RUSSETT FARM MANAGEMENT CO LTD
GRAVESEND

Hellopages » Kent » Gravesham » DA12 1BG
Company number 05670318
Status Active
Incorporation Date 10 January 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address JAMES PILCHER HOUSE, 49/50 WINDMILL STREET, GRAVESEND, KENT, UNITED KINGDOM, DA12 1BG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Appointment of Mrs Geraldine Bull as a director on 9 January 2017; Termination of appointment of Geraldine Bull as a secretary on 8 January 2017; Appointment of Caxtons Commercial Limited as a secretary on 9 January 2017. The most likely internet sites of RUSSETT FARM MANAGEMENT CO LTD are www.russettfarmmanagementco.co.uk, and www.russett-farm-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Farningham Road Rail Station is 6.3 miles; to Rochester Rail Station is 7.1 miles; to Laindon Rail Station is 9.2 miles; to Basildon Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Russett Farm Management Co Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05670318. Russett Farm Management Co Ltd has been working since 10 January 2006. The present status of the company is Active. The registered address of Russett Farm Management Co Ltd is James Pilcher House 49 50 Windmill Street Gravesend Kent United Kingdom Da12 1bg. The company`s financial liabilities are £36.41k. It is £2.81k against last year. The cash in hand is £36.41k. It is £2.81k against last year. And the total assets are £36.41k, which is £2.81k against last year. CAXTONS COMMERCIAL LIMITED is a Secretary of the company. BULL, Geraldine is a Director of the company. CHAPMAN, Paul Herbert is a Director of the company. FULLAGAR, Jean Mary is a Director of the company. GRIFFITHS, Paul Michael is a Director of the company. GUY, Amanda Felicia is a Director of the company. GUY, Simon William is a Director of the company. Secretary BULL, Geraldine has been resigned. Secretary ELLIOTT, Nicholas has been resigned. Secretary MARTIN, Francis William has been resigned. Secretary TAMBLIN, Donna Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASH, Antony has been resigned. Director ASH, Antony Thomas has been resigned. Director ASH, Pearl Irene has been resigned. Director GUY, Amanda Felicia has been resigned. Director GUY, Simon William has been resigned. Director HEATON, William James has been resigned. Director LANGFORD, Philip John has been resigned. Director SULLIVAN, Ian James has been resigned. Director TAMBLIN, Robert John has been resigned. Director WHITHEAD, Gary Neil has been resigned. Director WILLSON, Bret has been resigned. The company operates in "Management of real estate on a fee or contract basis".


russett farm management co Key Finiance

LIABILITIES £36.41k
+8%
CASH £36.41k
+8%
TOTAL ASSETS £36.41k
+8%
All Financial Figures

Current Directors

Secretary
CAXTONS COMMERCIAL LIMITED
Appointed Date: 09 January 2017

Director
BULL, Geraldine
Appointed Date: 09 January 2017
68 years old

Director
CHAPMAN, Paul Herbert
Appointed Date: 06 October 2016
52 years old

Director
FULLAGAR, Jean Mary
Appointed Date: 06 May 2009
82 years old

Director
GRIFFITHS, Paul Michael
Appointed Date: 09 January 2017
44 years old

Director
GUY, Amanda Felicia
Appointed Date: 11 February 2014
58 years old

Director
GUY, Simon William
Appointed Date: 11 February 2014
61 years old

Resigned Directors

Secretary
BULL, Geraldine
Resigned: 08 January 2017
Appointed Date: 04 February 2014

Secretary
ELLIOTT, Nicholas
Resigned: 30 May 2007
Appointed Date: 22 August 2006

Secretary
MARTIN, Francis William
Resigned: 22 August 2006
Appointed Date: 10 January 2006

Secretary
TAMBLIN, Donna Mary
Resigned: 04 February 2014
Appointed Date: 30 May 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 January 2006
Appointed Date: 10 January 2006

Director
ASH, Antony
Resigned: 01 April 2015
Appointed Date: 20 February 2014
64 years old

Director
ASH, Antony Thomas
Resigned: 28 November 2007
Appointed Date: 30 May 2007
64 years old

Director
ASH, Pearl Irene
Resigned: 01 April 2015
Appointed Date: 30 May 2007
74 years old

Director
GUY, Amanda Felicia
Resigned: 17 November 2009
Appointed Date: 30 May 2007
58 years old

Director
GUY, Simon William
Resigned: 23 January 2009
Appointed Date: 30 May 2007
61 years old

Director
HEATON, William James
Resigned: 02 March 2016
Appointed Date: 11 February 2014
93 years old

Director
LANGFORD, Philip John
Resigned: 30 May 2007
Appointed Date: 10 January 2006
68 years old

Director
SULLIVAN, Ian James
Resigned: 12 November 2008
Appointed Date: 30 May 2007
54 years old

Director
TAMBLIN, Robert John
Resigned: 04 February 2014
Appointed Date: 30 May 2007
47 years old

Director
WHITHEAD, Gary Neil
Resigned: 04 February 2014
Appointed Date: 30 May 2007
51 years old

Director
WILLSON, Bret
Resigned: 25 September 2013
Appointed Date: 30 May 2007
49 years old

RUSSETT FARM MANAGEMENT CO LTD Events

13 Feb 2017
Appointment of Mrs Geraldine Bull as a director on 9 January 2017
08 Feb 2017
Termination of appointment of Geraldine Bull as a secretary on 8 January 2017
31 Jan 2017
Appointment of Caxtons Commercial Limited as a secretary on 9 January 2017
26 Jan 2017
Registered office address changed from 19 Russett Farm Rainham Gillingham Kent ME8 7AT to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 26 January 2017
22 Jan 2017
Confirmation statement made on 10 January 2017 with updates
...
... and 62 more events
23 May 2006
Resolutions
  • ELRES ‐ Elective resolution

23 May 2006
Resolutions
  • ELRES ‐ Elective resolution

23 May 2006
Resolutions
  • ELRES ‐ Elective resolution

18 Jan 2006
Secretary resigned
10 Jan 2006
Incorporation