RUSSELL PUBLISHING LIMITED
BRASTED

Hellopages » Kent » Sevenoaks » TN16 1NU

Company number 02709148
Status Active
Incorporation Date 23 April 1992
Company Type Private Limited Company
Address COURT LODGE, HOGTROUGH HILL, BRASTED, KENT, TN16 1NU
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals, 82302 - Activities of conference organisers
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 23 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 100 . The most likely internet sites of RUSSELL PUBLISHING LIMITED are www.russellpublishing.co.uk, and www.russell-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. The distance to to Bickley Rail Station is 8.2 miles; to Farningham Road Rail Station is 10 miles; to Clock House Rail Station is 10.4 miles; to Beckenham Hill Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Russell Publishing Limited is a Private Limited Company. The company registration number is 02709148. Russell Publishing Limited has been working since 23 April 1992. The present status of the company is Active. The registered address of Russell Publishing Limited is Court Lodge Hogtrough Hill Brasted Kent Tn16 1nu. . MEDCALFE, Howard Frank is a Secretary of the company. RUSSELL, Alison Mary Frances is a Director of the company. RUSSELL, Joshua Neil Thomas is a Director of the company. Secretary HASSECK, Richard has been resigned. Secretary RUSSELL, Alison Mary Frances has been resigned. Secretary RUSSELL, Alison Mary Francis has been resigned. Secretary SPITERI, Anthony has been resigned. Secretary VIKENTIOU, Vincent has been resigned. Secretary WALLER, Darren Nicholas has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COTTERILL-LEE, Vivien Jane has been resigned. Director HEPBURN, Robin Graham has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director RUSSELL, Ian has been resigned. Director SCANLON, Mark has been resigned. Director SPITERI, Anthony has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
MEDCALFE, Howard Frank
Appointed Date: 23 April 2009

Director
RUSSELL, Alison Mary Frances
Appointed Date: 31 December 2007
63 years old

Director
RUSSELL, Joshua Neil Thomas
Appointed Date: 01 May 2014
36 years old

Resigned Directors

Secretary
HASSECK, Richard
Resigned: 16 December 1993
Appointed Date: 15 December 1993

Secretary
RUSSELL, Alison Mary Frances
Resigned: 15 December 1993
Appointed Date: 23 April 1992

Secretary
RUSSELL, Alison Mary Francis
Resigned: 20 September 2001

Secretary
SPITERI, Anthony
Resigned: 12 December 2008
Appointed Date: 24 July 2007

Secretary
VIKENTIOU, Vincent
Resigned: 24 July 2007
Appointed Date: 19 February 2002

Secretary
WALLER, Darren Nicholas
Resigned: 19 February 2002
Appointed Date: 20 September 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 April 1992
Appointed Date: 23 April 1992

Director
COTTERILL-LEE, Vivien Jane
Resigned: 06 July 2014
Appointed Date: 23 April 2009
61 years old

Director
HEPBURN, Robin Graham
Resigned: 31 May 2014
Appointed Date: 30 July 2008
64 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 April 1992
Appointed Date: 23 April 1992

Director
RUSSELL, Ian
Resigned: 14 December 2007
Appointed Date: 23 April 1992
65 years old

Director
SCANLON, Mark
Resigned: 31 May 2014
Appointed Date: 30 July 2008
63 years old

Director
SPITERI, Anthony
Resigned: 12 December 2008
Appointed Date: 31 December 2007
80 years old

Persons With Significant Control

Mrs Alison Mary Frances Russell
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

Mr Joshua Neil Thomas Russell
Notified on: 6 April 2016
36 years old
Nature of control: Has significant influence or control

RUSSELL PUBLISHING LIMITED Events

15 May 2017
Confirmation statement made on 23 April 2017 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100

16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
07 May 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100

...
... and 83 more events
19 May 1992
Accounting reference date notified as 30/04

30 Apr 1992
Registered office changed on 30/04/92 from: 84 temple chambers temple avenue london EC4Y ohp

30 Apr 1992
New secretary appointed

30 Apr 1992
Secretary resigned;director resigned;new director appointed

23 Apr 1992
Incorporation