70 RUBY STREET (SALTBURN) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04879797. The registration start date is August 28, 2003. The current status is Active.
Company Number | 04879797 |
Company Name | 70 RUBY STREET (SALTBURN) LIMITED |
Registered Address |
70 Ruby Street Saltburn By The Sea Redcar & Cleveland TS12 1EG |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2003-08-28 |
Account Category | DORMANT |
Account Ref Day | 31 |
Account Ref Month | 8 |
Accounts Due Date | 2021-05-31 |
Accounts Last Update | 2019-08-31 |
Returns Due Date | 2016-09-25 |
Returns Last Update | 2015-08-28 |
Confirmation Statement Due Date | 2021-09-09 |
Confirmation Statement Last Update | 2020-08-26 |
Information Source | source link |
SIC Code | Industry |
---|---|
98000 | Residents property management |
Address |
70 RUBY STREET SALTBURN BY THE SEA |
Post Town | REDCAR & CLEVELAND |
Post Code | TS12 1EG |
Entity Name | Office Address |
---|---|
GY AND SON'S TRADING LIMITED | 54 Ruby Street, Saltburn-by-the-sea, TS12 1EG, England |
ATTICMONKEY RECORDINGS LIMITED | 50 Ruby Street, Saltburn-by-the-sea, TS12 1EG, England |
REMMUS CONSULTANCY LIMITED | 8 Ruby Street, Saltburn-by-the-sea, Cleveland, TS12 1EG, United Kingdom |
GABRIELA M PEREZ RUIZ LIMITED | Flat 1, 70, Ruby St, Saltburn By The Sea, TS12 1EG, United Kingdom |
68 RUBY STREET (SALTBURN) LIMITED | 68 Ruby Street, Saltburn-by-the-sea, TS12 1EG |
JRT TRADING LTD | 54 Ruby Street, Saltburn-by-the-sea, North Yorkshire, TS12 1EG, England |
OAK HOUSE DINING LIMITED | 44b Ruby Street, Ruby Street, Saltburn-by-the-sea, TS12 1EG, United Kingdom |
C. THOMPSON NDT SERVICES LIMITED | 20 Ruby Street, Saltburn-by-the-sea, Cleveland, TS12 1EG |
Entity Name | Office Address |
---|---|
LASHBROOKS.COM LIMITED | Limerick Works Limerick Road, Dormanstown, Redcar & Cleveland, England, TS10 5JU |
GUISBOROUGH HOTELS LIMITED | Gisborough Hall, Guisborough, Redcar & Cleveland, TS14 6PT |
EXECUTIVE EXCELLENCE LIMITED | 1 Little Grebe, Guisborough, Redcar & Cleveland, TS14 8PA |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
MACDONALD, Sydney Scott | Director (Active) | 70 Ruby Street, Saltburn By The Sea, Redcar & Cleveland, TS12 1EG | April 1974 / 1 March 2011 |
British / United Kingdom |
Engineer |
PEREZ-RUIZ, Gabriela Martina | Director (Active) | 70 Ruby Street, Saltburn By The Sea, Redcar & Cleveland, TS12 1EG | November 1977 / 25 May 2012 |
Spanish / United Kingdom |
Vet |
WOOD, Terry | Director (Active) | First Floor Flat 2, 70 Ruby Street, Saltburn By The Sea, Cleveland, TS12 1EG | May 1964 / 11 January 2006 |
British / United Kingdom |
Police Officer |
MIDGLEY, David Clark | Secretary (Resigned) | 6 Cliffe Crest, Wakefield, West Yorkshire, WF4 6NL | / 31 January 2007 |
/ |
|
TAYLOR, Nicola Jane | Secretary (Resigned) | 17 Boulby Road, Redcar, Cleveland, TS10 5EB | / 28 August 2003 |
/ |
|
FRANCE, Neil Alexander | Director (Resigned) | Ground Floor Flat, 70 Ruby Street, Saltburn By The Sea, Cleveland, TS12 1EG | February 1972 / 11 January 2006 |
British / United Kingdom |
Drugs Councillor |
TAYLOR, Ian | Director (Resigned) | 2 Balmoral Terrace, Saltburn By The Sea, Redcar & Cleveland, TS12 1AS | March 1950 / 28 August 2003 |
British / |
Property Letting |
TESTER, William Andrew Joseph | Nominee Director (Resigned) | 4 Geary House, Georges Road, London, N7 8EZ | June 1962 / 28 August 2003 |
British / United Kingdom |
Post Town | REDCAR & CLEVELAND |
Post Code | TS12 1EG |
SIC Code | 98000 - Residents property management |
Please provide details on 70 RUBY STREET (SALTBURN) LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.