About

Registered Number: 09777575
Date of Incorporation: 15/09/2015 (9 years and 6 months ago)
Company Status: Active
Registered Address: 8 Lord Knyvetts Court De Havilland Way, Stanwell, Staines-Upon-Thames, TW19 7JH,

 

Ruthvoes Ltd was founded on 15 September 2015 and has its registered office in Staines-Upon-Thames, it has a status of "Active". The companies directors are listed as Bush, Russell, Bosnea, Ionut, Fernandes, Savio Tertuliano, Festila, Marius, Masembe-dossett, Sepi, Mclean, Derek, Puzaitic, Karolig, Watkins, Darren in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUSH, Russell 19 November 2019 - 1
BOSNEA, Ionut 26 July 2018 16 November 2018 1
FERNANDES, Savio Tertuliano 25 April 2018 26 July 2018 1
FESTILA, Marius 14 March 2016 30 June 2016 1
MASEMBE-DOSSETT, Sepi 16 November 2018 19 November 2019 1
MCLEAN, Derek 17 March 2017 28 December 2017 1
PUZAITIC, Karolig 04 November 2015 14 March 2016 1
WATKINS, Darren 28 December 2017 05 April 2018 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 27 May 2020
TM01 - Termination of appointment of director 05 December 2019
AD01 - Change of registered office address 05 December 2019
PSC01 - N/A 05 December 2019
PSC07 - N/A 05 December 2019
AP01 - Appointment of director 05 December 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 27 June 2019
AD01 - Change of registered office address 30 November 2018
PSC07 - N/A 30 November 2018
PSC01 - N/A 30 November 2018
AP01 - Appointment of director 30 November 2018
TM01 - Termination of appointment of director 30 November 2018
CS01 - N/A 10 August 2018
PSC07 - N/A 06 August 2018
AP01 - Appointment of director 06 August 2018
PSC01 - N/A 06 August 2018
AD01 - Change of registered office address 06 August 2018
TM01 - Termination of appointment of director 06 August 2018
AA - Annual Accounts 27 June 2018
PSC07 - N/A 04 May 2018
TM01 - Termination of appointment of director 04 May 2018
AD01 - Change of registered office address 04 May 2018
PSC01 - N/A 04 May 2018
AP01 - Appointment of director 04 May 2018
PSC07 - N/A 04 May 2018
PSC01 - N/A 04 May 2018
AP01 - Appointment of director 04 May 2018
TM01 - Termination of appointment of director 04 May 2018
AP01 - Appointment of director 13 February 2018
PSC01 - N/A 13 February 2018
AD01 - Change of registered office address 13 February 2018
TM01 - Termination of appointment of director 13 February 2018
PSC07 - N/A 13 February 2018
CS01 - N/A 25 October 2017
PSC01 - N/A 25 October 2017
PSC07 - N/A 25 October 2017
AA - Annual Accounts 08 June 2017
AD01 - Change of registered office address 24 March 2017
AP01 - Appointment of director 24 March 2017
TM01 - Termination of appointment of director 24 March 2017
TM01 - Termination of appointment of director 17 March 2017
AP01 - Appointment of director 17 March 2017
AD01 - Change of registered office address 17 March 2017
CS01 - N/A 07 October 2016
TM01 - Termination of appointment of director 07 July 2016
AP01 - Appointment of director 07 July 2016
AD01 - Change of registered office address 07 July 2016
AD01 - Change of registered office address 21 March 2016
AP01 - Appointment of director 21 March 2016
TM01 - Termination of appointment of director 21 March 2016
AP01 - Appointment of director 24 November 2015
TM01 - Termination of appointment of director 24 November 2015
AD01 - Change of registered office address 24 November 2015
NEWINC - New incorporation documents 15 September 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.