2 RUSSELL HILL LIMITED
SURREY

Hellopages » Greater London » Croydon » CR8 2JA

Company number 03360321
Status Active
Incorporation Date 25 April 1997
Company Type Private Limited Company
Address FLAT 3 2 RUSSELL HILL, PURLEY, SURREY, CR8 2JA
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 3 ; Appointment of Miss Hana Roshan Alipour-Mehraban as a secretary on 22 September 2015. The most likely internet sites of 2 RUSSELL HILL LIMITED are www.2russellhill.co.uk, and www.2-russell-hill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. 2 Russell Hill Limited is a Private Limited Company. The company registration number is 03360321. 2 Russell Hill Limited has been working since 25 April 1997. The present status of the company is Active. The registered address of 2 Russell Hill Limited is Flat 3 2 Russell Hill Purley Surrey Cr8 2ja. . ALIPOUR-MEHRABAN, Hana Roshan is a Secretary of the company. ALIPOUR-MEHRABAN, Hana Roshan is a Director of the company. BONE, Mary-Ellen is a Director of the company. NATH, Sabena is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary DWYER, Michael Thomas has been resigned. Secretary GALE, Jonathan Peter Ashley has been resigned. Secretary MEADOWS, Joy Elizabeth has been resigned. Secretary NEWMAN, Jodi has been resigned. Secretary NEWMAN, Paul has been resigned. Secretary WHITTINGTON, Christopher James has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director DWYER, Michael Thomas has been resigned. Director GALE, Jonathan Peter Ashley has been resigned. Director HUNTER, David Edward has been resigned. Director KEMPSON-HOPKINS, Alma has been resigned. Director MEADOWS, Joy Elizabeth has been resigned. Director NEWMAN, Jodi has been resigned. Director NEWMAN, Paul has been resigned. Director ROBERTS, Matthew James has been resigned. Director WHITTINGTON, Christopher James has been resigned. Director WILLIAMSON, Paul has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
ALIPOUR-MEHRABAN, Hana Roshan
Appointed Date: 22 September 2015

Director
ALIPOUR-MEHRABAN, Hana Roshan
Appointed Date: 22 September 2015
38 years old

Director
BONE, Mary-Ellen
Appointed Date: 03 December 1999
74 years old

Director
NATH, Sabena
Appointed Date: 03 May 2006
57 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 25 April 1997
Appointed Date: 25 April 1997

Secretary
DWYER, Michael Thomas
Resigned: 22 September 2015
Appointed Date: 01 August 2010

Secretary
GALE, Jonathan Peter Ashley
Resigned: 01 August 2010
Appointed Date: 22 September 2006

Secretary
MEADOWS, Joy Elizabeth
Resigned: 23 July 1999
Appointed Date: 26 October 1998

Secretary
NEWMAN, Jodi
Resigned: 09 February 2004
Appointed Date: 03 December 1999

Secretary
NEWMAN, Paul
Resigned: 25 October 1998
Appointed Date: 25 April 1997

Secretary
WHITTINGTON, Christopher James
Resigned: 21 September 2006
Appointed Date: 13 February 2004

Nominee Director
DOYLE, Betty June
Resigned: 25 April 1997
Appointed Date: 25 April 1997
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 25 April 1997
Appointed Date: 25 April 1997
84 years old

Director
DWYER, Michael Thomas
Resigned: 22 September 2015
Appointed Date: 01 August 2010
43 years old

Director
GALE, Jonathan Peter Ashley
Resigned: 01 August 2010
Appointed Date: 22 September 2006
42 years old

Director
HUNTER, David Edward
Resigned: 30 June 2000
Appointed Date: 03 December 1999
77 years old

Director
KEMPSON-HOPKINS, Alma
Resigned: 01 June 1999
Appointed Date: 25 April 1997
111 years old

Director
MEADOWS, Joy Elizabeth
Resigned: 23 July 1999
Appointed Date: 25 April 1997
67 years old

Director
NEWMAN, Jodi
Resigned: 09 February 2004
Appointed Date: 03 December 1999
57 years old

Director
NEWMAN, Paul
Resigned: 03 December 1999
Appointed Date: 25 April 1997
57 years old

Director
ROBERTS, Matthew James
Resigned: 02 May 2006
Appointed Date: 13 February 2004
48 years old

Director
WHITTINGTON, Christopher James
Resigned: 21 September 2006
Appointed Date: 30 June 2000
50 years old

Director
WILLIAMSON, Paul
Resigned: 02 May 2006
Appointed Date: 13 February 2004
49 years old

2 RUSSELL HILL LIMITED Events

09 Aug 2016
Total exemption small company accounts made up to 30 April 2016
10 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 3

10 May 2016
Appointment of Miss Hana Roshan Alipour-Mehraban as a secretary on 22 September 2015
10 May 2016
Appointment of Miss Hana Roshan Alipour-Mehraban as a director on 22 September 2015
10 May 2016
Termination of appointment of Michael Thomas Dwyer as a secretary on 22 September 2015
...
... and 73 more events
12 May 1997
New secretary appointed;new director appointed
12 May 1997
Director resigned
12 May 1997
Secretary resigned;director resigned
12 May 1997
Registered office changed on 12/05/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP
25 Apr 1997
Incorporation