RUSSELL ADMINISTRATION LIMITED
SMALLERCO.COM LIMITED

Hellopages » Greater London » Lambeth » SE11 5HJ

Company number 03798649
Status Active
Incorporation Date 25 June 1999
Company Type Private Limited Company
Address 1ST FLOOR 87 VAUXHALL WALK, LONDON, SE11 5HJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Miss Carolyn Pate as a secretary on 12 September 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 302,709.32 . The most likely internet sites of RUSSELL ADMINISTRATION LIMITED are www.russelladministration.co.uk, and www.russell-administration.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 5.2 miles; to Barnes Bridge Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Russell Administration Limited is a Private Limited Company. The company registration number is 03798649. Russell Administration Limited has been working since 25 June 1999. The present status of the company is Active. The registered address of Russell Administration Limited is 1st Floor 87 Vauxhall Walk London Se11 5hj. . PATE, Carolyn is a Secretary of the company. LANDER, Richard Simon is a Director of the company. LEVER, Justin Lawrence is a Director of the company. TURNER, David Conway is a Director of the company. Secretary GREEN, Jonathan Warren has been resigned. Secretary QUICK, Graham Francis has been resigned. Secretary THOMAS, David James Leonard has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BALL, George Robertson has been resigned. Director COHEN, Bernice has been resigned. Director COOK, Richard Anthony has been resigned. Director GOULD, Lawrence Jonathon has been resigned. Director GREEN, Jonathan Warren has been resigned. Director GUNDLE, Kevin Roy has been resigned. Director HASSON, Marion has been resigned. Director HOMMEL, Marc Theo has been resigned. Director MARK, David Alexander has been resigned. Director TROTTER, Timothy Hugh Southcombe has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PATE, Carolyn
Appointed Date: 12 September 2016

Director
LANDER, Richard Simon
Appointed Date: 14 February 2000
67 years old

Director
LEVER, Justin Lawrence
Appointed Date: 25 June 1999
68 years old

Director
TURNER, David Conway
Appointed Date: 17 August 2000
60 years old

Resigned Directors

Secretary
GREEN, Jonathan Warren
Resigned: 06 March 2003
Appointed Date: 29 June 2001

Secretary
QUICK, Graham Francis
Resigned: 31 March 2016
Appointed Date: 19 March 2003

Secretary
THOMAS, David James Leonard
Resigned: 29 June 2001
Appointed Date: 25 June 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 June 1999
Appointed Date: 25 June 1999

Director
BALL, George Robertson
Resigned: 09 December 2009
Appointed Date: 02 December 2003
60 years old

Director
COHEN, Bernice
Resigned: 14 March 2000
Appointed Date: 14 February 2000
88 years old

Director
COOK, Richard Anthony
Resigned: 03 January 2011
Appointed Date: 01 April 2007
61 years old

Director
GOULD, Lawrence Jonathon
Resigned: 04 November 2000
Appointed Date: 22 September 1999
66 years old

Director
GREEN, Jonathan Warren
Resigned: 21 November 2002
Appointed Date: 29 June 2001
59 years old

Director
GUNDLE, Kevin Roy
Resigned: 28 February 2013
Appointed Date: 25 June 1999
60 years old

Director
HASSON, Marion
Resigned: 08 March 2006
Appointed Date: 01 September 2003
56 years old

Director
HOMMEL, Marc Theo
Resigned: 01 August 2000
Appointed Date: 14 February 2000
63 years old

Director
MARK, David Alexander
Resigned: 31 December 2004
Appointed Date: 25 June 1999
68 years old

Director
TROTTER, Timothy Hugh Southcombe
Resigned: 01 March 2001
Appointed Date: 25 June 1999
66 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 June 1999
Appointed Date: 25 June 1999

RUSSELL ADMINISTRATION LIMITED Events

10 Oct 2016
Full accounts made up to 31 December 2015
12 Sep 2016
Appointment of Miss Carolyn Pate as a secretary on 12 September 2016
12 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 302,709.32

19 Apr 2016
Termination of appointment of Graham Francis Quick as a secretary on 31 March 2016
12 Nov 2015
Full accounts made up to 31 December 2014
...
... and 89 more events
14 Jul 1999
New director appointed
14 Jul 1999
New director appointed
14 Jul 1999
New director appointed
14 Jul 1999
New director appointed
25 Jun 1999
Incorporation