RUSSELL DAVIES PROPERTIES LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP1 1XF

Company number 00187091
Status Active
Incorporation Date 15 January 1923
Company Type Private Limited Company
Address 35-37 ST. PETERS STREET, IPSWICH, IP1 1XF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 4,100 . The most likely internet sites of RUSSELL DAVIES PROPERTIES LIMITED are www.russelldaviesproperties.co.uk, and www.russell-davies-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and two years and nine months. Russell Davies Properties Limited is a Private Limited Company. The company registration number is 00187091. Russell Davies Properties Limited has been working since 15 January 1923. The present status of the company is Active. The registered address of Russell Davies Properties Limited is 35 37 St Peters Street Ipswich Ip1 1xf. . HARMAN, Mark is a Secretary of the company. DUNNETT, Roy Victor is a Director of the company. Secretary COOPER, Michael David has been resigned. Secretary MUNSON, Anne Patricia has been resigned. Secretary WEST, Philip Leslie has been resigned. Secretary ORBITAL SECRETARIES LIMITED has been resigned. Director ALLAN, Kenneth Mcdonald has been resigned. Director ALLEN, Stephen John has been resigned. Director CALDER, Roy James has been resigned. Director CASLING, Richard Charles has been resigned. Director DAVIES, Ronald has been resigned. Director DAVIES, Thomas Glyn has been resigned. Director DIGHTON, Trevor Leslie has been resigned. Director DUNNETT, Roy Victor has been resigned. Director HOWES, Patrick David has been resigned. Director MUNTWYLER, Christian has been resigned. Director SHIRTCLIFFE, Christopher Charles has been resigned. Director WEST, Philip Leslie has been resigned. Director ORBITAL SECRETARIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HARMAN, Mark
Appointed Date: 31 October 2014

Director
DUNNETT, Roy Victor
Appointed Date: 31 August 2012
78 years old

Resigned Directors

Secretary
COOPER, Michael David
Resigned: 31 October 2014
Appointed Date: 31 August 2012

Secretary
MUNSON, Anne Patricia
Resigned: 03 February 2005
Appointed Date: 12 May 1995

Secretary
WEST, Philip Leslie
Resigned: 12 May 1995

Secretary
ORBITAL SECRETARIES LIMITED
Resigned: 04 September 2012
Appointed Date: 10 March 2005

Director
ALLAN, Kenneth Mcdonald
Resigned: 11 October 2005
Appointed Date: 05 August 2002
62 years old

Director
ALLEN, Stephen John
Resigned: 07 March 2006
Appointed Date: 17 February 2004
72 years old

Director
CALDER, Roy James
Resigned: 04 September 2012
Appointed Date: 01 March 2007
76 years old

Director
CASLING, Richard Charles
Resigned: 05 August 2002
Appointed Date: 05 January 1996
73 years old

Director
DAVIES, Ronald
Resigned: 05 January 1996
78 years old

Director
DAVIES, Thomas Glyn
Resigned: 05 January 1996
76 years old

Director
DIGHTON, Trevor Leslie
Resigned: 03 July 2003
Appointed Date: 31 May 2002
76 years old

Director
DUNNETT, Roy Victor
Resigned: 05 January 1996
78 years old

Director
HOWES, Patrick David
Resigned: 14 March 2001
Appointed Date: 05 January 1996
84 years old

Director
MUNTWYLER, Christian
Resigned: 01 March 2007
Appointed Date: 07 October 2005
72 years old

Director
SHIRTCLIFFE, Christopher Charles
Resigned: 31 May 2002
Appointed Date: 14 March 2001
81 years old

Director
WEST, Philip Leslie
Resigned: 05 January 1996
Appointed Date: 05 April 1994
72 years old

Director
ORBITAL SECRETARIES LIMITED
Resigned: 04 September 2012
Appointed Date: 05 October 2005

Persons With Significant Control

Mr Roy Victor Dunnett
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

RUSSELL DAVIES PROPERTIES LIMITED Events

10 Apr 2017
Confirmation statement made on 10 April 2017 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 4,100

29 Oct 2015
Total exemption small company accounts made up to 31 December 2014
10 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 4,100

...
... and 138 more events
24 Jul 1987
Secretary resigned;new secretary appointed

06 Jul 1987
Full accounts made up to 31 March 1986

20 Feb 1987
Return made up to 22/09/86; full list of members

09 May 1986
Full accounts made up to 31 March 1985

09 May 1986
Full accounts made up to 31 March 1984

RUSSELL DAVIES PROPERTIES LIMITED Charges

28 April 1995
Legal mortgage
Delivered: 5 May 1995
Status: Satisfied on 15 July 1998
Persons entitled: National Westminster Bank PLC
Description: F/H-property k/a richmond house sproughton road ipswich…
21 January 1994
Legal mortgage
Delivered: 1 February 1994
Status: Satisfied on 11 October 2001
Persons entitled: National Westminster Bank PLC
Description: L/H-known as part 36 acre at felixstowe suffolk and/or the…
27 March 1991
Legal mortgage
Delivered: 12 April 1991
Status: Satisfied on 11 October 2001
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as land at victoria road diss…
27 March 1991
Legal mortgage
Delivered: 12 April 1991
Status: Satisfied on 15 July 1998
Persons entitled: National Westminster Bank PLC
Description: Land on the south east side of westinghouse road trafford…
27 March 1991
Legal mortgage
Delivered: 12 April 1991
Status: Satisfied on 11 October 2001
Persons entitled: National Westminster Bank PLC
Description: Leasehold property known as land forming part of trimley…
8 May 1981
Mortgage debenture
Delivered: 20 May 1981
Status: Satisfied on 11 October 2001
Persons entitled: National Westminster Bank PLC
Description: Specific equitable charge over all f/hold & l/hold…
15 March 1976
Legal charge
Delivered: 19 March 1976
Status: Satisfied on 12 August 1997
Persons entitled: National Westminster Bank PLC
Description: Land lying south of ripple road, barking essex.. Floating…
30 October 1974
Legal mortgage
Delivered: 6 November 1974
Status: Satisfied on 12 August 1997
Persons entitled: National Westminster Bank PLC
Description: Land in ripple road. Barking, essex.. Floating charge over…
24 April 1973
Legal mortgage. Registered pursuant to an o/c dated 3/8/73
Delivered: 22 August 1973
Status: Satisfied on 12 August 1997
Persons entitled: National Westminster Bank PLC
Description: Land adjoining ripple lane goods yard barking. Floating…