RICHARD RUSSELL (PANELS) LIMITED
CROYDON

Hellopages » Greater London » Sutton » CR0 4TT

Company number 00508784
Status Active
Incorporation Date 12 June 1952
Company Type Private Limited Company
Address UNITS 1-3 BEDDINGTON TRADING PARK, BATH HOUSE ROAD, CROYDON, SURREY, CR0 4TT
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 5,000 . The most likely internet sites of RICHARD RUSSELL (PANELS) LIMITED are www.richardrussellpanels.co.uk, and www.richard-russell-panels.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and four months. Richard Russell Panels Limited is a Private Limited Company. The company registration number is 00508784. Richard Russell Panels Limited has been working since 12 June 1952. The present status of the company is Active. The registered address of Richard Russell Panels Limited is Units 1 3 Beddington Trading Park Bath House Road Croydon Surrey Cr0 4tt. . DURSTON, Julia Lesley is a Secretary of the company. ARSCOTT, Alexander Robert is a Director of the company. Secretary ARSCOTT, Alexander Robert has been resigned. Secretary ARSCOTT, Martin John has been resigned. Secretary ARSCOTT, Renata has been resigned. Director ARSCOTT, Anthony Robert Leslie has been resigned. Director ARSCOTT, Mabel has been resigned. Director ARSCOTT, Martin John has been resigned. Director ARSCOTT, Renata has been resigned. Director BROOKS, Geoffrey David has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


richard russell (panels) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DURSTON, Julia Lesley
Appointed Date: 10 May 2013

Director
ARSCOTT, Alexander Robert
Appointed Date: 01 August 2000
46 years old

Resigned Directors

Secretary
ARSCOTT, Alexander Robert
Resigned: 10 May 2013
Appointed Date: 20 March 2003

Secretary
ARSCOTT, Martin John
Resigned: 30 November 1998

Secretary
ARSCOTT, Renata
Resigned: 20 March 2003
Appointed Date: 01 December 1998

Director
ARSCOTT, Anthony Robert Leslie
Resigned: 10 May 2013
82 years old

Director
ARSCOTT, Mabel
Resigned: 12 March 1993
113 years old

Director
ARSCOTT, Martin John
Resigned: 30 November 1998
78 years old

Director
ARSCOTT, Renata
Resigned: 20 March 2003
Appointed Date: 01 December 1998
77 years old

Director
BROOKS, Geoffrey David
Resigned: 30 April 1993
63 years old

Persons With Significant Control

R R Importers Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RICHARD RUSSELL (PANELS) LIMITED Events

02 Mar 2017
Confirmation statement made on 22 February 2017 with updates
07 Apr 2016
Total exemption small company accounts made up to 31 December 2015
11 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 5,000

15 May 2015
Total exemption small company accounts made up to 31 December 2014
02 Mar 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 5,000

...
... and 87 more events
07 Feb 1989
Return made up to 26/01/89; full list of members

04 Feb 1988
Accounts made up to 30 June 1987

04 Feb 1988
Return made up to 26/01/88; full list of members

09 Mar 1987
Accounts for a small company made up to 30 June 1986

09 Mar 1987
Return made up to 27/02/87; full list of members

RICHARD RUSSELL (PANELS) LIMITED Charges

17 October 2008
Legal mortgage
Delivered: 24 October 2008
Status: Satisfied on 25 June 2011
Persons entitled: Hsbc Bank PLC
Description: L/H flat 6, 31 birdhurst road south croydon surrey with the…
24 June 2002
Debenture
Delivered: 25 June 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 February 1991
Debenture
Delivered: 6 March 1991
Status: Satisfied on 10 October 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…