RUSTS LIMITED

Co-Operative House Warwick Technology Park Co-Operative House Warwick Technology Park, Warwick, CV34 6DA
StatusACTIVE
Company No.01397782
CategoryPrivate Limited Company
Incorporated03 Nov 1978
Age45 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

RUSTS LIMITED is an active private limited company with number 01397782. It was incorporated 45 years, 5 months, 25 days ago, on 03 November 1978. The company address is Co-Operative House Warwick Technology Park Co-Operative House Warwick Technology Park, Warwick, CV34 6DA.



People

PARKER, Edward Geoffrey

Secretary

Company Secretary

ACTIVE

Assigned on 17 Sep 2007

Current time on role 16 years, 7 months, 11 days

KIRKMAN, Irene Louise

Director

Director

ACTIVE

Assigned on 28 Oct 2023

Current time on role 6 months

PARKER, Edward Geoffrey

Director

Company Secretary

ACTIVE

Assigned on 17 Sep 2007

Current time on role 16 years, 7 months, 11 days

RICHARDSON, Heather Adele

Director

Manager

ACTIVE

Assigned on 19 Nov 2018

Current time on role 5 years, 5 months, 9 days

WOODELL, Vivian Stanley

Director

Senior Manager

ACTIVE

Assigned on 20 Nov 2017

Current time on role 6 years, 5 months, 8 days

COX, John Ralph

Secretary

RESIGNED

Assigned on 19 Sep 1998

Resigned on 09 May 2003

Time on role 4 years, 7 months, 20 days

EMENY, Charlotte Mary

Secretary

RESIGNED

Assigned on 09 May 2003

Resigned on 17 Sep 2007

Time on role 4 years, 4 months, 8 days

EMENY, Charlotte Mary

Secretary

RESIGNED

Assigned on

Resigned on 19 Sep 1998

Time on role 25 years, 7 months, 9 days

BEAUMONT, Lynne

Director

Actress

RESIGNED

Assigned on 01 Feb 1992

Resigned on 17 Sep 2007

Time on role 15 years, 7 months, 16 days

BIRCH, Olivia

Director

Director

RESIGNED

Assigned on 10 Nov 2014

Resigned on 09 Nov 2015

Time on role 11 months, 29 days

BOOT, John

Director

Retired

RESIGNED

Assigned on 29 Oct 2007

Resigned on 18 Oct 2012

Time on role 4 years, 11 months, 20 days

BURBIDGE, Isobel Jane

Director

Accountant

RESIGNED

Assigned on 18 Oct 2012

Resigned on 09 Nov 2015

Time on role 3 years, 22 days

COX, John Ralph

Director

Managing Director

RESIGNED

Assigned on 20 May 1998

Resigned on 17 Sep 2007

Time on role 9 years, 3 months, 28 days

EMENY, Charlotte Mary

Director

Supermarket Proprietoror

RESIGNED

Assigned on

Resigned on 17 Sep 2007

Time on role 16 years, 7 months, 11 days

EMENY, John Alfred

Director

Supermarket Proprietor

RESIGNED

Assigned on

Resigned on 17 Sep 2007

Time on role 16 years, 7 months, 11 days

FITZJOHN, Ruth Joyce

Director

Chair Of Nhs Trust

RESIGNED

Assigned on 10 Nov 2014

Resigned on 20 Oct 2017

Time on role 2 years, 11 months, 10 days

GRAY, Patrick Hugo

Director

Economist

RESIGNED

Assigned on 09 Nov 2015

Resigned on 19 Nov 2018

Time on role 3 years, 10 days

GRAY, Patrick Hugo

Director

Economist

RESIGNED

Assigned on 01 Nov 2010

Resigned on 10 Nov 2014

Time on role 4 years, 9 days

GRAY, Patrick Hugo

Director

Economist

RESIGNED

Assigned on 29 Oct 2007

Resigned on 03 Nov 2008

Time on role 1 year, 5 days

MARCHANT, Derek Raymond William

Director

Manager

RESIGNED

Assigned on

Resigned on 27 Oct 1995

Time on role 28 years, 6 months, 1 day

QUILTY, David Christopher

Director

Operations Director

RESIGNED

Assigned on 17 Feb 1999

Resigned on 29 Mar 2003

Time on role 4 years, 1 month, 12 days

RANDALL, Graham Norman

Director

Legal & Personnel Adviser

RESIGNED

Assigned on 17 Feb 1999

Resigned on 17 Sep 2007

Time on role 8 years, 7 months

RIDLER, Stephen John

Director

Accountant

RESIGNED

Assigned on 17 Sep 2007

Resigned on 29 Oct 2007

Time on role 1 month, 12 days

SCARFF, Douglas Alfred

Director

Director

RESIGNED

Assigned on

Resigned on 19 Sep 1991

Time on role 32 years, 7 months, 9 days

SHAW, Doreen May

Director

Retired

RESIGNED

Assigned on 03 Nov 2008

Resigned on 01 Nov 2010

Time on role 1 year, 11 months, 28 days

WILLIAMS, Hazel Jane

Director

Teacher

RESIGNED

Assigned on 01 Feb 1992

Resigned on 17 Sep 2007

Time on role 15 years, 7 months, 16 days

WISEMAN, Helen Rita

Director

Hr Consultant

RESIGNED

Assigned on 09 Nov 2015

Resigned on 28 Oct 2023

Time on role 7 years, 11 months, 19 days

WISEMAN, Helen Rita

Director

Hr Consultant

RESIGNED

Assigned on 31 Oct 2011

Resigned on 10 Nov 2014

Time on role 3 years, 10 days

WOODELL, Vivian Stanley

Director

Chief Executive The Phor

RESIGNED

Assigned on 29 Oct 2007

Resigned on 31 Oct 2011

Time on role 4 years, 2 days


Some Companies

A1 TOP FLIGHT TRAVEL HAMPSHIRE LIMITED

OFFICE 3,EMSWORTH,PO10 7AQ

Number:11905751
Status:ACTIVE
Category:Private Limited Company

EXCEPTIONAL THINKING (UK) LTD

SUITE 1, HADDONACRE STATION ROAD,EVESHAM,WR11 8JJ

Number:09204493
Status:ACTIVE
Category:Private Limited Company

HAMPFIELD LTD

21 HAMPTON GROVE,EPSOM,KT17 1LA

Number:09380038
Status:ACTIVE
Category:Private Limited Company

LEY HILL MANAGEMENT COMPANY LIMITED

154-155 GREAT CHARLES STREET QUEENSWAY,BIRMINGHAM,B3 3LP

Number:06601081
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MEADSCROFT LIMITED

15 ST. JOHNS ROAD,EASTBOURNE,BN20 7NQ

Number:05523507
Status:ACTIVE
Category:Private Limited Company

NILAM HOLMES LIMITED

UNIT K HAYBROOK BARN,MILTON KEYNES,MK16 0HU

Number:10671304
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source