RUSSELL AINLEY PROPERTIES LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 3SY

Company number 00701597
Status Active
Incorporation Date 24 August 1961
Company Type Private Limited Company
Address FORWARD FINANCIAL ACCOUNTING, CATALYST HOUSE 720 CENTENNIAL COURT, CENTENNIAL PARK ELSTREE, BOREHAMWOOD, HERTFORDSHIRE, WD6 3SY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 30 June 2016 with updates; Annual return made up to 30 June 2015 with full list of shareholders Statement of capital on 2015-09-10 GBP 1,980 . The most likely internet sites of RUSSELL AINLEY PROPERTIES LIMITED are www.russellainleyproperties.co.uk, and www.russell-ainley-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and two months. Russell Ainley Properties Limited is a Private Limited Company. The company registration number is 00701597. Russell Ainley Properties Limited has been working since 24 August 1961. The present status of the company is Active. The registered address of Russell Ainley Properties Limited is Forward Financial Accounting Catalyst House 720 Centennial Court Centennial Park Elstree Borehamwood Hertfordshire Wd6 3sy. . AINLEY, Simon is a Secretary of the company. AINLEY, Derek Isaac is a Director of the company. SEAGER, Harriett Karen is a Director of the company. Secretary AINLEY, Bella Mimi has been resigned. Secretary AINLEY, Derek Isaac has been resigned. Director AINLEY, Barry Mordecai has been resigned. Director AINLEY, Bella Mimi has been resigned. Director AINLEY, Russell Jacob Wolf has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
AINLEY, Simon
Appointed Date: 10 December 2010

Director
AINLEY, Derek Isaac

93 years old

Director
SEAGER, Harriett Karen
Appointed Date: 23 March 2011
56 years old

Resigned Directors

Secretary
AINLEY, Bella Mimi
Resigned: 12 February 1996

Secretary
AINLEY, Derek Isaac
Resigned: 10 December 2010
Appointed Date: 12 February 1996

Director
AINLEY, Barry Mordecai
Resigned: 20 March 2003
93 years old

Director
AINLEY, Bella Mimi
Resigned: 02 March 1996
122 years old

Director
AINLEY, Russell Jacob Wolf
Resigned: 04 June 2010
99 years old

RUSSELL AINLEY PROPERTIES LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 5 April 2016
10 Aug 2016
Confirmation statement made on 30 June 2016 with updates
10 Sep 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,980

22 May 2015
Total exemption small company accounts made up to 5 April 2015
08 Sep 2014
Total exemption small company accounts made up to 5 April 2014
...
... and 67 more events
17 Aug 1987
Return made up to 15/07/87; full list of members

30 Jul 1986
Accounts for a small company made up to 5 April 1986

30 Jul 1986
Return made up to 15/07/86; full list of members

30 Aug 1985
Articles of association
24 Aug 1961
Incorporation