MAYBOURNE & RUSSELL LIMITED
TENTERDEN KENT

Hellopages » Kent » Ashford » TN30 7DE

Company number 02626053
Status Active
Incorporation Date 3 July 1991
Company Type Private Limited Company
Address UNIT 5,LEIGH GREEN IND ESTATE, APPLEDORE RD, TENTERDEN KENT, TN30 7DE
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Registration of charge 026260530003, created on 1 February 2017; Full accounts made up to 31 March 2016; Appointment of Mr Naji Kassir as a director on 10 October 2016. The most likely internet sites of MAYBOURNE & RUSSELL LIMITED are www.maybournerussell.co.uk, and www.maybourne-russell.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Headcorn Rail Station is 8.1 miles; to Winchelsea Rail Station is 8.9 miles; to Charing (Kent) Rail Station is 10.6 miles; to Doleham Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maybourne Russell Limited is a Private Limited Company. The company registration number is 02626053. Maybourne Russell Limited has been working since 03 July 1991. The present status of the company is Active. The registered address of Maybourne Russell Limited is Unit 5 Leigh Green Ind Estate Appledore Rd Tenterden Kent Tn30 7de. . KASSIR, Naji is a Director of the company. MAYBOURNE, Nicholas John is a Director of the company. Secretary EVANS, William David has been resigned. Secretary MAYBOURNE, Susan Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EVANS, William David has been resigned. Director GRIST, Paul Nicholas has been resigned. Director INGRAM, Michael has been resigned. Director MAYBOURNE, Ken has been resigned. Director RUSSELL, David has been resigned. The company operates in "Electrical installation".


Current Directors

Director
KASSIR, Naji
Appointed Date: 10 October 2016
56 years old

Director
MAYBOURNE, Nicholas John
Appointed Date: 05 April 2005
59 years old

Resigned Directors

Secretary
EVANS, William David
Resigned: 10 October 2016
Appointed Date: 31 July 2003

Secretary
MAYBOURNE, Susan Ann
Resigned: 31 July 2003
Appointed Date: 03 July 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 July 1991
Appointed Date: 03 July 1991

Director
EVANS, William David
Resigned: 10 October 2016
Appointed Date: 31 July 2003
73 years old

Director
GRIST, Paul Nicholas
Resigned: 03 July 2006
Appointed Date: 31 July 2003
66 years old

Director
INGRAM, Michael
Resigned: 26 May 2015
Appointed Date: 31 July 2003
74 years old

Director
MAYBOURNE, Ken
Resigned: 31 July 2003
Appointed Date: 03 July 1991
86 years old

Director
RUSSELL, David
Resigned: 31 July 2003
Appointed Date: 03 July 1991
79 years old

Persons With Significant Control

Mr William David Evans
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mr Nicholas John Maybourne
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Maybourne & Russell Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAYBOURNE & RUSSELL LIMITED Events

03 Feb 2017
Registration of charge 026260530003, created on 1 February 2017
08 Jan 2017
Full accounts made up to 31 March 2016
26 Oct 2016
Appointment of Mr Naji Kassir as a director on 10 October 2016
26 Oct 2016
Termination of appointment of William David Evans as a director on 10 October 2016
26 Oct 2016
Termination of appointment of William David Evans as a secretary on 10 October 2016
...
... and 69 more events
02 Oct 1991
Accounting reference date notified as 30/04

25 Sep 1991
Ad 12/09/91--------- £ si 98@1=98 £ ic 2/100
12 Jul 1991
Secretary resigned

03 Jul 1991
Certificate of incorporation
03 Jul 1991
Incorporation

MAYBOURNE & RUSSELL LIMITED Charges

1 February 2017
Charge code 0262 6053 0003
Delivered: 3 February 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
9 June 2011
Debenture
Delivered: 11 June 2011
Status: Satisfied on 21 March 2013
Persons entitled: William David Evans and Michael Ingram
Description: Fixed and floating charge over the undertaking and all…
31 July 2003
Debenture
Delivered: 4 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…