Company NameGruge Limited
Company StatusDissolved
Company Number02577837
CategoryPrivate Limited Company
Incorporation Date29 January 1991(33 years, 3 months ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)
Previous NamesRuegg Ingram & Co Limited and Ruegg & Co Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Christopher Roberts
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2009(18 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 20 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Worship Street
46
London
EC2A 2EA
Secretary NameBarry Michael Spencer
NationalityBritish
StatusResigned
Appointed29 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address28 Upper Street
Islington
London
N1
Director NameAmanda Susannah Winslow Ingram
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(2 days after company formation)
Appointment Duration6 months, 1 week (resigned 07 August 1991)
RoleInvestment Analyst (International)
Correspondence AddressCralle Place Hammer Lane
Vines Cross
Heathfield
East Sussex
TN21 9HF
Secretary NameMartin Alexander Ingram
NationalityBritish
StatusResigned
Appointed31 January 1991(2 days after company formation)
Appointment Duration6 months, 1 week (resigned 07 August 1991)
RoleStockbroker
Correspondence AddressCralle Place
Vines Cross
Heathfield
East Sussex
TN21 9HF
Director NameJoseph Marffy
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(1 year after company formation)
Appointment Duration17 years, 5 months (resigned 22 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address237 Goldhawk Road
London
W12 8ER
Director NameMartin Alexander Ingram
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 18 September 1997)
RoleStockbroker
Correspondence AddressCralle Place
Vines Cross
Heathfield
East Sussex
TN21 9HF
Secretary NameJoseph Marffy
NationalityBritish
StatusResigned
Appointed29 January 1992(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 12 July 1996)
RoleCompany Director
Correspondence AddressMay Cottage Hedsor Road
Bourne End
Buckinghamshire
SL8 5ES
Director NameWilliam Keith Moss
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 19 November 1996)
RoleCorporate & Personal Finance C
Correspondence AddressThe Orchard
High Street
Mill Hill Village
London
NW7 1QY
Director NameNicholas Andrew
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 11 November 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Morella Road
London
SW12 8UH
Director NameJohn Peter Rutherford Snowden
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(4 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 September 1997)
RoleManaging Director
Correspondence Address9 Hale End
Woking
Surrey
GU22 0LH
Secretary NameDavid John Webb
NationalityBritish
StatusResigned
Appointed12 July 1996(5 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 12 March 2009)
RoleCompany Director
Correspondence Address44 Phipps Hatch Lane
Enfield
Middlesex
EN2 0HN
Director NameDr Frank William Andre Aaron Lucas
Date of BirthOctober 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed08 January 1997(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 June 1998)
RoleCompany Director
Correspondence Address29 Sentinel House
Sentinel Square
London
NW4 2EN
Director NameDr Jonathan Willis Richards
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Howrah House
76 London Road
Tunbridge Wells
Kent
TN1 1DY
Director NameRoger Brett Spitz
Date of BirthNovember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed24 January 1997(5 years, 12 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 September 1997)
RoleChartered Accountant
Correspondence Address47 Ranelagh Grove
London
SW1W 8PB
Director NameFrederick Michael William Furber
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(6 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 March 2005)
RoleCorporate Finance Executive
Correspondence Address24 Albany Road
London
N4 4RJ
Director NamePeter Joseph Rous
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(7 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 August 1999)
RoleCorporate Finance
Correspondence Address2 Maldon Road
London
W3 6SU
Director NameMr Gregory Worrell John Morgan
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(8 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 August 2006)
RoleStockbroker
Correspondence AddressOaktrees
49 Newlands Avenue
Radlett
Herts
WD7 8EJ
Director NameRoxane Lesley Marffy
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(8 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 22 July 2009)
RoleOffice Manager
Correspondence Address237 Goldhawk Road
London
W12 8ER
Director NameBrett Lance Miller
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(9 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 22 July 2009)
RoleCompany Director
Correspondence AddressFlat F
11 Bina Gardens
London
SW6 0LD
Director NameMr Peter Colin Murray Joy
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(18 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 29 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDeercopse
Guildford Road, Broadbridge Heath
Horsham
West Sussex
RH12 3PW
Director NameMr Lindsay Keith Anderson Mair
