This company is commonly known as Rustin & Mallory Export Limited. The company was founded 14 years ago and was given the registration number 07022665. The firm's registered office is in BROMSGROVE. You can find them at 18 Buntsford Park Road, Aston Fields, Bromsgrove, Worcestershire. This company's SIC code is 46420 - Wholesale of clothing and footwear.
Name | : | RUSTIN & MALLORY EXPORT LIMITED |
---|---|---|
Company Number | : | 07022665 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 2009 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 Buntsford Park Road, Aston Fields, Bromsgrove, Worcestershire, United Kingdom, B60 3DX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Berkeley Business Park, Wainwright Road, Worcester, United Kingdom, WR4 9FA | Director | 17 September 2009 | Active |
Bromleys Barn, Studd Lane, Abberley, Worcester, United Kingdom, WR6 6AU | Secretary | 17 September 2009 | Active |
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY | Secretary | 17 September 2009 | Active |
The Wolseley Suite, The Grange, Lord Austin Drive, Bromsgrove, United Kingdom, B60 1RB | Director | 17 September 2009 | Active |
Mr Peter Steven Ormerod | ||
Notified on | : | 20 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY |
Nature of control | : |
|
Mr Peter Gerald Giles | ||
Notified on | : | 19 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hampton Farm House, Hampton Lovett, Droitwich, United Kingdom, WR9 0LX |
Nature of control | : |
|
Mr Peter Gerald Giles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hampton Farm, House, Droitwich, United Kingdom, WR9 0LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-17 | Officers | Change person director company with change date. | Download |
2022-11-10 | Address | Change registered office address company with date old address new address. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-11 | Officers | Change person director company with change date. | Download |
2018-04-10 | Address | Change registered office address company with date old address new address. | Download |
2018-04-10 | Address | Change registered office address company with date old address new address. | Download |
2017-09-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.