Company number 01854567
Status Active
Incorporation Date 11 October 1984
Company Type Private Limited Company
Address 16 BAYNES PLACE, WATERHOOUSE BUSINESS PARK, CHELMSFORD, ESSEX, CM1 2QX
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 74100 - specialised design activities
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Registration of charge 018545670005, created on 9 December 2016; Satisfaction of charge 2 in full. The most likely internet sites of RUSSELL SIGNS LIMITED are www.russellsigns.co.uk, and www.russell-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. Russell Signs Limited is a Private Limited Company.
The company registration number is 01854567. Russell Signs Limited has been working since 11 October 1984.
The present status of the company is Active. The registered address of Russell Signs Limited is 16 Baynes Place Waterhoouse Business Park Chelmsford Essex Cm1 2qx. . QUINLAN, Anne Vivienne is a Secretary of the company. QUINLAN, Anne Vivienne is a Director of the company. QUINLAN, Anthony John is a Director of the company. Secretary LOEBER, Kenneth James has been resigned. Director LOEBER, Kenneth James has been resigned. Director MCGOWAN, John has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Anthony John Quinlan
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control
RUSSELL SIGNS LIMITED Events
17 Feb 2017
Confirmation statement made on 5 February 2017 with updates
20 Dec 2016
Registration of charge 018545670005, created on 9 December 2016
14 Dec 2016
Satisfaction of charge 2 in full
14 Dec 2016
Satisfaction of charge 3 in full
14 Dec 2016
Satisfaction of charge 018545670004 in full
...
... and 79 more events
14 Jul 1987
Accounts for a small company made up to 31 October 1986
14 Jul 1987
Return made up to 11/05/87; full list of members
12 May 1986
Return made up to 13/03/86; full list of members
19 Nov 1984
Company name changed\certificate issued on 19/11/84
11 Oct 1984
Incorporation
9 December 2016
Charge code 0185 4567 0005
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Nucleus Property Finance Limited
Description: Contains fixed charge…
18 March 2014
Charge code 0185 4567 0004
Delivered: 19 March 2014
Status: Satisfied
on 14 December 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
29 August 1997
Legal charge
Delivered: 10 September 1997
Status: Satisfied
on 14 December 2016
Persons entitled: Barclays Bank PLC
Description: Flat 25,york house,berners street,london borough of city of…
22 February 1993
Debenture
Delivered: 2 March 1993
Status: Satisfied
on 14 December 2016
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
16 November 1984
Fixed and floating charge
Delivered: 28 November 1984
Status: Satisfied
on 17 November 1999
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book and other debts owed the company…