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(18 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Oakwood Close
Chislehurst
Kent
BR7 5DD
Director NameMr Edward Vandyk
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(18 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStockcross House
Stockcross
Newbury
Berkshire
RG20 8LP
Secretary NameAlison Jane Brokensha
NationalitySouth African
StatusResigned
Appointed23 July 2009(18 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 29 October 2009)
RolePersonal Assistant
Correspondence Address93 Merton Mansions
London
SW20 8DG
Secretary NameOliver Charles Cooke
NationalityBritish
StatusResigned
Appointed29 October 2009(18 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 July 2010)
RoleCompany Director
Correspondence Address3rd Floor 30 Old Broad Street
London
EC2N 1HT
Secretary NameMr David Hills
StatusResigned
Appointed19 July 2010(19 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 November 2011)
RoleCompany Director
Correspondence Address46 Worship Street
46
London
EC2A 2EA
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed29 January 1991(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered Address46 Worship Street
46
London
EC2A 2EA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

7k at £1Astaire Group PLC
7.00%
Ordinary A
42k at £1Astaire Group PLC
42.00%
Ordinary D
34.5k at £1Astaire Group PLC
34.50%
Ordinary A
16.5k at £1Astaire Group PLC
16.50%
Ordinary E

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
23 November 2011Application to strike the company off the register (3 pages)
23 November 2011Application to strike the company off the register (3 pages)
9 November 2011Termination of appointment of David Hills as a secretary on 9 November 2011 (1 page)
9 November 2011Termination of appointment of David Hills as a secretary (1 page)
21 September 2011Statement of company's objects (2 pages)
21 September 2011Change of share class name or designation (2 pages)
21 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 September 2011Change of share class name or designation (2 pages)
21 September 2011Particulars of variation of rights attached to shares (2 pages)
21 September 2011Statement of company's objects (2 pages)
21 September 2011Particulars of variation of rights attached to shares (2 pages)
20 September 2011Statement of capital on 20 September 2011
  • GBP 1
(4 pages)
20 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 September 2011Statement by directors (1 page)
20 September 2011Statement by Directors (1 page)
20 September 2011Statement of capital on 20 September 2011
  • GBP 1
(4 pages)
20 September 2011Solvency Statement dated 15/09/11 (1 page)
20 September 2011Solvency statement dated 15/09/11 (1 page)
17 February 2011Director's details changed for Mr Andrew Christopher Roberts on 17 February 2011 (2 pages)
17 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
17 February 2011Director's details changed for Mr Andrew Christopher Roberts on 17 February 2011 (2 pages)
17 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
14 December 2010Change of name notice (2 pages)
14 December 2010Change of name notice (2 pages)
14 December 2010Company name changed ruegg & co LIMITED\certificate issued on 14/12/10
  • RES15 ‐ Change company name resolution on 2010-12-08
(2 pages)
14 December 2010Company name changed ruegg & co LIMITED\certificate issued on 14/12/10
  • RES15 ‐ Change company name resolution on 2010-12-08
(2 pages)
1 December 2010Full accounts made up to 31 December 2009 (14 pages)
1 December 2010Full accounts made up to 31 December 2009 (14 pages)
20 July 2010Appointment of Mr David Hills as a secretary (1 page)
20 July 2010Appointment of Mr David Hills as a secretary (1 page)
19 July 2010Termination of appointment of Oliver Cooke as a secretary (1 page)
19 July 2010Termination of appointment of Oliver Cooke as a secretary (1 page)
2 June 2010Registered office address changed from 3rd Floor 30 Old Broad Street London EC2N 1HT on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 3Rd Floor 30 Old Broad Street London EC2N 1HT on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 3Rd Floor 30 Old Broad Street London EC2N 1HT on 2 June 2010 (1 page)
26 May 2010Termination of appointment of Edward Vandyk as a director (1 page)
26 May 2010Termination of appointment of Edward Vandyk as a director (1 page)
24 May 2010Termination of appointment of Lindsay Mair as a director (1 page)
24 May 2010Termination of appointment of Lindsay Mair as a director (1 page)
4 March 2010Director's details changed for Lindsay Keith Anderson Mair on 23 July 2009 (1 page)
4 March 2010Director's details changed for Lindsay Keith Anderson Mair on 23 July 2009 (1 page)
17 February 2010Director's details changed for Lindsay Keith Anderson Mair on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Lindsay Keith Anderson Mair on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
17 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
11 November 2009Appointment of Mr Andrew Christopher Roberts as a director (2 pages)
11 November 2009Appointment of Mr Andrew Christopher Roberts as a director (2 pages)
11 November 2009Termination of appointment of Peter Joy as a director (1 page)
