Based in Burton On Trent, Rumenco Ltd was setup in 2000. We do not know the number of employees at this organisation. The company has 16 directors listed as Duncalf, Nicholas John, Duncalf, Nicholas John, Heap, Frank Cedric, Dr, Hunter, Grant James, Lalor, Claire Maria, Lyon, Nigel Richard, Batty, Stephen, Fisher, Stephen, Hall, Wendy Margaret, Knight, Richard, Dr, Perrott, Jonathan George, Rolfe, Richard Mark, Shutt, Richard Guy, Stevens, Robin James, Thomson, David Christopher, Webster, Roderick in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUNCALF, Nicholas John | 08 January 2010 | - | 1 |
HEAP, Frank Cedric, Dr | 14 September 2000 | - | 1 |
HUNTER, Grant James | 01 May 2019 | - | 1 |
LALOR, Claire Maria | 01 May 2019 | - | 1 |
LYON, Nigel Richard | 21 June 2005 | - | 1 |
BATTY, Stephen | 14 September 2000 | 11 October 2006 | 1 |
FISHER, Stephen | 01 June 2002 | 02 June 2003 | 1 |
HALL, Wendy Margaret | 16 June 2000 | 14 September 2000 | 1 |
KNIGHT, Richard, Dr | 17 July 2009 | 10 May 2017 | 1 |
PERROTT, Jonathan George | 31 March 2007 | 20 August 2007 | 1 |
ROLFE, Richard Mark | 16 June 2000 | 14 September 2000 | 1 |
SHUTT, Richard Guy | 02 October 2006 | 08 January 2010 | 1 |
STEVENS, Robin James | 09 October 2002 | 31 March 2007 | 1 |
THOMSON, David Christopher | 14 September 2000 | 11 January 2002 | 1 |
WEBSTER, Roderick | 01 May 2019 | 31 December 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUNCALF, Nicholas John | 08 January 2010 | - | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 09 September 2020 | |
AA - Annual Accounts | 01 July 2020 | |
CS01 - N/A | 17 June 2020 | |
MR01 - N/A | 09 October 2019 | |
CS01 - N/A | 21 June 2019 | |
MR01 - N/A | 20 June 2019 | |
AP01 - Appointment of director | 03 June 2019 | |
AP01 - Appointment of director | 31 May 2019 | |
AP01 - Appointment of director | 31 May 2019 | |
AA - Annual Accounts | 26 March 2019 | |
CS01 - N/A | 24 July 2018 | |
AA - Annual Accounts | 16 January 2018 | |
CS01 - N/A | 03 July 2017 | |
TM01 - Termination of appointment of director | 03 July 2017 | |
PSC01 - N/A | 03 July 2017 | |
AA - Annual Accounts | 27 March 2017 | |
AR01 - Annual Return | 08 August 2016 | |
CH01 - Change of particulars for director | 08 August 2016 | |
AA - Annual Accounts | 16 March 2016 | |
AR01 - Annual Return | 12 August 2015 | |
AA - Annual Accounts | 10 April 2015 | |
RESOLUTIONS - N/A | 13 March 2015 | |
AR01 - Annual Return | 11 July 2014 | |
AA - Annual Accounts | 31 March 2014 | |
MR01 - N/A | 09 October 2013 | |
MR04 - N/A | 09 August 2013 | |
AR01 - Annual Return | 17 July 2013 | |
CH01 - Change of particulars for director | 17 July 2013 | |
AUD - Auditor's letter of resignation | 09 July 2013 | |
AUD - Auditor's letter of resignation | 09 July 2013 | |
AA - Annual Accounts | 03 April 2013 | |
AR01 - Annual Return | 13 July 2012 | |
AA - Annual Accounts | 21 March 2012 | |
MG01 - Particulars of a mortgage or charge | 04 February 2012 | |
AR01 - Annual Return | 30 June 2011 | |
AA - Annual Accounts | 18 March 2011 | |
AR01 - Annual Return | 02 August 2010 | |
CH01 - Change of particulars for director | 02 August 2010 | |
AA - Annual Accounts | 22 January 2010 | |
AP03 - Appointment of secretary | 15 January 2010 | |
AP01 - Appointment of director | 15 January 2010 | |
TM01 - Termination of appointment of director | 08 January 2010 | |
TM02 - Termination of appointment of secretary | 08 January 2010 | |
363a - Annual Return | 24 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 July 2009 | |
288a - Notice of appointment of directors or secretaries | 23 July 2009 | |
