RUSSELL FLOORING LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Calderdale » HX3 9HG
Company number 04799795
Status Active
Incorporation Date 16 June 2003
Company Type Private Limited Company
Address 11 WATER LANE, HALIFAX, WEST YORKSHIRE, HX3 9HG
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 100 ; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 16 June 2015 with full list of shareholders Statement of capital on 2015-06-29 GBP 100 . The most likely internet sites of RUSSELL FLOORING LIMITED are www.russellflooring.co.uk, and www.russell-flooring.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Russell Flooring Limited is a Private Limited Company. The company registration number is 04799795. Russell Flooring Limited has been working since 16 June 2003. The present status of the company is Active. The registered address of Russell Flooring Limited is 11 Water Lane Halifax West Yorkshire Hx3 9hg. . SUTCLIFFE, Pemika is a Secretary of the company. SUTCLIFFE, Jason Richard is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Floor and wall covering".


Current Directors

Secretary
SUTCLIFFE, Pemika
Appointed Date: 16 June 2003

Director
SUTCLIFFE, Jason Richard
Appointed Date: 16 June 2003
54 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 16 June 2003
Appointed Date: 16 June 2003

Nominee Director
GRAEME, Lesley Joyce
Resigned: 16 June 2003
Appointed Date: 16 June 2003
72 years old

RUSSELL FLOORING LIMITED Events

29 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

14 Apr 2016
Total exemption small company accounts made up to 31 October 2015
29 Jun 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100

20 Apr 2015
Total exemption small company accounts made up to 31 October 2014
20 Jun 2014
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100

...
... and 35 more events
30 Jun 2003
Director resigned
30 Jun 2003
New secretary appointed
30 Jun 2003
New director appointed
30 Jun 2003
Registered office changed on 30/06/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
16 Jun 2003
Incorporation

RUSSELL FLOORING LIMITED Charges

26 July 2012
Legal charge
Delivered: 9 August 2012
Status: Outstanding
Persons entitled: M W Trustees LTD and Jason Richard Sutcliffe
Description: The 75 ordinary shares of £1 each in the name of jason…
13 November 2003
Mortgage
Delivered: 4 December 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as or being water lane, halifax, west…
3 November 2003
Debenture
Delivered: 19 November 2003
Status: Satisfied on 19 April 2008
Persons entitled: Martin John Horner
Description: Fixed and floating charges over the undertaking and all…
1 September 2003
Debenture deed
Delivered: 4 September 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…