11 November 2009Termination of appointment of Peter Joy as a director (1 page)
9 November 2009Appointment of Oliver Charles Cooke as a secretary (2 pages)
9 November 2009Appointment of Oliver Charles Cooke as a secretary (2 pages)
9 November 2009Termination of appointment of Alison Brokensha as a secretary (1 page)
9 November 2009Termination of appointment of Alison Brokensha as a secretary (1 page)
18 August 2009Registered office changed on 18/08/2009 from 39 cheval place knightsbridge london SW7 1EW (1 page)
18 August 2009Registered office changed on 18/08/2009 from 39 cheval place knightsbridge london SW7 1EW (1 page)
14 August 2009Appointment terminated director roxane marffy (1 page)
14 August 2009Appointment Terminated Director roxane marffy (1 page)
14 August 2009Appointment terminated director joseph marffy (1 page)
14 August 2009Appointment Terminated Director joseph marffy (1 page)
14 August 2009Appointment Terminated Director brett miller (1 page)
14 August 2009Appointment terminated director brett miller (1 page)
11 August 2009Secretary appointed alison jane brokensha (1 page)
11 August 2009Secretary appointed alison jane brokensha (1 page)
1 August 2009Director appointed peter colin murray joy (2 pages)
1 August 2009Director appointed edward vandyk (2 pages)
1 August 2009Director appointed lindsay keith anderson mair (2 pages)
1 August 2009Director appointed lindsay keith anderson mair (2 pages)
1 August 2009Director appointed peter colin murray joy (2 pages)
1 August 2009Director appointed edward vandyk (2 pages)
27 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 June 2009Full accounts made up to 31 December 2008 (16 pages)
30 June 2009Full accounts made up to 31 December 2008 (16 pages)
12 March 2009Appointment terminated secretary david webb (1 page)
12 March 2009Appointment Terminated Secretary david webb (1 page)
27 February 2009Return made up to 27/01/09; full list of members (5 pages)
27 February 2009Return made up to 27/01/09; full list of members (5 pages)
1 April 2008Full accounts made up to 31 December 2007 (17 pages)
1 April 2008Full accounts made up to 31 December 2007 (17 pages)
21 February 2008Return made up to 27/01/08; full list of members (3 pages)
21 February 2008Return made up to 27/01/08; full list of members (3 pages)
21 June 2007Director's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
1 April 2007Full accounts made up to 31 December 2006 (16 pages)
1 April 2007Full accounts made up to 31 December 2006 (16 pages)
1 March 2007Return made up to 27/01/07; full list of members (9 pages)
1 March 2007Return made up to 27/01/07; full list of members (9 pages)
7 September 2006Director's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
13 April 2006Full accounts made up to 31 December 2005 (21 pages)
13 April 2006Full accounts made up to 31 December 2005 (21 pages)
28 February 2006Return made up to 27/01/06; full list of members (10 pages)
28 February 2006Return made up to 27/01/06; full list of members (10 pages)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
7 April 2005Full accounts made up to 31 December 2004 (17 pages)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005Full accounts made up to 31 December 2004 (17 pages)
23 February 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
23 February 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
15 February 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 February 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 February 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 February 2005Return made up to 27/01/05; full list of members (10 pages)
5 April 2004Full accounts made up to 31 December 2003 (15 pages)
5 April 2004Full accounts made up to 31 December 2003 (15 pages)
1 March 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 March 2004Return made up to 29/01/04; full list of members (9 pages)
26 August 2003Full accounts made up to 31 December 2002 (14 pages)
26 August 2003Full accounts made up to 31 December 2002 (14 pages)
10 March 2003Registered office changed on 10/03/03 from: 39 cheval place knightsbridge london SW7 1EW (1 page)
10 March 2003Registered office changed on 10/03/03 from: 39 cheval place knightsbridge london SW7 1EW (1 page)
5 March 2003Return made up to 29/01/03; full list of members (9 pages)
5 March 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 December 2002Registered office changed on 18/12/02 from: 63 coleman street london EC2R 5BB (1 page)
18 December 2002Registered office changed on 18/12/02 from: 63 coleman street london EC2R 5BB (1 page)
5 December 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 December 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 December 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 December 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 December 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 December 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 December 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 December 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 September 2002Ad 06/08/02--------- £ si 86000@1=86000 £ ic 14000/100000 (2 pages)
11 September 2002Particulars of contract relating to shares (3 pages)
