About

Registered Number: 04118285
Date of Incorporation: 01/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: 6 Poole Hill, Bournemouth, Dorset, BH2 5PS

 

Based in Bournemouth, Rutherford (No.2) Ltd was setup in 2000. We do not know the number of employees at this organisation. The current directors of the company are listed as Barton, Darren Efron, Brink, Ivan, Common, Martin Lawrence, Johnson, Marjorie Winifred, Mayes, Eric, Rogers, Charlotte Anne, Syms, Christine Ann, Wright, Gerard Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON, Darren Efron 08 January 2008 - 1
BRINK, Ivan 13 January 2010 - 1
COMMON, Martin Lawrence 13 January 2010 - 1
JOHNSON, Marjorie Winifred 01 December 2000 07 November 2003 1
MAYES, Eric 01 December 2000 30 April 2004 1
ROGERS, Charlotte Anne 15 April 2016 12 January 2018 1
SYMS, Christine Ann 02 November 2001 08 January 2008 1
WRIGHT, Gerard Michael 13 January 2010 09 June 2016 1

Filing History

Document Type Date
AA - Annual Accounts 10 March 2020
CS01 - N/A 03 December 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 31 October 2018
TM01 - Termination of appointment of director 12 January 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 04 December 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 02 December 2016
TM01 - Termination of appointment of director 09 June 2016
AP01 - Appointment of director 15 April 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 13 October 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 03 December 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 17 December 2013
AP03 - Appointment of secretary 01 March 2013
AD01 - Change of registered office address 01 March 2013
TM02 - Termination of appointment of secretary 27 February 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 19 November 2012
CH01 - Change of particulars for director 23 August 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 07 February 2011
TM01 - Termination of appointment of director 01 February 2011
AR01 - Annual Return 29 December 2010
SH01 - Return of Allotment of shares 25 November 2010
RESOLUTIONS - N/A 16 November 2010
AP01 - Appointment of director 15 February 2010
AP01 - Appointment of director 04 February 2010
AP01 - Appointment of director 04 February 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 02 December 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 15 December 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 30 November 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 14 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 30 November 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 14 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2003
RESOLUTIONS - N/A 22 December 2002
RESOLUTIONS - N/A 22 December 2002
123 - Notice of increase in nominal capital 22 December 2002
363s - Annual Return 19 December 2002
AA - Annual Accounts 18 November 2002
AA - Annual Accounts 20 May 2002
363s - Annual Return 14 January 2002
288a - Notice of appointment of directors or secretaries 04 December 2001
225 - Change of Accounting Reference Date 30 May 2001
288b - Notice of resignation of directors or secretaries 04 December 2000
NEWINC - New incorporation documents 01 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.