RUSSELL PP (SALES) LIMITED
BISHOP'S STORTFORD TUCKER ESTATES LIMITED PENTLOW ESTATES LIMITED DRAWMANOR LIMITED

Hellopages » Hertfordshire » East Hertfordshire » CM23 2LD

Company number 03693125
Status Active
Incorporation Date 8 January 1999
Company Type Private Limited Company
Address 11 NORTH STREET, NORTH STREET, BISHOP'S STORTFORD, HERTFORDSHIRE, CM23 2LD
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 2 . The most likely internet sites of RUSSELL PP (SALES) LIMITED are www.russellppsales.co.uk, and www.russell-pp-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Stansted Airport Rail Station is 4.5 miles; to Harlow Mill Rail Station is 5.8 miles; to Harlow Town Rail Station is 6.9 miles; to Audley End Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Russell Pp Sales Limited is a Private Limited Company. The company registration number is 03693125. Russell Pp Sales Limited has been working since 08 January 1999. The present status of the company is Active. The registered address of Russell Pp Sales Limited is 11 North Street North Street Bishop S Stortford Hertfordshire Cm23 2ld. The company`s financial liabilities are £10.26k. It is £2.33k against last year. The cash in hand is £6.42k. It is £-9.39k against last year. And the total assets are £115.83k, which is £17.17k against last year. RUSSELL, Dominic Andrew Stephen is a Secretary of the company. FATTORE, Sarah is a Director of the company. RUSSELL, Dominic Andrew Stephen is a Director of the company. Secretary FATTORE, Sarah has been resigned. Secretary ROBSON, Julie Clare has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director ROBSON, David Anthony has been resigned. Director RUSSELL, Dominic Andrew Stephen has been resigned. The company operates in "Real estate agencies".


russell pp (sales) Key Finiance

LIABILITIES £10.26k
+29%
CASH £6.42k
-60%
TOTAL ASSETS £115.83k
+17%
All Financial Figures

Current Directors

Secretary
RUSSELL, Dominic Andrew Stephen
Appointed Date: 05 April 2002

Director
FATTORE, Sarah
Appointed Date: 05 April 2002
64 years old

Director
RUSSELL, Dominic Andrew Stephen
Appointed Date: 10 December 2015
66 years old

Resigned Directors

Secretary
FATTORE, Sarah
Resigned: 05 April 2002
Appointed Date: 01 January 2000

Secretary
ROBSON, Julie Clare
Resigned: 01 January 2000
Appointed Date: 26 January 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 January 1999
Appointed Date: 08 January 1999

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 26 January 1999
Appointed Date: 08 January 1999

Director
ROBSON, David Anthony
Resigned: 02 January 2000
Appointed Date: 26 January 1999
69 years old

Director
RUSSELL, Dominic Andrew Stephen
Resigned: 05 April 2002
Appointed Date: 01 January 2000
66 years old

Persons With Significant Control

Mr Dominic Andrew Russell
Notified on: 8 January 2017
66 years old
Nature of control: Ownership of shares – 75% or more

RUSSELL PP (SALES) LIMITED Events

15 Jan 2017
Confirmation statement made on 8 January 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Feb 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2

05 Feb 2016
Appointment of Mr Dominic Russell as a director on 10 December 2015
05 Feb 2016
Director's details changed for Mrs Sarah Fattore on 10 December 2015
...
... and 54 more events
06 Apr 1999
Secretary resigned
06 Apr 1999
New secretary appointed
06 Apr 1999
New director appointed
03 Feb 1999
Company name changed drawmanor LIMITED\certificate issued on 04/02/99
08 Jan 1999
Incorporation