11 September 2002Ad 06/08/02--------- £ si 86000@1=86000 £ ic 14000/100000 (2 pages)
11 September 2002Particulars of contract relating to shares (3 pages)
11 September 2002Particulars of contract relating to shares (3 pages)
11 September 2002Particulars of contract relating to shares (3 pages)
11 September 2002Particulars of contract relating to shares (3 pages)
11 September 2002Particulars of contract relating to shares (3 pages)
3 September 2002Resolutions
  • RES13 ‐ Consent to passing res 26/07/02
(1 page)
3 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 September 2002Resolutions
  • RES13 ‐ Consent to passing res 26/07/02
(1 page)
16 April 2002Full accounts made up to 31 December 2001 (14 pages)
16 April 2002Full accounts made up to 31 December 2001 (14 pages)
4 February 2002Return made up to 29/01/02; full list of members (9 pages)
4 February 2002Return made up to 29/01/02; full list of members (9 pages)
22 August 2001Director's particulars changed (1 page)
22 August 2001Director's particulars changed (1 page)
23 July 2001Director's particulars changed (1 page)
23 July 2001Director's particulars changed (1 page)
23 July 2001Director's particulars changed (1 page)
23 July 2001Director's particulars changed (1 page)
29 March 2001Full accounts made up to 31 December 2000 (14 pages)
29 March 2001Full accounts made up to 31 December 2000 (14 pages)
8 March 2001Return made up to 29/01/01; full list of members (8 pages)
8 March 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2001Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(5 pages)
17 January 2001Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(5 pages)
25 September 2000Full accounts made up to 31 December 1999 (14 pages)
25 September 2000Full accounts made up to 31 December 1999 (14 pages)
1 July 2000Particulars of mortgage/charge (3 pages)
1 July 2000Particulars of mortgage/charge (3 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
5 February 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2000Return made up to 29/01/00; full list of members (7 pages)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
1 June 1999Full accounts made up to 31 December 1998 (14 pages)
1 June 1999Full accounts made up to 31 December 1998 (14 pages)
23 February 1999Return made up to 29/01/99; no change of members (5 pages)
23 February 1999Return made up to 29/01/99; no change of members (5 pages)
28 September 1998Full accounts made up to 31 December 1997 (14 pages)
28 September 1998Full accounts made up to 31 December 1997 (14 pages)
22 September 1998Director's particulars changed (1 page)
22 September 1998Director's particulars changed (1 page)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
9 February 1998Return made up to 29/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/02/98
(7 pages)
9 February 1998Return made up to 29/01/98; full list of members (7 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
24 October 1997Director's particulars changed (1 page)
24 October 1997Director's particulars changed (1 page)
22 October 1997Full accounts made up to 31 December 1996 (12 pages)
22 October 1997Full accounts made up to 31 December 1996 (12 pages)
9 October 1997Company name changed ruegg ingram & co LIMITED\certificate issued on 10/10/97 (2 pages)
9 October 1997Company name changed ruegg ingram & co LIMITED\certificate issued on 10/10/97 (2 pages)
3 October 1997Director resigned (1 page)
3 October 1997Director resigned (1 page)
3 October 1997Director resigned (1 page)
3 October 1997Director resigned (1 page)
3 October 1997Director resigned (1 page)
3 October 1997Director resigned (1 page)
6 April 1997Return made up to 29/01/97; full list of members (5 pages)
6 April 1997Return made up to 29/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
4 December 1996Director resigned (1 page)
4 December 1996Director resigned (1 page)
4 December 1996Director resigned (1 page)
4 December 1996Director resigned (1 page)
26 July 1996Secretary resigned (2 pages)
26 July 1996New secretary appointed (1 page)
12 March 1996Return made up to 29/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 1996Return made up to 29/01/96; full list of members (6 pages)
12 March 1996Full accounts made up to 31 December 1995 (12 pages)
12 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 March 1996Full accounts made up to 31 December 1995 (12 pages)
12 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 March 1996New director appointed (2 pages)
17 November 1995Full accounts made up to 31 December 1994 (12 pages)
17 November 1995Full accounts made up to 31 December 1994 (12 pages)
19 June 1995Registered office changed on 19/06/95 from: 2-9 masons avenue london EC2V 5BT (1 page)
19 June 1995Registered office changed on 19/06/95 from: 2-9 masons avenue london EC2V 5BT (1 page)
26 April 1995New director appointed (6 pages)
6 April 1995New director appointed (2 pages)
6 January 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 January 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
22 December 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 December 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 January 1991Incorporation (12 pages)
29 January 1991Incorporation (12 pages)