RUFFER (EMPLOYEES) LIMITED

80 Victoria Street 80 Victoria Street, SW1E 5JL
StatusACTIVE
Company No.05035906
CategoryPrivate Limited Company
Incorporated05 Feb 2004
Age20 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

RUFFER (EMPLOYEES) LIMITED is an active private limited company with number 05035906. It was incorporated 20 years, 3 months, 11 days ago, on 05 February 2004. The company address is 80 Victoria Street 80 Victoria Street, SW1E 5JL.



People

BLACKFORD, Edwina Katherine Heather Russell

Director

Chief Of Staff

ACTIVE

Assigned on 10 Feb 2023

Current time on role 1 year, 3 months, 6 days

RUFFER, Jonathan Garnier

Director

Investment Manager

ACTIVE

Assigned on 05 Feb 2004

Current time on role 20 years, 3 months, 11 days

BLACKFORD, Edwina

Secretary

RESIGNED

Assigned on 06 Dec 2012

Resigned on 26 Apr 2017

Time on role 4 years, 4 months, 20 days

FAULKNER, Edward John

Secretary

RESIGNED

Assigned on 14 Jun 2019

Resigned on 10 Sep 2021

Time on role 2 years, 2 months, 26 days

MARTIN, Simon Benedict

Secretary

Solicitor

RESIGNED

Assigned on 11 Sep 2007

Resigned on 06 Dec 2012

Time on role 5 years, 2 months, 25 days

RINGER, Alexandra

Secretary

RESIGNED

Assigned on 26 Apr 2017

Resigned on 06 Mar 2019

Time on role 1 year, 10 months, 10 days

TAMWORTH, Viscount

Secretary

Chartered Accountant

RESIGNED

Assigned on 05 Feb 2004

Resigned on 11 Sep 2007

Time on role 3 years, 7 months, 6 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 05 Feb 2004

Resigned on 05 Feb 2004

Time on role

GOWER, Michael Evan

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Apr 2021

Resigned on 10 Feb 2023

Time on role 1 year, 10 months, 9 days

MARMION, Myles Columba

Director

Finance Director

RESIGNED

Assigned on 01 Jan 2012

Resigned on 01 Apr 2021

Time on role 9 years, 2 months, 31 days

TAMWORTH, Robert William Saswalo, Viscount

Director

Chartered Accountant

RESIGNED

Assigned on 05 Feb 2004

Resigned on 31 Dec 2011

Time on role 7 years, 10 months, 26 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 05 Feb 2004

Resigned on 05 Feb 2004

Time on role


Some Companies

DISCOVERDONATE LTD.

103 WASHWAY ROAD,SALE,M33 7TY

Number:10194548
Status:ACTIVE
Category:Private Limited Company

G E HARRISON LTD

SUMMERHILL HOUSE,FAKENHAM,NR21 9HA

Number:09898753
Status:ACTIVE
Category:Private Limited Company

IC CARPENTRY & BUILDING LIMITED

UNIT 12 OLD MILLS INDUSTRIAL ESTATE,BRISTOL,BS39 7SU

Number:08207058
Status:ACTIVE
Category:Private Limited Company

KUMA LIMITED

2 WYEVALE BUSINESS PARK,HEREFORD,HR4 7BS

Number:08538346
Status:ACTIVE
Category:Private Limited Company

MANIK VENTURES LIMITED

BARCLAYS BANK CHAMBERS,STRATFORD-UPON-AVON,CV37 6AH

Number:08812605
Status:ACTIVE
Category:Private Limited Company

P. NEVILLE & SON LTD.

18 HOLLY ROAD, COVE,HAMPSHIRE,GU14 0EA

Number:04928221
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