D J RUSSELL PROPERTY LIMITED
DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU6 3HS

Company number 04125638
Status Active
Incorporation Date 14 December 2000
Company Type Private Limited Company
Address 3 KENSWORTH GATE, 200-204HIGH STREET SOUTH, DUNSTABLE, BEDFORDSHIRE, LU6 3HS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Secretary's details changed for Indigo Secretaries Limited on 1 January 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of D J RUSSELL PROPERTY LIMITED are www.djrussellproperty.co.uk, and www.d-j-russell-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. D J Russell Property Limited is a Private Limited Company. The company registration number is 04125638. D J Russell Property Limited has been working since 14 December 2000. The present status of the company is Active. The registered address of D J Russell Property Limited is 3 Kensworth Gate 200 204high Street South Dunstable Bedfordshire Lu6 3hs. . INDIGO SECRETARIES LIMITED is a Secretary of the company. BURGIN, Philip Edward is a Director of the company. RUSSELL, Donald Jack is a Director of the company. RUSSELL, Karen Susan is a Director of the company. Nominee Secretary ALDBURY SECRETARIES LIMITED has been resigned. Nominee Director ALDBURY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
INDIGO SECRETARIES LIMITED
Appointed Date: 01 September 2004

Director
BURGIN, Philip Edward
Appointed Date: 25 January 2001
59 years old

Director
RUSSELL, Donald Jack
Appointed Date: 25 January 2001
66 years old

Director
RUSSELL, Karen Susan
Appointed Date: 25 January 2001
61 years old

Resigned Directors

Nominee Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 01 September 2004
Appointed Date: 14 December 2000

Nominee Director
ALDBURY DIRECTORS LIMITED
Resigned: 25 January 2001
Appointed Date: 14 December 2000

Persons With Significant Control

Mrs Karen Susan Russell
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Donald Jack Russell
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Phillip Burgin
Notified on: 1 July 2016
59 years old
Nature of control: Has significant influence or control

D J RUSSELL PROPERTY LIMITED Events

01 Jan 2017
Confirmation statement made on 14 December 2016 with updates
01 Jan 2017
Secretary's details changed for Indigo Secretaries Limited on 1 January 2017
21 Aug 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2

20 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 37 more events
12 Feb 2001
Director resigned
12 Feb 2001
New director appointed
12 Feb 2001
New director appointed
12 Feb 2001
New director appointed
14 Dec 2000
Incorporation

D J RUSSELL PROPERTY LIMITED Charges

6 July 2001
Legal mortgage
Delivered: 21 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 15 countess court kings chase luton…