RUDGELEY SERVICES LTD. - GLOUCESTER
Company Profile | Company Filings |
Overview
RUDGELEY SERVICES LTD. is a Private Limited Company from GLOUCESTER and has the status: Active.
RUDGELEY SERVICES LTD. was incorporated 28 years ago on 28/04/1995 and has the registered number: 03051418. The accounts status is SMALL and accounts are next due on 30/04/2025.
RUDGELEY SERVICES LTD. was incorporated 28 years ago on 28/04/1995 and has the registered number: 03051418. The accounts status is SMALL and accounts are next due on 30/04/2025.
RUDGELEY SERVICES LTD. - GLOUCESTER
This company is listed in the following categories:
49390 - Other passenger land transport
49390 - Other passenger land transport
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2023 | 30/04/2025 |
Registered Office
HARTPURY COLLEGE
GLOUCESTER
GLOUCESTERSHIRE
GL19 3BE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/04/2023 | 12/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR HENRY JOHN HODGKINS | Jan 1960 | British | Director | 2022-08-09 | CURRENT |
MRS LESLEY BARBARA WORSFOLD | Jun 1961 | British | Director | 2009-09-01 | CURRENT |
MRS LYNN JOANNE FORRESTER-WALKER | Secretary | 2017-08-29 | CURRENT | ||
MR ANDREW CHARLES COLLOP | Sep 1966 | British | Director | 2022-09-01 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1995-04-28 UNTIL 1995-04-28 | RESIGNED | ||
MR CHARLES PHILIP HAGUE WHITEHOUSE | Feb 1971 | British | Director | 2015-01-15 UNTIL 2022-05-09 | RESIGNED |
MARK RADBURN | Apr 1960 | British | Director | 1997-10-14 UNTIL 1999-12-31 | RESIGNED |
RICHARD JOHN HAWKSWELL | Oct 1946 | Secretary | 1995-04-28 UNTIL 2008-06-30 | RESIGNED | |
MR GRAHAM NICHOLAS LEDDEN | Secretary | 2008-10-09 UNTIL 2017-08-31 | RESIGNED | ||
MR KEVIN JOHN HAMBLIN | Sep 1965 | British | Director | 1999-12-20 UNTIL 2001-12-31 | RESIGNED |
MALCOLM WHARTON | Nov 1948 | British | Director | 1995-04-28 UNTIL 2012-08-31 | RESIGNED |
MR RUSSELL MARCHANT | Jul 1958 | British | Director | 2012-10-04 UNTIL 2022-08-31 | RESIGNED |
MR GRAHAM NICHOLAS LEDDEN | Feb 1956 | British | Director | 2008-10-06 UNTIL 2017-06-23 | RESIGNED |
ROBERT SCOTT LEE | Jun 1948 | British | Director | 2003-08-01 UNTIL 2009-08-31 | RESIGNED |
RICHARD JOHN HAWKSWELL | Oct 1946 | Director | 2002-07-30 UNTIL 2008-06-30 | RESIGNED | |
NIGEL EAGERS | Jan 1956 | British | Director | 2001-09-01 UNTIL 2003-02-07 | RESIGNED |
CLIVE ALAN HALTON | Jul 1939 | British | Director | 2002-07-30 UNTIL 2008-12-10 | RESIGNED |
MR MARK JAMES DAVISON | Dec 1937 | British | Director | 2009-07-14 UNTIL 2015-01-15 | RESIGNED |
DAVID PETER BARNETT | Sep 1949 | British | Director | 1995-04-28 UNTIL 1997-12-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hartpury University | 2018-09-13 | Gloucester | Ownership of shares 75 to 100 percent | |
Hartpury College | 2016-04-06 - 2018-09-18 | Gloucester |
Ownership of shares 75 to 100 percent Right to appoint and remove directors Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
RUDGELEY SERVICES LTD. | 2021-01-16 | 31-07-2020 | £20,082 Cash £45,850 equity |
RUDGELEY SERVICES LTD. | 2020-05-07 | 31-07-2019 | £26,923 Cash £44,402 equity |
RUDGELEY SERVICES LTD. | 2017-12-23 | 31-07-2017 | £35,317 Cash £38,608 equity |