Company number 00125526
Status Active
Incorporation Date 23 November 1912
Company Type Private Limited Company
Address 30 ST GILES, OXFORD, OX1 3LE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration seventy-one events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 29 August 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of RUSSELL ACOTT LIMITED are www.russellacott.co.uk, and www.russell-acott.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twelve years and eleven months. Russell Acott Limited is a Private Limited Company.
The company registration number is 00125526. Russell Acott Limited has been working since 23 November 1912.
The present status of the company is Active. The registered address of Russell Acott Limited is 30 St Giles Oxford Ox1 3le. . ANSELL, Graham Richard is a Secretary of the company. ANSELL, Graham Richard is a Director of the company. ANSELL, Russell Derek is a Director of the company. Secretary SMITH, Phyllis has been resigned. Director ANSELL, Humphrey Sylvester Jordan has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Russell Derek Ansell
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mr Graham Richard Ansell
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
RUSSELL ACOTT LIMITED Events
07 Jan 2017
Accounts for a small company made up to 31 March 2016
15 Sep 2016
Confirmation statement made on 29 August 2016 with updates
11 Dec 2015
Accounts for a small company made up to 31 March 2015
14 Oct 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-10-14
15 Dec 2014
Accounts for a small company made up to 31 March 2014
...
... and 61 more events
10 Nov 1987
Secretary resigned;new secretary appointed
21 Oct 1987
Return made up to 28/08/87; full list of members
21 Oct 1987
Accounts for a small company made up to 31 March 1987
19 Jun 1987
Accounts for a small company made up to 31 March 1986
29 Apr 1987
Return made up to 29/09/86; full list of members
17 December 1949
Mortgage
Delivered: 2 January 1950
Status: Outstanding
Persons entitled: Cheltenham & Gloucester Building Society
Description: No 123, 124, 125, 126, 126A high st & no 1 & 2 alfred st…
16 December 1949
Mortgage
Delivered: 2 January 1950
Status: Outstanding
Persons entitled: Cheltenham & Gloucester Building Society
Description: No 123, 124, 125, 126, 126A high st & no 1 & 2 alfred st…