RUSSEX LIMITED
WEST SUSSEX

Hellopages » West Sussex » Worthing » BN13 3QZ

Company number 00939484
Status Active
Incorporation Date 26 September 1968
Company Type Private Limited Company
Address A2 YEOMAN GATE, YEOMAN WAY, WORTHING, WEST SUSSEX, BN13 3QZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 21 in full. The most likely internet sites of RUSSEX LIMITED are www.russex.co.uk, and www.russex.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and one months. The distance to to Worthing Rail Station is 2.3 miles; to Angmering Rail Station is 2.7 miles; to Amberley Rail Station is 7.1 miles; to Pulborough Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Russex Limited is a Private Limited Company. The company registration number is 00939484. Russex Limited has been working since 26 September 1968. The present status of the company is Active. The registered address of Russex Limited is A2 Yeoman Gate Yeoman Way Worthing West Sussex Bn13 3qz. . ROBERTSON, Lisa Jane is a Secretary of the company. HOBDEN, Clarissa Jane is a Director of the company. HOBDEN, David John is a Director of the company. HOBDEN, Judith Victoria Foster is a Director of the company. HOBDEN, Mark Charles David is a Director of the company. JONES, Georgina Sarah is a Director of the company. Secretary HOBDEN, Judith Victoria Foster has been resigned. Director HOBDEN, Irene Florence Mary has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ROBERTSON, Lisa Jane
Appointed Date: 21 May 2007

Director

Director
HOBDEN, David John

84 years old

Director

Director

Director

Resigned Directors

Secretary
HOBDEN, Judith Victoria Foster
Resigned: 21 May 2007

Director
HOBDEN, Irene Florence Mary
Resigned: 10 October 2011
Appointed Date: 06 April 2002
108 years old

Persons With Significant Control

Mrs Judith Victoria Foster Hobden
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David John Hobden
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RUSSEX LIMITED Events

24 Jan 2017
Confirmation statement made on 31 December 2016 with updates
17 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Jul 2016
Satisfaction of charge 21 in full
11 Mar 2016
Registration of a charge with Charles court order to extend. Charge code 009394840031, created on 10 December 2015
11 Mar 2016
Registration of a charge with Charles court order to extend. Charge code 009394840032, created on 10 December 2015
...
... and 102 more events
03 Sep 1987
New director appointed

