This company is commonly known as Rutland Europe Limited. The company was founded 21 years ago and was given the registration number 04676811. The firm's registered office is in LINCOLNSHIRE. You can find them at 117-119 Cleethorpe Road, Grimsby, Lincolnshire, . This company's SIC code is 99999 - Dormant Company.
Name | : | RUTLAND EUROPE LIMITED |
---|---|---|
Company Number | : | 04676811 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 117-119 Cleethorpe Road, Grimsby, Lincolnshire, DN31 3ET |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 9-11, Unity Grove, Knowsley Business Park, Knowsley, England, L34 9GT | Director | 16 May 2019 | Active |
Units 9-11, Unity Grove, Knowsley Business Park, Knowsley, England, L34 9GT | Director | 16 May 2019 | Active |
Units 9-11, Unity Grove, Knowsley Business Park, Knowsley, England, L34 9GT | Director | 27 January 2021 | Active |
201 West 70th Street, New York, Usa, | Secretary | 30 December 2004 | Active |
Terminal Tower, 50 Public Square, 29th Floor, Cleveland, Usa, 44113 | Secretary | 31 August 2013 | Active |
54 Pecksland Road, Greenwich 06831, Usa, | Secretary | 24 February 2003 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 24 February 2003 | Active |
145 West 67th Street, New York, Usa, | Director | 24 February 2003 | Active |
22 Yarmouth Road, Chatham, Usa, FOREIGN | Director | 30 December 2004 | Active |
117-119, Cleethorpe Road, Grimsby, England, DN31 3ET | Director | 22 April 2011 | Active |
7700 Red Oak Lane, Charlotte, Usa, | Director | 01 November 2005 | Active |
117-119 Cleethorpe Road, Grimsby, Lincolnshire, DN31 3ET | Director | 16 May 2019 | Active |
Terminal Tower, 50 Public Square, 29th Floor, Cleveland, Usa, 44113 | Director | 31 August 2013 | Active |
1901 Post Oak Blvd Apartment 504, Houston, Usa, | Director | 30 December 2004 | Active |
36 Wildwood Road, Scardale, New York, Usa, | Director | 30 December 2004 | Active |
117-119 Cleethorpe Road, Grimsby, Lincolnshire, DN31 3ET | Director | 04 August 2017 | Active |
180 East End Avenue, New York, Usa, | Director | 01 December 2007 | Active |
15 Fox Hollow Road, Morristown, Usa, FOREIGN | Director | 30 December 2004 | Active |
Rutland Plastics, 10021 Rodney Street, Pineville, Usa, 28134 | Director | 01 January 2014 | Active |
117-119 Cleethorpe Road, Grimsby, Lincolnshire, DN31 3ET | Director | 04 August 2017 | Active |
201, W 70 St 29 E, New York, Usa, | Director | 30 December 2004 | Active |
117-119 Cleethorpe Road, Grimsby, Lincolnshire, DN31 3ET | Director | 04 August 2017 | Active |
Apt 1d, 690 Greenwich Street, New York, Usa, | Director | 01 December 2007 | Active |
Terminal Tower, 50 Public Square, 29th Floor, Cleveland, Usa, 44113 | Director | 31 August 2013 | Active |
520 S Main Street, PO BOX 191, Davidson, Usa, | Director | 24 February 2003 | Active |
54 Pecksland Road, Greenwich 06831, Usa, | Director | 24 February 2003 | Active |
6505 Chestnut Grove Lane, Charlotte 28210, Usa, | Director | 24 February 2003 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 24 February 2003 | Active |
Polyone Corporation | ||
Notified on | : | 08 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 33587, Walker Road, Ohio, United States, 44012 |
Nature of control | : |
|
Avient Corporation | ||
Notified on | : | 08 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 33587, Walker Road, Ohio, United States, 44012 |
Nature of control | : |
|
Rutland Plastics Inc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Usa |
Address | : | Rutland Plastics, 10021 Rodney Street, Pineville, Usa, 28134 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-03 | Address | Change registered office address company with date old address new address. | Download |
2022-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-22 | Accounts | Accounts with accounts type small. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-27 | Officers | Appoint person director company with name date. | Download |
2020-12-21 | Accounts | Accounts with accounts type small. | Download |
2020-12-07 | Officers | Termination director company with name termination date. | Download |
2020-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type small. | Download |
2019-06-12 | Officers | Appoint person director company with name date. | Download |
2019-06-12 | Officers | Appoint person director company with name date. | Download |
2019-06-12 | Officers | Appoint person director company with name date. | Download |
2019-06-12 | Officers | Termination director company with name termination date. | Download |
2019-06-12 | Officers | Termination director company with name termination date. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-18 | Accounts | Accounts with accounts type small. | Download |
2019-02-23 | Gazette | Gazette filings brought up to date. | Download |
2018-12-11 | Gazette | Gazette notice compulsory. | Download |
2018-11-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.