ROSSER & RUSSELL MAINTENANCE LIMITED
WATFORD ROSSER & RUSSELL BUILDING SERVICES LIMITED

Hellopages » Hertfordshire » Watford » WD24 4WW

Company number 00928212
Status Active
Incorporation Date 4 March 1968
Company Type Private Limited Company
Address ASTRAL HOUSE, IMPERIAL WAY, WATFORD, HERTFORDSHIRE, WD24 4WW
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration two hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016. The most likely internet sites of ROSSER & RUSSELL MAINTENANCE LIMITED are www.rosserrussellmaintenance.co.uk, and www.rosser-russell-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and seven months. The distance to to Mill Hill Broadway Rail Station is 7.2 miles; to South Kenton Rail Station is 7.6 miles; to Sudbury Hill Harrow Rail Station is 7.9 miles; to Sudbury & Harrow Road Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rosser Russell Maintenance Limited is a Private Limited Company. The company registration number is 00928212. Rosser Russell Maintenance Limited has been working since 04 March 1968. The present status of the company is Active. The registered address of Rosser Russell Maintenance Limited is Astral House Imperial Way Watford Hertfordshire Wd24 4ww. . BONNET, Jean-Pierre Pierre is a Director of the company. BRENNAN, Christopher Carl is a Director of the company. Secretary BOWLER, David William has been resigned. Secretary BOWLER, David William has been resigned. Secretary COMBA, Alexander Michael has been resigned. Secretary DAVIES, Paul Anthony has been resigned. Secretary FRASER, Kay Lisa has been resigned. Secretary TAYLOR, David Harold has been resigned. Secretary WATTS, Ruth Elizabeth has been resigned. Director BRICKLIFFE, David Spencer has been resigned. Director BROWNE, Terence Anthony has been resigned. Director CHAPMAN, Stuart John has been resigned. Director CHRISTOFIDES, Andreas has been resigned. Director CLEAVER, Philip Arthur has been resigned. Director COLLINS, Gareth Nicholas has been resigned. Director COMBA, Alexander Michael has been resigned. Director DORSNER, Guy has been resigned. Director GILES, Paul Joseph has been resigned. Director GRIFFIN, Steven Raymond has been resigned. Director HATFIELD, Robert Bryan has been resigned. Director HAYES, Michael Bernard has been resigned. Director HOLLAND, Michael Anson has been resigned. Director HORTON, Martyn John has been resigned. Director HORTON, Robert George has been resigned. Director HUGHES, Paul James has been resigned. Director HYAM, Barry Keith has been resigned. Director JOHNSON, Peter James has been resigned. Director JOYCE, David Anthony Langford has been resigned. Director JUDSON, Robert Graham has been resigned. Director LASCELLES, Paul Thomas has been resigned. Director MARGRAVE, Roy Martin has been resigned. Director MCGRATH, Bernard Andrew has been resigned. Director MOLNAR, Edward Louis has been resigned. Director MOORE, Philip John has been resigned. Director NIEUWENHUYS, Mark Andrew has been resigned. Director POLLARD, William Thomas has been resigned. Director ROBERTSON, Fergus Manson has been resigned. Director RYAN, Terence has been resigned. Director SMITH, Mitchell David has been resigned. Director STANION, John Oliver Mark has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Director
BONNET, Jean-Pierre Pierre
Appointed Date: 22 December 2014
68 years old

Director
BRENNAN, Christopher Carl
Appointed Date: 08 November 2004
56 years old

Resigned Directors

Secretary
BOWLER, David William
Resigned: 09 October 2007
Appointed Date: 27 November 2002

Secretary
BOWLER, David William
Resigned: 15 January 1999
Appointed Date: 31 December 1996

Secretary
COMBA, Alexander Michael
Resigned: 22 December 2014
Appointed Date: 18 January 2008

Secretary
DAVIES, Paul Anthony
Resigned: 31 December 1996
Appointed Date: 25 March 1993

Secretary
FRASER, Kay Lisa
Resigned: 27 November 2002
Appointed Date: 15 January 1999

Secretary
TAYLOR, David Harold
Resigned: 25 March 1993

Secretary
WATTS, Ruth Elizabeth
Resigned: 18 January 2008
Appointed Date: 09 October 2007

Director
BRICKLIFFE, David Spencer
Resigned: 30 September 2005
Appointed Date: 01 October 1999
67 years old

Director
BROWNE, Terence Anthony
Resigned: 05 November 2004
Appointed Date: 09 December 1998
66 years old

Director
CHAPMAN, Stuart John
Resigned: 17 May 2006
Appointed Date: 10 May 2004
71 years old

Director
CHRISTOFIDES, Andreas
Resigned: 03 November 1998
72 years old

Director
CLEAVER, Philip Arthur
Resigned: 12 October 1993
77 years old

Director
COLLINS, Gareth Nicholas
Resigned: 03 May 2000
Appointed Date: 05 December 1994
67 years old

Director
COMBA, Alexander Michael
Resigned: 22 December 2014
Appointed Date: 25 March 1993
71 years old

Director
DORSNER, Guy
Resigned: 30 March 2000
Appointed Date: 11 April 1995
75 years old

Director
GILES, Paul Joseph
Resigned: 09 November 2004
Appointed Date: 09 November 2000
65 years old

