Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Address | : | Ruskin Mill, Nailsworth, GL6 0LA |
Nature of control | : |
|
Mr Aonghus Coinn Huntly Gordon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Address | : | Ruskin Mill, Nailsworth, GL6 0LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-10 | Officers | Termination director company with name termination date. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-08 | Accounts | Change account reference date company previous extended. | Download |
2022-09-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Officers | Change person director company with change date. | Download |
2021-11-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-20 | Officers | Appoint person director company with name date. | Download |
2018-11-05 | Officers | Termination director company with name termination date. | Download |
2018-08-02 | Officers | Appoint person secretary company with name date. | Download |
2018-08-02 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.