RUSSELL MILLER & PARTNERS LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW3 3XB

Company number 08541088
Status Active - Proposal to Strike off
Incorporation Date 23 May 2013
Company Type Private Limited Company
Address 3RD FLOOR, 60 SLOANE AVENUE, LONDON, UNITED KINGDOM, SW3 3XB
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are First Gazette notice for compulsory strike-off; Termination of appointment of Melissa France as a director on 10 August 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 133 . The most likely internet sites of RUSSELL MILLER & PARTNERS LIMITED are www.russellmillerpartners.co.uk, and www.russell-miller-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. Russell Miller Partners Limited is a Private Limited Company. The company registration number is 08541088. Russell Miller Partners Limited has been working since 23 May 2013. The present status of the company is Active - Proposal to Strike off. The registered address of Russell Miller Partners Limited is 3rd Floor 60 Sloane Avenue London United Kingdom Sw3 3xb. . DOLAN, Graham John Anthony is a Secretary of the company. Director FRANCE, Melissa Jane has been resigned. Director GERRARD, Peter James has been resigned. Director MILLER, Pablo Alfonso George Adrian has been resigned. Director MORTON, Rupert William Devenish has been resigned. Director REILLY, Dara has been resigned. Director RUSSELL, James Peter David has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
DOLAN, Graham John Anthony
Appointed Date: 24 February 2014

Resigned Directors

Director
FRANCE, Melissa Jane
Resigned: 10 August 2016
Appointed Date: 01 July 2014
50 years old

Director
GERRARD, Peter James
Resigned: 09 July 2015
Appointed Date: 15 May 2015
63 years old

Director
MILLER, Pablo Alfonso George Adrian
Resigned: 20 July 2015
Appointed Date: 19 June 2013
34 years old

Director
MORTON, Rupert William Devenish
Resigned: 28 December 2014
Appointed Date: 01 July 2014
42 years old

Director
REILLY, Dara
Resigned: 30 October 2013
Appointed Date: 19 June 2013
35 years old

Director
RUSSELL, James Peter David
Resigned: 15 July 2014
Appointed Date: 23 May 2013
34 years old

RUSSELL MILLER & PARTNERS LIMITED Events

04 Apr 2017
First Gazette notice for compulsory strike-off
12 Aug 2016
Termination of appointment of Melissa France as a director on 10 August 2016
01 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 133

04 Apr 2016
Total exemption small company accounts made up to 31 May 2015
07 Oct 2015
Termination of appointment of Pablo Alfonso George Adrian Miller as a director on 20 July 2015
...
... and 18 more events
07 Nov 2013
Termination of appointment of Dara Reilly as a director
19 Jun 2013
Appointment of Mr Dara Reilly as a director
19 Jun 2013
Appointment of Mr Pablo Alfonso George Adrian Miller as a director
19 Jun 2013
Registered office address changed from 1 Molember Court Molember Road East Molesey Surrey KT8 9NF England on 19 June 2013
23 May 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

RUSSELL MILLER & PARTNERS LIMITED Charges

26 November 2014
Charge code 0854 1088 0001
Delivered: 26 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…