Rudall Blanchard Associates Limited ABINGDON


Founded in 1992, Rudall Blanchard Associates, classified under reg no. 02724606 is an active company. Currently registered at 20 Western Avenue OX14 4SH, Abingdon the company has been in the business for 32 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely William B. and Andrew G.. In addition one secretary - Andrew M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rudall Blanchard Associates Limited Address / Contact

Office Address 20 Western Avenue
Office Address2 Milton Park
Town Abingdon
Post code OX14 4SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02724606
Date of Incorporation Mon, 22nd Jun 1992
Industry Management consultancy activities other than financial management
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Andrew M.

Position: Secretary

Appointed: 06 October 2023

William B.

Position: Director

Appointed: 28 February 2023

Andrew G.

Position: Director

Appointed: 28 February 2023

James B.

Position: Director

Resigned: 03 October 2016

Preston H.

Position: Secretary

Appointed: 28 February 2023

Resigned: 06 October 2023

Karen A.

Position: Director

Appointed: 09 May 2022

Resigned: 28 February 2023

Karen A.

Position: Secretary

Appointed: 09 May 2022

Resigned: 28 February 2023

Judith C.

Position: Director

Appointed: 30 April 2020

Resigned: 28 February 2023

David G.

Position: Director

Appointed: 04 December 2018

Resigned: 04 February 2022

David G.

Position: Secretary

Appointed: 04 December 2018

Resigned: 04 February 2022

Nicholas R.

Position: Director

Appointed: 01 September 2017

Resigned: 04 December 2018

Alan H.

Position: Director

Appointed: 03 October 2016

Resigned: 31 August 2017

Nicholas R.

Position: Secretary

Appointed: 25 September 2008

Resigned: 04 December 2018

Gary Y.

Position: Director

Appointed: 28 March 2008

Resigned: 30 April 2020

April R.

Position: Secretary

Appointed: 28 March 2008

Resigned: 25 September 2008

John W.

Position: Director

Appointed: 28 March 2008

Resigned: 30 September 2016

Hanover Registrar Services Limited

Position: Corporate Secretary

Appointed: 31 March 2001

Resigned: 28 March 2008

Scott M.

Position: Director

Appointed: 01 March 1998

Resigned: 10 September 2010

Wendy B.

Position: Secretary

Appointed: 26 February 1998

Resigned: 31 March 2001

Nadia B.

Position: Secretary

Appointed: 18 October 1993

Resigned: 26 February 1998

Nadia B.

Position: Director

Appointed: 18 October 1993

Resigned: 26 February 1998

James B.

Position: Secretary

Appointed: 22 June 1993

Resigned: 18 October 1993

John B.

Position: Director

Appointed: 22 June 1992

Resigned: 08 August 2014

Corporate Nominee Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 June 1992

Resigned: 22 June 1992

Corporate Nominee Services Limited

Position: Corporate Nominee Director

Appointed: 22 June 1992

Resigned: 22 June 1992

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we found, there is Rudall Blanchard Associates Group Limited from Abingdon, England. This PSC is classified as "a 100% shareholder" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Rudall Blanchard Associates Group Limited

20 Western Avenue, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SH, England

Legal authority Companies Act 2006
Legal form 100% Shareholder
Country registered Uk
Place registered England & Wales
Registration number 4155029
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 29th, August 2023
Free Download (4 pages)

Company search

Advertisements