AA - Annual Accounts | 02 May 2009 | |
395 - Particulars of a mortgage or charge | 04 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 August 2008 | |
395 - Particulars of a mortgage or charge | 09 August 2008 | |
363a - Annual Return | 07 August 2008 | |
AA - Annual Accounts | 25 April 2008 | |
395 - Particulars of a mortgage or charge | 11 October 2007 | |
288b - Notice of resignation of directors or secretaries | 28 September 2007 | |
363a - Annual Return | 23 July 2007 | |
287 - Change in situation or address of Registered Office | 23 July 2007 | |
AA - Annual Accounts | 08 May 2007 | |
288b - Notice of resignation of directors or secretaries | 29 April 2007 | |
288a - Notice of appointment of directors or secretaries | 29 April 2007 | |
288a - Notice of appointment of directors or secretaries | 17 October 2006 | |
288b - Notice of resignation of directors or secretaries | 17 October 2006 | |
288b - Notice of resignation of directors or secretaries | 17 October 2006 | |
363s - Annual Return | 01 August 2006 | |
AA - Annual Accounts | 13 March 2006 | |
363s - Annual Return | 28 July 2005 | |
288a - Notice of appointment of directors or secretaries | 28 July 2005 | |
RESOLUTIONS - N/A | 14 July 2005 | |
MEM/ARTS - N/A | 14 July 2005 | |
AA - Annual Accounts | 19 April 2005 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 25 February 2005 | |
363s - Annual Return | 12 July 2004 | |
AA - Annual Accounts | 16 June 2004 | |
RESOLUTIONS - N/A | 15 September 2003 | |
363s - Annual Return | 06 July 2003 | |
288b - Notice of resignation of directors or secretaries | 01 July 2003 | |
AA - Annual Accounts | 21 January 2003 | |
288a - Notice of appointment of directors or secretaries | 01 November 2002 | |
288a - Notice of appointment of directors or secretaries | 26 July 2002 | |
363s - Annual Return | 20 June 2002 | |
288b - Notice of resignation of directors or secretaries | 18 March 2002 | |
AA - Annual Accounts | 05 November 2001 | |
363s - Annual Return | 11 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 September 2000 | |
123 - Notice of increase in nominal capital | 27 September 2000 | |
395 - Particulars of a mortgage or charge | 23 September 2000 | |
395 - Particulars of a mortgage or charge | 23 September 2000 | |
RESOLUTIONS - N/A | 21 September 2000 | |
RESOLUTIONS - N/A | 21 September 2000 | |
RESOLUTIONS - N/A | 21 September 2000 | |
123 - Notice of increase in nominal capital | 21 September 2000 | |
287 - Change in situation or address of Registered Office | 20 September 2000 | |
288b - Notice of resignation of directors or secretaries | 20 September 2000 | |
288b - Notice of resignation of directors or secretaries | 20 September 2000 | |
288a - Notice of appointment of directors or secretaries | 20 September 2000 | |
288a - Notice of appointment of directors or secretaries | 20 September 2000 | |
288a - Notice of appointment of directors or secretaries | 20 September 2000 | |
CERTNM - Change of name certificate | 18 September 2000 | |
NEWINC - New incorporation documents | 16 June 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 October 2019 | Outstanding |
N/A |
A registered charge | 20 June 2019 | Outstanding |
N/A |
A registered charge | 03 October 2013 | Outstanding |
N/A |
Legal charge | 03 February 2012 | Fully Satisfied |
N/A |
All assets debenture | 28 August 2008 | Outstanding |
N/A |
Debenture | 04 August 2008 | Outstanding |
N/A |
Mortgage | 08 October 2007 | Outstanding |
N/A |
Legal charge | 15 September 2000 | Fully Satisfied |
N/A |
Debenture | 15 September 2000 | Fully Satisfied |
N/A |