RUSSELLS LIMITED
MANCHESTER ZEDWARD LIMITED

Hellopages » Greater Manchester » Trafford » M17 1QS

Company number 02867432
Status Active
Incorporation Date 29 October 1993
Company Type Private Limited Company
Address 13, WESTPOINT ENTERPRISE PARK CLARENCE AVENUE, TRAFFORD PARK, MANCHESTER, ENGLAND, M17 1QS
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 29 October 2016 with updates; Registered office address changed from Alliance House 13 Westpoint Enterprise Park Clarence Avenue Tafford Park Manchester M17 1QS to 13, Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS on 8 September 2016. The most likely internet sites of RUSSELLS LIMITED are www.russells.co.uk, and www.russells.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Russells Limited is a Private Limited Company. The company registration number is 02867432. Russells Limited has been working since 29 October 1993. The present status of the company is Active. The registered address of Russells Limited is 13 Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester England M17 1qs. . DOWNS, Lee David is a Secretary of the company. DOWNS, Lee David is a Director of the company. HARPER, Christopher Raymond is a Director of the company. JAY, Philip James is a Director of the company. MILLWARD, John Charles is a Director of the company. RUSSELL, Andrew Scott is a Director of the company. RUSSELL, Gareth Mark is a Director of the company. Secretary BARLOW, Ian has been resigned. Secretary RUSSELL, Andrew Scott has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BARLOW, Ian has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HUNTER, Ian has been resigned. Director RUSSELL, David has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
DOWNS, Lee David
Appointed Date: 17 October 2008

Director
DOWNS, Lee David
Appointed Date: 05 December 2008
54 years old

Director
HARPER, Christopher Raymond
Appointed Date: 01 August 2014
48 years old

Director
JAY, Philip James
Appointed Date: 05 December 2008
72 years old

Director
MILLWARD, John Charles
Appointed Date: 01 August 2014
53 years old

Director
RUSSELL, Andrew Scott
Appointed Date: 01 August 1997
55 years old

Director
RUSSELL, Gareth Mark
Appointed Date: 01 August 1997
53 years old

Resigned Directors

Secretary
BARLOW, Ian
Resigned: 11 August 1997
Appointed Date: 10 November 1993

Secretary
RUSSELL, Andrew Scott
Resigned: 17 October 2008
Appointed Date: 01 August 1997

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 10 November 1993
Appointed Date: 29 October 1993

Director
BARLOW, Ian
Resigned: 11 August 1997
Appointed Date: 10 November 1993
68 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 10 November 1993
Appointed Date: 29 October 1993

Director
HUNTER, Ian
Resigned: 11 July 1997
Appointed Date: 10 November 1993
68 years old

Director
RUSSELL, David
Resigned: 25 March 1999
Appointed Date: 23 August 1994
69 years old

Persons With Significant Control

Mr Andrew Scott Russell
Notified on: 29 October 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr Gareth Mark Russell
Notified on: 29 October 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr David Russell
Notified on: 29 October 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

RUSSELLS LIMITED Events

26 Jan 2017
Full accounts made up to 30 September 2016
11 Nov 2016
Confirmation statement made on 29 October 2016 with updates
08 Sep 2016
Registered office address changed from Alliance House 13 Westpoint Enterprise Park Clarence Avenue Tafford Park Manchester M17 1QS to 13, Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS on 8 September 2016
14 Apr 2016
Registration of charge 028674320009, created on 5 April 2016
31 Mar 2016
Full accounts made up to 30 September 2015
...
... and 106 more events
27 Feb 1994
Registered office changed on 27/02/94 from: 40 king street west manchester M3 2WY

27 Feb 1994
Secretary resigned;new director appointed

27 Feb 1994
New secretary appointed;director resigned;new director appointed

25 Nov 1993
Registered office changed on 25/11/93 from: hallmark company services LTD. 140 tabernacle street london EC2A 4SD

29 Oct 1993
Incorporation

RUSSELLS LIMITED Charges

5 April 2016
Charge code 0286 7432 0009
Delivered: 14 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land and buildings on the north east and south west sides…
17 November 2015
Charge code 0286 7432 0008
Delivered: 17 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
19 February 2014
Charge code 0286 7432 0007
Delivered: 21 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
9 March 2012
Debenture
Delivered: 14 March 2012
Status: Satisfied on 17 January 2014
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 March 2012
Legal charge
Delivered: 14 March 2012
Status: Satisfied on 17 January 2014
Persons entitled: The Co-Operative Bank P.L.C.
Description: F/H property k/a land at over town lane rochdale t/no…
6 February 2008
Legal charge
Delivered: 8 February 2008
Status: Satisfied on 14 March 2012
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at rainshore mill overton lane rochdale…
21 May 2002
Legal charge
Delivered: 24 May 2002
Status: Satisfied on 14 March 2012
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage land & buildings at sutton lane…
29 April 2002
Debenture
Delivered: 2 May 2002
Status: Satisfied on 14 March 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 January 2002
Charge of deposit
Delivered: 10 January 2002
Status: Satisfied on 14 March 2012
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £5,000 credited to account…