RUSSELL GILES PARTNERSHIP LIMITED
GODALMING

Hellopages » Surrey » Waverley » GU7 1EY

Company number 04237910
Status Active
Incorporation Date 20 June 2001
Company Type Private Limited Company
Address SHACKLEFORD SUITE MILL POOL HOUSE, MILL LANE, GODALMING, SURREY, ENGLAND, GU7 1EY
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 149 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of RUSSELL GILES PARTNERSHIP LIMITED are www.russellgilespartnership.co.uk, and www.russell-giles-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Russell Giles Partnership Limited is a Private Limited Company. The company registration number is 04237910. Russell Giles Partnership Limited has been working since 20 June 2001. The present status of the company is Active. The registered address of Russell Giles Partnership Limited is Shackleford Suite Mill Pool House Mill Lane Godalming Surrey England Gu7 1ey. . BLAMEY, Christopher Mark is a Secretary of the company. BLAMEY, Christopher Mark is a Director of the company. ROWE, Neil Darren is a Director of the company. RUSSELL, Philip Mark is a Director of the company. Secretary GILES, Stephen Anthony has been resigned. Secretary KIRTON, Lena has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GILES, Stephen Anthony has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
BLAMEY, Christopher Mark
Appointed Date: 05 April 2007

Director
BLAMEY, Christopher Mark
Appointed Date: 19 October 2005
52 years old

Director
ROWE, Neil Darren
Appointed Date: 03 August 2015
44 years old

Director
RUSSELL, Philip Mark
Appointed Date: 20 June 2001
63 years old

Resigned Directors

Secretary
GILES, Stephen Anthony
Resigned: 31 May 2004
Appointed Date: 20 June 2001

Secretary
KIRTON, Lena
Resigned: 05 April 2007
Appointed Date: 02 November 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 June 2001
Appointed Date: 20 June 2001

Director
GILES, Stephen Anthony
Resigned: 31 May 2004
Appointed Date: 20 June 2001
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 June 2001
Appointed Date: 20 June 2001

RUSSELL GILES PARTNERSHIP LIMITED Events

29 Mar 2017
Total exemption full accounts made up to 30 June 2016
14 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 149

22 Mar 2016
Total exemption small company accounts made up to 30 June 2015
27 Oct 2015
Registered office address changed from The Old Stables Fry's Yard Bridge Street Godalming Surrey GU7 1HP to Shackleford Suite Mill Pool House Mill Lane Godalming Surrey GU7 1EY on 27 October 2015
07 Aug 2015
Appointment of Mr Neil Darren Rowe as a director on 3 August 2015
...
... and 47 more events
27 Jun 2001
New director appointed
27 Jun 2001
New secretary appointed;new director appointed
22 Jun 2001
Director resigned
22 Jun 2001
Secretary resigned
20 Jun 2001
Incorporation

RUSSELL GILES PARTNERSHIP LIMITED Charges

7 May 2014
Charge code 0423 7910 0005
Delivered: 8 May 2014
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold modaldata primrose place portsmouth road godalming…
1 February 2011
Charge of deposit
Delivered: 3 February 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit of £1,391.08 and all amounts in the future…
7 January 2011
Rent deposit deed
Delivered: 8 January 2011
Status: Outstanding
Persons entitled: Lilian Frances Fry
Description: All monies standing to the credit of the deposit account.
8 September 2008
Legal charge
Delivered: 10 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Primrose place, portsmouth road, godalming, surrey by way…
4 December 2006
Debenture
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…