RUSSELL PH LIMITED
PAISLEY

Hellopages » Renfrewshire » Renfrewshire » PA4 9RF

Company number SC048114
Status Active
Incorporation Date 19 November 1970
Company Type Private Limited Company
Address 3 FOUNTAIN DRIVE, INCHINNAN BUSINESS PARK, PAISLEY, RENFREWSHIRE, PA4 9RF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 1,400 . The most likely internet sites of RUSSELL PH LIMITED are www.russellph.co.uk, and www.russell-ph.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eleven months. Russell Ph Limited is a Private Limited Company. The company registration number is SC048114. Russell Ph Limited has been working since 19 November 1970. The present status of the company is Active. The registered address of Russell Ph Limited is 3 Fountain Drive Inchinnan Business Park Paisley Renfrewshire Pa4 9rf. . GREGG, Rhona is a Secretary of the company. OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. GRANT, Lucie Mary Katja is a Director of the company. INCE, Nicholas is a Director of the company. NORMAN, David John is a Director of the company. Secretary SCOTLAND, Brian Robert has been resigned. Secretary WARD, Nicola Jane has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director BARBOOKLES, James has been resigned. Director COLEY, James Robert Ewen has been resigned. Director GARNETT, Conrad Peter Almeric has been resigned. Director GRAZIANO, Chancey Lee has been resigned. Director HARRIS, Francis Anthony has been resigned. Director JENKINS, Alexander has been resigned. Director KINNEY, Robert Edison has been resigned. Director KNIGHT, David Ian has been resigned. Director MOODIE, Iain Alasdair Keith has been resigned. Director PERKINS, James Ian has been resigned. Director PETRIE, Kenneth has been resigned. Director PLEDGER, Keith Roy has been resigned. Director RUSSELL, Christopher Shaftsbury has been resigned. Director RUSSELL, John Cyril Derek has been resigned. Director RUSSELL, Michael John has been resigned. Director SCOTLAND, Brian Robert has been resigned. Director WHEELER, Kevin Neil has been resigned. Director WOOD, John Wright has been resigned. Director WRIGHT, Katie Rose has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GREGG, Rhona
Appointed Date: 10 September 2015

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 01 November 2009

Director
GRANT, Lucie Mary Katja
Appointed Date: 07 February 2013
49 years old

Director
INCE, Nicholas
Appointed Date: 10 September 2015
42 years old

Director
NORMAN, David John
Appointed Date: 16 November 2015
64 years old

Resigned Directors

Secretary
SCOTLAND, Brian Robert
Resigned: 05 November 2003

Secretary
WARD, Nicola Jane
Resigned: 18 December 2014
Appointed Date: 05 November 2003

Secretary
A G SECRETARIAL LIMITED
Resigned: 31 October 2009
Appointed Date: 05 November 2003

Director
BARBOOKLES, James
Resigned: 05 November 2003
Appointed Date: 12 August 1991
76 years old

Director
COLEY, James Robert Ewen
Resigned: 18 April 2012
Appointed Date: 05 November 2003
65 years old

Director
GARNETT, Conrad Peter Almeric
Resigned: 12 August 1991
Appointed Date: 10 July 1989
100 years old

Director
GRAZIANO, Chancey Lee
Resigned: 01 December 1995
Appointed Date: 12 August 1991
87 years old

Director
HARRIS, Francis Anthony
Resigned: 03 July 1989
105 years old

Director
JENKINS, Alexander
Resigned: 03 July 1989

Director
KINNEY, Robert Edison
Resigned: 01 December 1995
Appointed Date: 12 August 1991
71 years old

Director
KNIGHT, David Ian
Resigned: 11 September 2003
Appointed Date: 23 October 1996
65 years old

Director
MOODIE, Iain Alasdair Keith
Resigned: 07 February 2013
Appointed Date: 18 April 2012
58 years old

Director
PERKINS, James Ian
Resigned: 01 December 2004
Appointed Date: 05 November 2003
84 years old

Director
PETRIE, Kenneth
Resigned: 31 August 1989

Director
PLEDGER, Keith Roy
Resigned: 31 July 1998
86 years old

Director
RUSSELL, Christopher Shaftsbury
Resigned: 27 November 1990

Director
RUSSELL, John Cyril Derek
Resigned: 12 August 1991

Director
RUSSELL, Michael John
Resigned: 25 April 1994
83 years old

Director
SCOTLAND, Brian Robert
Resigned: 26 October 2010
Appointed Date: 10 July 1989
64 years old

Director
WHEELER, Kevin Neil
Resigned: 16 November 2015
Appointed Date: 05 November 2003
66 years old

Director
WOOD, John Wright
Resigned: 05 November 2003
Appointed Date: 23 October 1996
81 years old

Director
WRIGHT, Katie Rose
Resigned: 04 September 2015
Appointed Date: 01 December 2010
43 years old

Persons With Significant Control

Thermo Fisher Scientific Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RUSSELL PH LIMITED Events

02 Feb 2017
Confirmation statement made on 15 January 2017 with updates
18 Jul 2016
Full accounts made up to 31 December 2015
19 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,400

20 Nov 2015
Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015
19 Nov 2015
Appointment of David John Norman as a director on 16 November 2015
...
... and 130 more events
16 Sep 1987
Return made up to 02/09/87; full list of members

16 Sep 1987
Accounts for a small company made up to 31 December 1986

27 Aug 1986
Return made up to 04/07/86; full list of members

06 Aug 1986
Accounts for a small company made up to 31 December 1985

19 Nov 1970
Incorporation

RUSSELL PH LIMITED Charges

30 June 1993
Standard security
Delivered: 5 July 1993
Status: Satisfied on 11 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4.159 decimal parts of an hectare at station road…
5 February 1990
Standard security
Delivered: 13 February 1990
Status: Satisfied on 16 August 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole that part of the lands of burnturk and…
8 August 1975
Floating charge
Delivered: 13 August 1975
Status: Satisfied on 10 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…