RUTMARK PROPERTIES LIMITED

2 officers / 12 resignations

SIMPSON, Stephen Robert

Correspondence address
Global House 5 Castle Street, Carlisle, Cumbria, England, CA3 8SY
Role ACTIVE
director
Date of birth
August 1968
Appointed on
13 April 2017
Nationality
British
Occupation
Commercial Director

Average house price in the postcode CA3 8SY £187,000

CARRUTHERS, JUNE

Correspondence address
GLOBAL HOUSE, 5 CASTLE STREET, CARLISLE, CUMBRIA, ENGLAND, CA3 8SY
Role ACTIVE
Secretary
Appointed on
13 April 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode CA3 8SY £187,000


EDMONDS, ROBERT NEIL

Correspondence address
EWM WAVERLEY MILLS, LANGHOLM, DUMFRIESSHIRE, SCOTLAND, DG13 0EB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
21 August 2017
Resigned on
21 August 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

LEE, KRISTIAN BRIAN

Correspondence address
UNIT A KINGMOOR PARK SOUTH INDUSTRIAL ESTATE, QUEENS DRIVE, CARLISLE, ENGLAND, CA6 4SB
Role RESIGNED
Director
Date of birth
May 1974
Appointed on
13 April 2017
Resigned on
1 June 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

TAIT, MARGARET KERGAN

Correspondence address
29 EASTHOUSES WAY, DALKEITH, MIDLOTHIAN, EH22 4UA
Role RESIGNED
Director
Date of birth
September 1945
Appointed on
12 June 2006
Resigned on
7 July 2006
Nationality
BRITISH
Occupation
DIRECTOR

TELLWRIGHT, MARK CHRISTOPHER

Correspondence address
60 EATON PLACE, LONDON, SW1X 8AT
Role RESIGNED
Secretary
Appointed on
26 June 2003
Resigned on
26 June 2003
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode SW1X 8AT £3,959,000

RUTTERFORD, MICHAEL DAVID

Correspondence address
FLAT 14, 22-14 KINELLAN ROAD, MURRAYFIELD, MIDLOTHIAN, EH12 6ES
Role RESIGNED
Secretary
Appointed on
18 December 2001
Resigned on
13 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BURNESS SOLICITORS

Correspondence address
50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, EH3 9WJ
Role RESIGNED
Nominee Secretary
Appointed on
17 December 2001
Resigned on
18 December 2001

YOUNG, ERIC MACFIE

Correspondence address
INGSAY, 43 STIRLING ROAD TRINITY, EDINBURGH, EH5 3JB
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
13 December 2001
Resigned on
13 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RUTTERFORD, MICHAEL DAVID

Correspondence address
FLAT 14, 22-14 KINELLAN ROAD, MURRAYFIELD, MIDLOTHIAN, EH12 6ES
Role RESIGNED
Secretary
Appointed on
13 December 2001
Resigned on
17 December 2001
Nationality
BRITISH
Occupation
DIRECTOR

TELLWRIGHT, Mark Christopher

Correspondence address
60 Eaton Place, London, SW1X 8AT
Role RESIGNED
director
Date of birth
April 1959
Appointed on
26 October 2000
Resigned on
13 December 2001
Nationality
British
Occupation
Property Developer

Average house price in the postcode SW1X 8AT £3,959,000

HALLMARK SECRETARIES LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Secretary
Appointed on
26 October 2000
Resigned on
26 October 2000

HALLMARK REGISTRARS LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Director
Appointed on
26 October 2000
Resigned on
26 October 2000

FUSSELL, KERENA MARGARET

Correspondence address
22C WINDSOR ROAD, FOREST GATE, LONDON, E7 0QX
Role RESIGNED
Secretary
Appointed on
26 October 2000
Resigned on
13 December 2001
Nationality
BRITISH

Average house price in the postcode E7 0QX £532,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company