RUSSELL, SCANLAN LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 5AJ

Company number 01179331
Status Active
Incorporation Date 31 July 1974
Company Type Private Limited Company
Address WELLINGTON HOUSE, 15 WELLINGTON CIRCUS, NOTTINGHAM, NG1 5AJ
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Accounts for a small company made up to 31 July 2016; Confirmation statement made on 9 January 2017 with updates; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-01-11 GBP 706 . The most likely internet sites of RUSSELL, SCANLAN LIMITED are www.russellscanlan.co.uk, and www.russell-scanlan.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and two months. Russell Scanlan Limited is a Private Limited Company. The company registration number is 01179331. Russell Scanlan Limited has been working since 31 July 1974. The present status of the company is Active. The registered address of Russell Scanlan Limited is Wellington House 15 Wellington Circus Nottingham Ng1 5aj. . JENKINS, Andrew Morgan is a Secretary of the company. BANBURY, Bryan Michael is a Director of the company. DICKINSON, Michael Richard is a Director of the company. JENKINS, Andrew Morgan is a Director of the company. WINIARSKI, Simon Edward is a Director of the company. Secretary CHAPLIN, Catherine Anne has been resigned. Secretary RUSSELL, Jose has been resigned. Director BOWIE, Alastair Charles has been resigned. Director CHAPLIN, Ian Gordon has been resigned. Director HASTINGS, Bruce Keay Phimister has been resigned. Director RUSSELL, Henry William has been resigned. Director SCREATON, Eric Charles has been resigned. Director TIMBERLAKE, Michael Edward has been resigned. Director TOMLINSON, Bill has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
JENKINS, Andrew Morgan
Appointed Date: 05 December 2007

Director
BANBURY, Bryan Michael
Appointed Date: 01 January 2001
62 years old

Director
DICKINSON, Michael Richard
Appointed Date: 01 February 2007
57 years old

Director
JENKINS, Andrew Morgan
Appointed Date: 01 February 2007
65 years old

Director
WINIARSKI, Simon Edward
Appointed Date: 01 January 2013
51 years old

Resigned Directors

Secretary
CHAPLIN, Catherine Anne
Resigned: 05 December 2007
Appointed Date: 31 July 2002

Secretary
RUSSELL, Jose
Resigned: 31 July 2002

Director
BOWIE, Alastair Charles
Resigned: 22 December 2011
Appointed Date: 01 January 2001
74 years old

Director
CHAPLIN, Ian Gordon
Resigned: 05 December 2007
Appointed Date: 30 December 1994
71 years old

Director
HASTINGS, Bruce Keay Phimister
Resigned: 30 December 1994
84 years old

Director
RUSSELL, Henry William
Resigned: 05 December 2007
88 years old

Director
SCREATON, Eric Charles
Resigned: 05 December 2007
Appointed Date: 01 January 2001
77 years old

Director
TIMBERLAKE, Michael Edward
Resigned: 30 March 2000
75 years old

Director
TOMLINSON, Bill
Resigned: 30 April 1993
95 years old

Persons With Significant Control

Russell Scanlan (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RUSSELL, SCANLAN LIMITED Events

30 Jan 2017
Accounts for a small company made up to 31 July 2016
11 Jan 2017
Confirmation statement made on 9 January 2017 with updates
11 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 706

22 Oct 2015
Satisfaction of charge 2 in full
20 Oct 2015
Registration of charge 011793310003, created on 20 October 2015
...
... and 103 more events
18 Jan 1988
Return made up to 25/12/87; full list of members

28 Mar 1987
Secretary resigned;new secretary appointed

06 Jan 1987
Accounts for a small company made up to 31 July 1986

06 Jan 1987
Return made up to 24/12/86; full list of members

31 Jul 1974
Incorporation

RUSSELL, SCANLAN LIMITED Charges

20 October 2015
Charge code 0117 9331 0003
Delivered: 20 October 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
21 December 2011
Security debenture
Delivered: 6 January 2012
Status: Satisfied on 22 October 2015
Persons entitled: Macquarie Bank Limited
Description: Fixed and floating charge over the undertaking and all…
3 July 1997
Debenture
Delivered: 5 July 1997
Status: Satisfied on 5 January 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…