RUBY DCO SIXTEEN LIMITED - ORPINGTON
Company Profile | Company Filings |
Overview
RUBY DCO SIXTEEN LIMITED is a Private Limited Company from ORPINGTON ENGLAND and has the status: Active - Proposal to Strike off.
RUBY DCO SIXTEEN LIMITED was incorporated 47 years ago on 16/11/1976 and has the registered number: 01286551. The accounts status is DORMANT and accounts are next due on 31/12/2023.
RUBY DCO SIXTEEN LIMITED was incorporated 47 years ago on 16/11/1976 and has the registered number: 01286551. The accounts status is DORMANT and accounts are next due on 31/12/2023.
RUBY DCO SIXTEEN LIMITED - ORPINGTON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/12/2023 |
Registered Office
OFFICE 5, INTERNATIONAL HOUSE
ORPINGTON
BR5 3RS
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SUPERFIELD LIMITED (until 04/09/2023)
SUPERFIELD LIMITED (until 04/09/2023)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/08/2023 | 21/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR THORSTEN SPRANK | Mar 1965 | German | Director | 2023-08-31 | CURRENT |
JOHN MERVYN TROUGHTON | Jul 1948 | British | Director | 1996-01-02 UNTIL 1998-01-06 | RESIGNED |
JOHN RICHARD BRIDGE DAVIES | British | Secretary | 1997-01-31 UNTIL 2000-12-31 | RESIGNED | |
JANET RUTH HEATON | British | Secretary | 2002-04-02 UNTIL 2007-02-05 | RESIGNED | |
MRS NICHOLA LOUISE LEGG | Secretary | 2012-07-25 UNTIL 2022-09-09 | RESIGNED | ||
MR PETER SMERDON | Oct 1950 | British | Secretary | 2000-12-31 UNTIL 2002-04-02 | RESIGNED |
FRANCIS JOSEPH MURPHY | Jan 1933 | Secretary | 1996-02-08 UNTIL 1997-01-31 | RESIGNED | |
MR THOMAS MARTIN MCCULLOCH | Nov 1939 | British | Secretary | RESIGNED | |
BRIAN STEWART | Aug 1952 | British | Secretary | 1996-01-02 UNTIL 1996-02-08 | RESIGNED |
JENNIFER ANNE BRIERLEY | British | Secretary | 2007-02-05 UNTIL 2012-07-25 | RESIGNED | |
MR PETER SMERDON | Oct 1950 | British | Director | 2002-03-28 UNTIL 2011-08-01 | RESIGNED |
ALAN CHRISTOPHER SANDERS | Sep 1953 | British | Director | 1996-01-02 UNTIL 1998-01-06 | RESIGNED |
MR WILLIAM SHEPHERD | Jun 1965 | British | Director | 2011-08-01 UNTIL 2013-12-31 | RESIGNED |
MR ANDREW JOHN WILLETTS | Jun 1963 | British | Director | 2007-04-01 UNTIL 2012-09-03 | RESIGNED |
BRIAN STEWART | Aug 1952 | British | Director | 1996-01-02 UNTIL 1997-02-10 | RESIGNED |
MR THORSTEN BEER | Jun 1971 | German | Director | 2012-09-03 UNTIL 2016-12-21 | RESIGNED |
MR RONALD CHARLES, HAROLD VIZARD | Jan 1946 | British | Director | 1998-01-06 UNTIL 2002-09-30 | RESIGNED |
STEFAN MARIO MEISTER | Oct 1965 | Swiss | Director | 1997-07-14 UNTIL 1999-01-01 | RESIGNED |
MR GERHARD VIKTOR MISCHKE | Jan 1959 | Germany | Director | 1999-01-01 UNTIL 2000-08-31 | RESIGNED |
MR GRAHAM ANTHONY KERSHAW | Dec 1952 | British | Director | 1997-01-31 UNTIL 2002-03-31 | RESIGNED |
MR THOMAS MARTIN MCCULLOCH | Nov 1939 | British | Director | RESIGNED | |
MRS JANE MCCULLOCH | Mar 1946 | British | Director | RESIGNED | |
MICHAEL EVELYN MAJOR | Jul 1948 | British | Director | 1996-01-02 UNTIL 1998-01-06 | RESIGNED |
HANNS MARTIN LIPP | Oct 1976 | German | Director | 2016-12-21 UNTIL 2017-12-31 | RESIGNED |
CHRISTIAN KEEN | Mar 1964 | British | Director | 2019-11-25 UNTIL 2022-05-18 | RESIGNED |
JOHN HOOD | Nov 1952 | British | Director | 2002-09-30 UNTIL 2007-03-31 | RESIGNED |
MR MARCUS HILGER | May 1977 | German | Director | 2017-11-13 UNTIL 2019-11-25 | RESIGNED |
MRS WENDY MARGARET HALL | Jun 1970 | British | Director | 2014-01-01 UNTIL 2022-09-09 | RESIGNED |
PHILIP NICHOLAS ENGLAND | Mar 1958 | British | Director | 1996-01-02 UNTIL 1997-05-30 | RESIGNED |
GRAHAM WISEMAN | Nov 1946 | British | Director | 2022-09-07 UNTIL 2023-08-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dunamis Mind Accelerator Limited | 2023-08-31 | Orpington |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Admenta Holdings Limited | 2016-04-06 - 2023-08-31 | Coventry | Ownership of shares 75 to 100 percent as firm |