F.W. RUSSELL (GAUGES) LIMITED
BASILDON

Hellopages » Essex » Basildon » SS13 1QA

Company number 01214458
Status Active
Incorporation Date 30 May 1975
Company Type Private Limited Company
Address UNIT 5 SWINBORNE COURT SWINBOURNE ROAD, BURNT MILLS INDUSTRIAL ESTATE, BASILDON, ESSEX, SS13 1QA
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 26 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 26 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 100 . The most likely internet sites of F.W. RUSSELL (GAUGES) LIMITED are www.fwrussellgauges.co.uk, and www.f-w-russell-gauges.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and four months. The distance to to Battlesbridge Rail Station is 3.6 miles; to Laindon Rail Station is 3.9 miles; to Billericay Rail Station is 4.9 miles; to Leigh-on-Sea Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F W Russell Gauges Limited is a Private Limited Company. The company registration number is 01214458. F W Russell Gauges Limited has been working since 30 May 1975. The present status of the company is Active. The registered address of F W Russell Gauges Limited is Unit 5 Swinborne Court Swinbourne Road Burnt Mills Industrial Estate Basildon Essex Ss13 1qa. . WILLIAMS, Craig is a Secretary of the company. PAGE, Gary Michael is a Director of the company. WILLIAMS, Craig is a Director of the company. Secretary BRADY, Nicholas James has been resigned. Secretary RUSSELL, Betty Harcourt has been resigned. Director BRADY, Nicholas James has been resigned. Director HILL, Arthur William has been resigned. Director HILL, Vera Sybil has been resigned. Director RUSSELL, Betty Harcourt has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
WILLIAMS, Craig
Appointed Date: 01 July 1998

Director
PAGE, Gary Michael
Appointed Date: 01 January 1992
64 years old

Director
WILLIAMS, Craig
Appointed Date: 27 February 1998
62 years old

Resigned Directors

Secretary
BRADY, Nicholas James
Resigned: 01 July 1998
Appointed Date: 01 May 1996

Secretary
RUSSELL, Betty Harcourt
Resigned: 01 May 1996

Director
BRADY, Nicholas James
Resigned: 01 July 1998
Appointed Date: 01 May 1996
80 years old

Director
HILL, Arthur William
Resigned: 07 April 1994
101 years old

Director
HILL, Vera Sybil
Resigned: 31 December 1991
101 years old

Director
RUSSELL, Betty Harcourt
Resigned: 01 May 1996
110 years old

Persons With Significant Control

Mr Craig Williams
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gary Michael Page
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

F.W. RUSSELL (GAUGES) LIMITED Events

05 Jan 2017
Confirmation statement made on 26 December 2016 with updates
13 Apr 2016
Total exemption small company accounts made up to 31 July 2015
07 Jan 2016
Annual return made up to 26 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

27 Mar 2015
Total exemption small company accounts made up to 31 July 2014
13 Jan 2015
Annual return made up to 26 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100

...
... and 67 more events
12 Feb 1988
Return made up to 31/01/88; full list of members

17 Jul 1987
Accounts made up to 31 July 1986

17 Jul 1987
Return made up to 12/03/87; full list of members

13 Jun 1986
Accounts made up to 31 July 1985

13 Jun 1986
Return made up to 10/06/86; full list of members

F.W. RUSSELL (GAUGES) LIMITED Charges

6 June 2008
Legal charge
Delivered: 19 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H unit 5 swinbourne court burnt mills industrial estate…
11 May 1998
Fixed and floating charge (all assets)
Delivered: 14 May 1998
Status: Outstanding
Persons entitled: Barclays Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
24 June 1994
Debenture
Delivered: 1 July 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…