Director
GRIFFIN, Steven Raymond
Resigned: 06 May 1993
66 years old

Director
HATFIELD, Robert Bryan
Resigned: 31 May 1995
85 years old

Director
HAYES, Michael Bernard
Resigned: 10 March 1993
80 years old

Director
HOLLAND, Michael Anson
Resigned: 02 December 2002
Appointed Date: 09 December 1998
71 years old

Director
HORTON, Martyn John
Resigned: 10 May 2004
Appointed Date: 03 October 2000
66 years old

Director
HORTON, Robert George
Resigned: 15 December 2000
Appointed Date: 10 November 1993

Director
HUGHES, Paul James
Resigned: 09 November 2004
Appointed Date: 01 February 2000
69 years old

Director
HYAM, Barry Keith
Resigned: 28 November 2002
Appointed Date: 08 September 1998
71 years old

Director
JOHNSON, Peter James
Resigned: 31 October 1993
76 years old

Director
JOYCE, David Anthony Langford
Resigned: 01 December 2011
Appointed Date: 25 September 2003
77 years old

Director
JUDSON, Robert Graham
Resigned: 20 December 2000
Appointed Date: 14 September 1998
74 years old

Director
LASCELLES, Paul Thomas
Resigned: 22 November 2005
Appointed Date: 09 December 1998
72 years old

Director
MARGRAVE, Roy Martin
Resigned: 19 March 1998
80 years old

Director
MCGRATH, Bernard Andrew
Resigned: 13 April 2006
Appointed Date: 09 November 2004
76 years old

Director
MOLNAR, Edward Louis
Resigned: 22 April 1993
75 years old

Director
MOORE, Philip John
Resigned: 25 November 1998
Appointed Date: 08 September 1998
66 years old

Director
NIEUWENHUYS, Mark Andrew
Resigned: 06 February 2001
Appointed Date: 04 January 2000
68 years old

Director
POLLARD, William Thomas
Resigned: 13 October 1997
Appointed Date: 05 December 1994
63 years old

Director
ROBERTSON, Fergus Manson
Resigned: 04 October 1999
Appointed Date: 05 December 1994
70 years old

Director
RYAN, Terence
Resigned: 01 October 2003
Appointed Date: 30 March 2000
68 years old

Director
SMITH, Mitchell David
Resigned: 31 January 2001
Appointed Date: 08 August 2000
60 years old

Director
STANION, John Oliver Mark
Resigned: 26 November 1997
Appointed Date: 25 March 1993
73 years old

Persons With Significant Control

Vinci Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROSSER & RUSSELL MAINTENANCE LIMITED Events

31 Jan 2017
Confirmation statement made on 19 January 2017 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
22 Feb 2016
Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016
10 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 3,000,000

30 Nov 2015
Director's details changed for Mr Jean-Pierre Pierre Bonnet on 21 October 2015
...
... and 217 more events
26 Jun 1986
Full accounts made up to 30 September 1985
14 May 1986
Return made up to 27/03/86; full list of members

12 May 1986
Director resigned;new director appointed

01 Jul 1983
Company name changed\certificate issued on 01/07/83
04 Mar 1968
Certificate of incorporation

ROSSER & RUSSELL MAINTENANCE LIMITED Charges

27 October 1995
Deed of deposit (supplemental to a lease)
Delivered: 1 November 1995
Status: Satisfied on 3 February 2006
Persons entitled: The Standard Life Assurance Company
Description: All interest from time to time standing to the credit of an…
31 January 1991
Deed of assession
Delivered: 20 February 1991
Status: Satisfied on 1 November 1993
Persons entitled: Norwest Holst Pensions Limited Norwest Holst Pensions (Property) Limited
Description: (See form 395 - ref m 727C for full details).. Fixed and…
31 January 1991
Debenture
Delivered: 6 February 1991
Status: Satisfied on 1 November 1993
Persons entitled: National Westminster Bank PLC
Description: All those particulars as detailed on doc M395 - ref M153…
24 February 1989
Guarantee & debenture
Delivered: 15 March 1989
Status: Satisfied on 31 August 1990
Persons entitled: National Westminster Bank PLC
Description: (See doc M395 - reference M599C for full details).. Fixed…
24 February 1989
Guarantee & debenture
Delivered: 15 March 1989
Status: Satisfied on 31 August 1990
Persons entitled: National Westminster Bank PLC
Description: The company as benefical owner charges by way of first…
31 July 1987
Guarantee & debenture
Delivered: 18 August 1987
Status: Satisfied on 31 August 1990
Persons entitled: National Westminster Bank PLC
Description: Vehicles computers, office equipment copyrichts datents etc…
31 July 1987
Guarantee & debenture
Delivered: 13 August 1987
Status: Satisfied on 31 August 1990
Persons entitled: International Westminster Bank PLC.
Description: Vehicles computers, office equipment, copyrights patents…
31 July 1987
Collateral debenture
Delivered: 5 August 1987
Status: Satisfied on 31 August 1990
Persons entitled: Investors in Industry.
Description: Stock-in-trade work-in-progress pre-payments investments &…
14 July 1983
Charge
Delivered: 21 July 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge undertaking and all property and…