About

Registered Number: 04082119
Date of Incorporation: 02/10/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Ruskin Mill Millbottom, Nailsworth, Stroud, Gloucestershire, GL6 0LA

 

Ruskin Glass Centre Ltd was founded on 02 October 2000 and has its registered office in Stroud, Gloucestershire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHENEY, Oliver 18 April 2014 - 1
CLEMENTS, Ian Keith 30 May 2014 - 1
GORDON, Aonghus Coinn Huntly 02 October 2000 - 1
CHRISTLEY, Janine 12 March 2004 01 July 2010 1
MILNE, Reginald Edward 01 July 2010 30 March 2013 1
Secretary Name Appointed Resigned Total Appointments
WHITBREAD, Antonia 02 August 2018 - 1
BROWN, Peter Leonard 02 October 2000 30 September 2003 1
CHRISTLEY, Janine 19 November 2012 25 February 2014 1
CLEMENTS, Ian Keith 31 January 2017 02 August 2018 1
CLEMENTS, Ian Keith 03 February 2009 01 July 2010 1
DOWNTON, Kimberly Castelle Joly 25 February 2014 31 January 2017 1
DUFFY, Gerard Francis 01 July 2010 19 November 2012 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 21 April 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 08 October 2018
AP03 - Appointment of secretary 02 August 2018
TM02 - Termination of appointment of secretary 02 August 2018
AA - Annual Accounts 10 May 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 26 May 2017
TM02 - Termination of appointment of secretary 01 February 2017
AP03 - Appointment of secretary 01 February 2017
CS01 - N/A 03 October 2016
AP01 - Appointment of director 04 May 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 17 October 2014
RESOLUTIONS - N/A 16 June 2014
MEM/ARTS - N/A 16 June 2014
AP01 - Appointment of director 06 June 2014
AA - Annual Accounts 14 May 2014
TM02 - Termination of appointment of secretary 25 February 2014
AP03 - Appointment of secretary 25 February 2014
AR01 - Annual Return 23 October 2013
CH03 - Change of particulars for secretary 23 October 2013
TM01 - Termination of appointment of director 18 October 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 19 November 2012
AP03 - Appointment of secretary 19 November 2012
TM02 - Termination of appointment of secretary 19 November 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 11 October 2010
AP01 - Appointment of director 03 September 2010
TM01 - Termination of appointment of director 02 September 2010
AP03 - Appointment of secretary 02 September 2010
TM02 - Termination of appointment of secretary 02 September 2010
AD01 - Change of registered office address 02 September 2010
AA - Annual Accounts 22 April 2010
MG01 - Particulars of a mortgage or charge 22 January 2010
AR01 - Annual Return 01 December 2009
AA - Annual Accounts 26 June 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
363a - Annual Return 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 22 November 2007
AA - Annual Accounts 15 March 2007
363s - Annual Return 17 November 2006
AA - Annual Accounts 13 April 2006
363s - Annual Return 22 November 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 04 November 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 16 December 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 31 December 2002
CERTNM - Change of name certificate 04 November 2002
AA - Annual Accounts 24 September 2002
287 - Change in situation or address of Registered Office 30 November 2001
363s - Annual Return 30 November 2001
225 - Change of Accounting Reference Date 12 July 2001
RESOLUTIONS - N/A 23 November 2000
288a - Notice of appointment of directors or secretaries 23 November 2000
288a - Notice of appointment of directors or secretaries 23 November 2000
287 - Change in situation or address of Registered Office 23 November 2000
288b - Notice of resignation of directors or secretaries 23 November 2000
288b - Notice of resignation of directors or secretaries 23 November 2000
CERTNM - Change of name certificate 07 November 2000
NEWINC - New incorporation documents 02 October 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.