70 RUBY STREET (SALTBURN) LIMITED

Address:
70 Ruby Street, Saltburn By The Sea, Redcar & Cleveland, TS12 1EG

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 70 RUBY STREET
SALTBURN BY THE SEA
Post Town REDCAR & CLEVELAND
Post Code TS12 1EG

Companies with the same post code

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

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town REDCAR & CLEVELAND
Post Code TS12 1EG
SIC Code 98000 - Residents property management

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches