RUSSELL IPM LTD
DEESIDE RUSSELL FINE CHEMICALS LTD

Hellopages » Flintshire » Flintshire » CH5 3RQ

Company number 02822615
Status Active
Incorporation Date 28 May 1993
Company Type Private Limited Company
Address 52 CARLINES AVENUE, EWLOWE, DEESIDE, CLWYD, CH5 3RQ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 50,000 ; Registration of charge 028226150009, created on 17 June 2016. The most likely internet sites of RUSSELL IPM LTD are www.russellipm.co.uk, and www.russell-ipm.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Russell Ipm Ltd is a Private Limited Company. The company registration number is 02822615. Russell Ipm Ltd has been working since 28 May 1993. The present status of the company is Active. The registered address of Russell Ipm Ltd is 52 Carlines Avenue Ewlowe Deeside Clwyd Ch5 3rq. . AL ZAIDI, Diana is a Secretary of the company. AL ZAIDI, Diana is a Director of the company. AL-ZAIDI, Shakir, Dr is a Director of the company. Secretary BARLOW, Audrey Mary has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director AL ZAIDI, Diana has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
AL ZAIDI, Diana
Appointed Date: 01 January 2006

Director
AL ZAIDI, Diana
Appointed Date: 01 March 2005
66 years old

Director
AL-ZAIDI, Shakir, Dr
Appointed Date: 28 May 1993
74 years old

Resigned Directors

Secretary
BARLOW, Audrey Mary
Resigned: 03 February 1994
Appointed Date: 28 May 1993

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 January 2006
Appointed Date: 03 February 1994

Director
AL ZAIDI, Diana
Resigned: 17 May 2005
Appointed Date: 01 March 2005
66 years old

RUSSELL IPM LTD Events

30 Mar 2017
Accounts for a small company made up to 30 June 2016
15 Jul 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 50,000

17 Jun 2016
Registration of charge 028226150009, created on 17 June 2016
12 Apr 2016
Total exemption small company accounts made up to 30 June 2015
04 Dec 2015
Registration of charge 028226150008, created on 1 December 2015
...
... and 75 more events
29 Nov 1993
Accounting reference date shortened from 30/09 to 30/06

05 Oct 1993
Particulars of mortgage/charge

18 Jun 1993
Accounting reference date notified as 30/09

18 Jun 1993
Ad 10/06/93--------- £ si 2@1=2 £ ic 2/4

28 May 1993
Incorporation

RUSSELL IPM LTD Charges

17 June 2016
Charge code 0282 2615 0009
Delivered: 17 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 45 first avenue, deeside industrial park east…
1 December 2015
Charge code 0282 2615 0008
Delivered: 4 December 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
18 September 2009
Charge of deposit
Delivered: 29 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposit now or in the future credited to account…
24 June 2007
Charge of deposit
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
6 December 2006
Fixed and floating charge
Delivered: 7 December 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
29 July 2004
Charge of deposit
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £6,500 credited to account…
9 July 1999
First fixed charge and floating charge
Delivered: 13 July 1999
Status: Satisfied on 24 September 2009
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: Fixed charge over all book/other debts. See the mortgage…
8 June 1999
Mortgage debenture
Delivered: 14 June 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 October 1993
Fixed and floating charge
Delivered: 5 October 1993
Status: Satisfied on 7 September 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…