Ruston Mews Association Limited BUCK


Founded in 1990, Ruston Mews Association, classified under reg no. 02493526 is an active company. Currently registered at 24 Dukes Wood Avenue SL9 7JT, Buck the company has been in the business for thirty four years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

The company has 5 directors, namely Ian K., Adrian P. and Stuart O. and others. Of them, Peter G. has been with the company the longest, being appointed on 15 November 1995 and Ian K. has been with the company for the least time - from 10 July 2019. At present 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.

Ruston Mews Association Limited Address / Contact

Office Address 24 Dukes Wood Avenue
Office Address2 Gerrards Cross
Town Buck
Post code SL9 7JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02493526
Date of Incorporation Thu, 19th Apr 1990
Industry Residents property management
End of financial Year 30th September
Company age 34 years old
Account next due date Sun, 30th Jun 2024 (73 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Ian K.

Position: Director

Appointed: 10 July 2019

Adrian P.

Position: Director

Appointed: 14 August 2018

Stuart O.

Position: Director

Appointed: 15 July 2017

Mark S.

Position: Director

Appointed: 08 June 2006

Peter G.

Position: Director

Appointed: 15 November 1995

Sarah J.

Position: Director

Appointed: 15 July 2017

Resigned: 14 August 2018

Tanguy B.

Position: Director

Appointed: 16 July 2014

Resigned: 15 July 2017

Jeany S.

Position: Director

Appointed: 11 July 2013

Resigned: 21 July 2016

Richard C.

Position: Director

Appointed: 31 July 2010

Resigned: 16 July 2014

Daragh M.

Position: Director

Appointed: 31 October 2009

Resigned: 12 July 2012

Cladine S.

Position: Director

Appointed: 10 July 2008

Resigned: 31 October 2009

Janina H.

Position: Secretary

Appointed: 28 June 2007

Resigned: 31 July 2010

Janina H.

Position: Director

Appointed: 28 June 2007

Resigned: 31 July 2010

Marina G.

Position: Director

Appointed: 08 June 2006

Resigned: 28 June 2007

Karen H.

Position: Director

Appointed: 06 July 2005

Resigned: 30 June 2010

Ian K.

Position: Director

Appointed: 23 June 2004

Resigned: 21 July 2016

Sooresh S.

Position: Director

Appointed: 24 October 2002

Resigned: 08 June 2006

Alasdair G.

Position: Director

Appointed: 01 January 2002

Resigned: 08 June 2006

Jonathan M.

Position: Director

Appointed: 13 April 1994

Resigned: 15 November 1995

Colin G.

Position: Director

Appointed: 13 April 1994

Resigned: 30 November 2000

Adrian B.

Position: Director

Appointed: 09 December 1992

Resigned: 30 June 1997

Patricia C.

Position: Secretary

Appointed: 09 December 1992

Resigned: 30 September 2005

Patricia C.

Position: Director

Appointed: 09 December 1992

Resigned: 30 September 2005

Nina B.

Position: Director

Appointed: 09 December 1992

Resigned: 13 April 1994

Michael E.

Position: Director

Appointed: 09 December 1992

Resigned: 15 November 1995

Peter G.

Position: Secretary

Appointed: 16 October 1991

Resigned: 09 December 1992

Joel B.

Position: Director

Appointed: 16 October 1991

Resigned: 09 December 1992

John S.

Position: Director

Appointed: 15 May 1991

Resigned: 09 December 1992

Roberta H.

Position: Director

Appointed: 15 May 1991

Resigned: 05 February 1992

Peter G.

Position: Director

Appointed: 15 May 1991

Resigned: 09 December 1992

Elizabeth B.

Position: Director

Appointed: 15 May 1991

Resigned: 16 October 1991

Lindsay D.

Position: Director

Appointed: 15 May 1991

Resigned: 12 December 1992

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we found, there is Peter G. The abovementioned PSC has significiant influence or control over the company,.

Peter G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 27th, June 2023
Free Download (7 pages)

Company search

Advertisements