Warning: file_put_contents(c/1aa3b5a6c3ae43e790db36c9bb9a2d23.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/1eacda981239ba27fbd73e4c504d814a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Rutland Europe Limited, DN31 3ET Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RUTLAND EUROPE LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:117-119 Cleethorpe Road, Grimsby, Lincolnshire, DN31 3ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 9-11, Unity Grove, Knowsley Business Park, Knowsley, England, L34 9GT

Director16 May 2019Active
Units 9-11, Unity Grove, Knowsley Business Park, Knowsley, England, L34 9GT

Director16 May 2019Active
Units 9-11, Unity Grove, Knowsley Business Park, Knowsley, England, L34 9GT

Director27 January 2021Active
201 West 70th Street, New York, Usa,

Secretary30 December 2004Active
Terminal Tower, 50 Public Square, 29th Floor, Cleveland, Usa, 44113

Secretary31 August 2013Active
54 Pecksland Road, Greenwich 06831, Usa,

Secretary24 February 2003Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary24 February 2003Active
145 West 67th Street, New York, Usa,

Director24 February 2003Active
22 Yarmouth Road, Chatham, Usa, FOREIGN

Director30 December 2004Active
117-119, Cleethorpe Road, Grimsby, England, DN31 3ET

Director22 April 2011Active
7700 Red Oak Lane, Charlotte, Usa,

Director01 November 2005Active
117-119 Cleethorpe Road, Grimsby, Lincolnshire, DN31 3ET

Director16 May 2019Active
Terminal Tower, 50 Public Square, 29th Floor, Cleveland, Usa, 44113

Director31 August 2013Active
1901 Post Oak Blvd Apartment 504, Houston, Usa,

Director30 December 2004Active
36 Wildwood Road, Scardale, New York, Usa,

Director30 December 2004Active
117-119 Cleethorpe Road, Grimsby, Lincolnshire, DN31 3ET

Director04 August 2017Active
180 East End Avenue, New York, Usa,

Director01 December 2007Active
15 Fox Hollow Road, Morristown, Usa, FOREIGN

Director30 December 2004Active
Rutland Plastics, 10021 Rodney Street, Pineville, Usa, 28134

Director01 January 2014Active
117-119 Cleethorpe Road, Grimsby, Lincolnshire, DN31 3ET

Director04 August 2017Active
201, W 70 St 29 E, New York, Usa,

Director30 December 2004Active
117-119 Cleethorpe Road, Grimsby, Lincolnshire, DN31 3ET

Director04 August 2017Active
Apt 1d, 690 Greenwich Street, New York, Usa,

Director01 December 2007Active
Terminal Tower, 50 Public Square, 29th Floor, Cleveland, Usa, 44113

Director31 August 2013Active
520 S Main Street, PO BOX 191, Davidson, Usa,

Director24 February 2003Active
54 Pecksland Road, Greenwich 06831, Usa,

Director24 February 2003Active
6505 Chestnut Grove Lane, Charlotte 28210, Usa,

Director24 February 2003Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director24 February 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

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 (6 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
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Persons with significant control

Cessation of a person with significant control.

Download
2023-03-06Persons with significant control

Change to a person with significant control.

Download
2023-03-03Address

Change registered office address company with date old address new address.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-10-22Accounts

Accounts with accounts type small.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2020-12-21Accounts

Accounts with accounts type small.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-04-04Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Accounts

Accounts with accounts type small.

Download
2019-06-12Officers

Appoint person director company with name date.

Download
2019-06-12Officers

Appoint person director company with name date.

Download
2019-06-12Officers

Appoint person director company with name date.

Download
2019-06-12Officers

Termination director company with name termination date.

Download
2019-06-12Officers

Termination director company with name termination date.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Accounts

Accounts with accounts type small.

Download
2019-02-23Gazette

Gazette filings brought up to date.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-11-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.