UKBizDB.co.uk

RUSTON WHEB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ruston Wheb Limited. The company was founded 24 years ago and was given the registration number 03916430. The firm's registered office is in BRIGHTON. You can find them at Nile House, Nile Street, Brighton, East Sussex. This company's SIC code is 7450 - Labour recruitment.

Company Information

Name:RUSTON WHEB LIMITED
Company Number:03916430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:31 January 2000
End of financial year:31 March 2010
Jurisdiction:England - Wales
Industry Codes:
  • 7450 - Labour recruitment

Office Address & Contact

Registered Address:Nile House, Nile Street, Brighton, East Sussex, BN1 1HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nile House, Nile Street, Brighton, BN1 1HW

Secretary01 November 2010Active
Nile House, Nile Street, Brighton, BN1 1HW

Director04 November 2010Active
Flat 10, 35 Gosfield Street, London, United Kingdom, W1 6HL

Director12 November 2008Active
34 Queen Anne Street, London, W1G 8HE

Secretary09 April 2010Active
87, Lonsdale Drive, Oakwood, Enfield, EN2 7LR

Secretary10 April 2006Active
20 Eastwick Road, Walton On Thames, KT12 5AW

Secretary31 January 2000Active
90, Fernside Road, London, Uk, SW12 8LJ

Secretary04 March 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 January 2000Active
Dolphin House, Easton, Winchester, SO21 1EG

Director01 February 2006Active
Poplar Farm, Ashton, Stamford, PE9 3BA

Director31 January 2000Active
9 Sherwood Hall, East End Road, London, N2 0TA

Director07 April 2008Active
7 Camelot Close, London, SW19 7EA

Director12 February 2008Active
35, Pembroke Gardens, London, United Kingdom, W8 6HU

Director12 November 2008Active
20 Eastwick Road, Walton On Thames, KT12 5AW

Director31 January 2000Active
Nile House, Nile Street, Brighton, BN1 1HW

Director04 November 2010Active
Nile House, Nile Street, Brighton, BN1 1HW

Director04 November 2010Active
46 Kidmore Road, Caversham, Reading, RG4 7LU

Director01 April 2003Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2012-04-24Officers

Termination director company with name.

Download
2012-04-24Officers

Termination director company with name.

Download
2012-02-24Insolvency

Liquidation compulsory winding up order.

Download
2011-03-23Mortgage

Legacy.

Download
2011-03-23Mortgage

Legacy.

Download
2011-02-24Officers

Appoint person secretary company with name.

Download
2011-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2010-12-01Officers

Appoint person director company with name.

Download
2010-12-01Officers

Appoint person director company with name.

Download
2010-11-29Officers

Appoint person director company with name.

Download
2010-11-09Address

Change registered office address company with date old address.

Download
2010-11-09Officers

Termination secretary company with name.

Download
2010-11-09Officers

Termination director company with name.

Download
2010-09-22Accounts

Accounts with accounts type small.

Download
2010-06-17Officers

Appoint person secretary company with name.

Download
2010-06-17Officers

Termination secretary company with name.

Download
2010-03-31Resolution

Resolution.

Download
2010-03-31Capital

Capital alter shares subdivision.

Download
2010-03-31Capital

Capital allotment shares.

Download
2010-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2010-02-10Officers

Change person director company with change date.

Download
2010-02-10Officers

Change person director company with change date.

Download
2010-02-10Officers

Change person secretary company with change date.

Download
2010-02-10Officers

Termination director company with name.

Download
2009-09-24Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.