RUSSELL BROTHERS AND CO (BUILDERS) LIMITED
CO.ARMAGH


Company number NI007392
Status Active
Incorporation Date 30 September 1968
Company Type Private Limited Company
Address 63A KILVERGAN ROAD, LURGAN, CO.ARMAGH, BT66 6LJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 4 May 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 5,000 . The most likely internet sites of RUSSELL BROTHERS AND CO (BUILDERS) LIMITED are www.russellbrothersandcobuilders.co.uk, and www.russell-brothers-and-co-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and twelve months. Russell Brothers and Co Builders Limited is a Private Limited Company. The company registration number is NI007392. Russell Brothers and Co Builders Limited has been working since 30 September 1968. The present status of the company is Active. The registered address of Russell Brothers and Co Builders Limited is 63a Kilvergan Road Lurgan Co Armagh Bt66 6lj. . FRASER, Douglas Scott is a Secretary of the company. BROWN, Valentine William is a Director of the company. FRASER, Douglas Scott is a Director of the company. Secretary MCCARTAN, Jean Elizabeth has been resigned. Director MCCARTAN, Jean Elizabeth has been resigned. Director RUSSELL, John G has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FRASER, Douglas Scott
Appointed Date: 11 May 2012

Director
BROWN, Valentine William
Appointed Date: 23 December 2003
63 years old

Director
FRASER, Douglas Scott
Appointed Date: 23 December 2003
57 years old

Resigned Directors

Secretary
MCCARTAN, Jean Elizabeth
Resigned: 11 May 2012
Appointed Date: 30 September 1968

Director
MCCARTAN, Jean Elizabeth
Resigned: 11 May 2012
Appointed Date: 30 September 1968
73 years old

Director
RUSSELL, John G
Resigned: 27 February 2009
Appointed Date: 30 September 1968
81 years old

Persons With Significant Control

Mr Douglas Scott Fraser
Notified on: 4 May 2017
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Valentine William Brown
Notified on: 4 May 2017
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RUSSELL BROTHERS AND CO (BUILDERS) LIMITED Events

01 Jun 2017
Confirmation statement made on 4 May 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 5,000

16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
11 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 5,000

...
... and 120 more events
20 Nov 1968
Situation of reg office

30 Sep 1968
Articles
30 Sep 1968
Memorandum
30 Sep 1968
Statement of nominal cap

30 Sep 1968
Decl on compl on incorp

RUSSELL BROTHERS AND CO (BUILDERS) LIMITED Charges

17 June 2008
Mortgage or charge
Delivered: 23 June 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. Lands at annesborough…
5 June 2008
Debenture
Delivered: 18 June 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture. By way of mortgage and or…
22 March 1995
Mortgage or charge
Delivered: 23 March 1995
Status: Satisfied on 27 February 2009
Persons entitled: Northern Bank LTD
Description: All monies equitable mortgage property situate in the…
2 March 1995
Mortgage or charge
Delivered: 8 March 1995
Status: Satisfied on 27 February 2009
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge. The undertaking of the company…
2 March 1995
Mortgage or charge
Delivered: 8 March 1995
Status: Satisfied on 27 February 2009
Persons entitled: Northern Bank LTD
Description: All monies. Charge over all book debts all book debts and…
22 August 1980
Equitable mortgage
Delivered: 27 August 1980
Status: Satisfied on 27 February 2009
Persons entitled: Northern Bank Limited
Description: All monies equitable mortgage. Lands at aghacommon, co…
16 September 1969
Equitable mortgage
Delivered: 22 September 1969
Status: Satisfied on 27 February 2009
Persons entitled: Northern Bank Limited
Description: All monies equitable mortgage. Lands at tullyherron…