RUSSELL LIMITED
BEACONSFIELD

Hellopages » Buckinghamshire » South Bucks » HP9 1SE

Company number 02231270
Status Active
Incorporation Date 16 March 1988
Company Type Private Limited Company
Address 36 WATTLETON ROAD, BEACONSFIELD, ENGLAND, HP9 1SE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Registered office address changed from 6 Russell Court Chiltern Road Wendover Aylesbury Buckinghamshire HP22 6DW to 36 Wattleton Road Beaconsfield HP9 1SE on 19 January 2017; Register inspection address has been changed to 36 Wattleton Road Beaconsfield Buckinghamshire HP9 1SE. The most likely internet sites of RUSSELL LIMITED are www.russell.co.uk, and www.russell.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Russell Limited is a Private Limited Company. The company registration number is 02231270. Russell Limited has been working since 16 March 1988. The present status of the company is Active. The registered address of Russell Limited is 36 Wattleton Road Beaconsfield England Hp9 1se. The company`s financial liabilities are £3.31k. It is £-1.58k against last year. The cash in hand is £3.78k. It is £-1.62k against last year. And the total assets are £4.46k, which is £-1.58k against last year. MORRIS, Michael Richard is a Secretary of the company. DONNELLAN, Keith James is a Director of the company. MORRIS, Michael Richard is a Director of the company. SPARKES, Michael Charles is a Director of the company. Secretary DEBRUNNER, Eugene has been resigned. Secretary GREGORY, Alan John has been resigned. Secretary MAYHEAD, John William has been resigned. Secretary MORRIS, Andrew Paul has been resigned. Secretary RUZYCZKA, Paul Andrew has been resigned. Secretary WALKER, Carmel Michelle has been resigned. Secretary WALLINGTON, Edward John has been resigned. Secretary WATSON, Katherine has been resigned. Director DEBRUNNER, Mark Eugene has been resigned. Director GREGORY, Amanda Jane has been resigned. Director RUZYCZKA, Paul Andrew has been resigned. Director WALLINGTON, Sally Ann has been resigned. The company operates in "Residents property management".


russell Key Finiance

LIABILITIES £3.31k
-33%
CASH £3.78k
-31%
TOTAL ASSETS £4.46k
-27%
All Financial Figures

Current Directors

Secretary
MORRIS, Michael Richard
Appointed Date: 16 September 2014

Director
DONNELLAN, Keith James
Appointed Date: 28 February 2007
77 years old

Director
MORRIS, Michael Richard
Appointed Date: 26 July 2008
81 years old

Director
SPARKES, Michael Charles
Appointed Date: 06 November 2014
74 years old

Resigned Directors

Secretary
DEBRUNNER, Eugene
Resigned: 28 July 1994
Appointed Date: 26 November 1993

Secretary
GREGORY, Alan John
Resigned: 01 November 1996
Appointed Date: 28 July 1994

Secretary
MAYHEAD, John William
Resigned: 16 September 2014
Appointed Date: 19 July 2004

Secretary
MORRIS, Andrew Paul
Resigned: 19 July 2004
Appointed Date: 20 October 2002

Secretary
RUZYCZKA, Paul Andrew
Resigned: 20 October 2002
Appointed Date: 04 September 2002

Secretary
WALKER, Carmel Michelle
Resigned: 16 March 1998
Appointed Date: 01 November 1996

Secretary
WALLINGTON, Edward John
Resigned: 29 July 2002
Appointed Date: 16 March 1998

Secretary
WATSON, Katherine
Resigned: 25 November 1993

Director
DEBRUNNER, Mark Eugene
Resigned: 26 July 2008
Appointed Date: 01 November 1996
65 years old

Director
GREGORY, Amanda Jane
Resigned: 01 November 1996
56 years old

Director
RUZYCZKA, Paul Andrew
Resigned: 28 February 2007
Appointed Date: 04 September 2002
51 years old

Director
WALLINGTON, Sally Ann
Resigned: 29 July 2002
Appointed Date: 16 March 1998
72 years old

Persons With Significant Control

Mr Keith James Donellan
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

Mr Michael Richard Morris
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

Mr Michael Charles Sparkes
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

RUSSELL LIMITED Events

11 May 2017
Total exemption small company accounts made up to 30 September 2016
19 Jan 2017
Registered office address changed from 6 Russell Court Chiltern Road Wendover Aylesbury Buckinghamshire HP22 6DW to 36 Wattleton Road Beaconsfield HP9 1SE on 19 January 2017
27 Jul 2016
Register inspection address has been changed to 36 Wattleton Road Beaconsfield Buckinghamshire HP9 1SE
26 Jul 2016
Confirmation statement made on 14 July 2016 with updates
18 May 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 102 more events
16 Jun 1988
Company name changed passlatch property management li mited\certificate issued on 17/06/88

09 May 1988
Secretary resigned;new secretary appointed

09 May 1988
Director resigned;new director appointed

09 May 1988
Registered office changed on 09/05/88 from: 2 baches street london N1 6UB

16 Mar 1988
Incorporation