20 Mar 1987
Particulars of mortgage/charge

10 Jul 1986
Return made up to 27/05/86; full list of members

29 May 1986
Accounts for a small company made up to 31 March 1985

26 Sep 1968
Incorporation

RUSSEX LIMITED Charges

10 December 2015
Charge code 0093 9484 0033
Delivered: 11 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 victoria villas bilsham road yapton arundel…
10 December 2015
Charge code 0093 9484 0032
Delivered: 11 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Doonside westergate street westergate chichester t/no…
10 December 2015
Charge code 0093 9484 0031
Delivered: 11 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 55 new road littlehampton west sussex t/no WSX372843…
10 December 2015
Charge code 0093 9484 0030
Delivered: 1 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2 victoria villas bilsham road yapton arundel…
10 December 2015
Charge code 0093 9484 0029
Delivered: 1 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 5 linden road littlehampton…
10 December 2015
Charge code 0093 9484 0028
Delivered: 1 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 8 selborne road littlehampton t/no WSX372842…
10 December 2015
Charge code 0093 9484 0027
Delivered: 1 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 9 connaught road littlehampton t/no WSX372844…
10 December 2015
Charge code 0093 9484 0026
Delivered: 1 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 14 glenville road rustington t/no SX11153…
10 December 2015
Charge code 0093 9484 0025
Delivered: 1 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 25 florence road chichester t/no WSX203970…
10 December 2015
Charge code 0093 9484 0024
Delivered: 1 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 26 florence road chichester t/no WSX203970…
10 December 2015
Charge code 0093 9484 0023
Delivered: 1 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 28 florence road chichester t/no WSX203970…
10 December 2015
Charge code 0093 9484 0022
Delivered: 1 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 12 sturges road bognor regis t/no WSX46831…
27 April 1999
Mortgage debenture
Delivered: 17 May 1999
Status: Satisfied on 19 July 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 November 1994
Legal charge
Delivered: 16 December 1994
Status: Satisfied on 21 January 1997
Persons entitled: Faith Elizabeth Miriam Watts and John Walter Haynes Watts
Description: 43 oak st,burton upon trent,staffs.
6 March 1987
Legal charge
Delivered: 20 March 1987
Status: Satisfied on 21 January 1997
Persons entitled: Alfred Frederick Walls
Description: Freehold property k/a 14 glenville road rustington title no…
14 March 1986
Mortgage deed.
Delivered: 19 March 1986
Status: Outstanding
Persons entitled: Catholic Building Society
Description: F/H nos 3 & 3A east street, littlehampton, W. sussex t/n…
15 July 1985
Mortgage
Delivered: 5 August 1985
Status: Outstanding
Persons entitled: Sussex Mutual Building Society.
Description: 69 high street, littlehampton, west sussex.
22 March 1985
Legal mortgage
Delivered: 29 March 1985
Status: Satisfied on 21 January 1997
Persons entitled: National Westminster Bank PLC
Description: Warehouse and other premises portland/grafton rd, worthing…
5 December 1984
Mortgage
Delivered: 13 December 1984
Status: Satisfied on 21 January 1997
Persons entitled: F.E.M. Watts J.W.H. Watts
Description: 1, ingeborg villas, towncross avenue, bognor regis west…
15 June 1984
Legal mortgage
Delivered: 22 June 1984
Status: Satisfied on 21 January 1997
Persons entitled: National Westminster Bank PLC
Description: F/H michelgrove stables, the street patchery arun, west…
4 October 1982
Mortgage
Delivered: 13 October 1982
Status: Satisfied on 21 January 1997
Persons entitled: R.J. Wilson M.K. Bright A. J. Viner
Description: 23, bernard road, brighton, east sussex.
7 May 1982
Mortgage
Delivered: 17 May 1982
Status: Satisfied
Persons entitled: A.J. Viner N.G. Maclachlan R.J. Wilson
Description: 38, woodlea road, worthing, west sussex.
5 May 1982
Legal charge
Delivered: 8 May 1982
Status: Satisfied on 30 January 1997
Persons entitled: Alfred Frederick Walls.
Description: 89, bayford road, littlehampton, west sussex.
28 April 1982
Mortgage
Delivered: 13 May 1982
Status: Satisfied on 21 January 1997
Persons entitled: R.J. Wilson N.G. Maclachlan A.J. Viner
Description: 2, ford cottages, ford lane, ford, west sussex.
31 January 1980
Legal charge
Delivered: 7 February 1980
Status: Satisfied on 21 January 1997
Persons entitled: A.F. Walls
Description: 2 & 4 beaconsfield road littlehampton, west sussex.
2 May 1978
Charge
Delivered: 18 May 1978
Status: Satisfied on 21 January 1997
Persons entitled: J. Gemmell (Mrs)
Description: 4 gladstone terrace wick littlehampton west sussex.
19 April 1978
Legal charge
Delivered: 20 April 1978
Status: Satisfied on 21 January 1997
Persons entitled: A.F. Walls
Description: All that piece or parcel of land on the south side of…
25 January 1978
Mortgage
Delivered: 2 February 1978
Status: Satisfied on 2 June 1995
Persons entitled: Eva Sarah Living
Description: 26/30 (even nos) florence road chichester.
16 September 1977
Legal charge
Delivered: 7 October 1977
Status: Satisfied on 21 January 1997
Persons entitled: Arun District Council
Description: 1 victoria villas bilsham road, yapton west sussex.
3 December 1976
Legal charge
Delivered: 23 December 1976
Status: Satisfied on 21 January 1997
Persons entitled: E. Mac West
Description: 2 victoria villas, bilsham rd, yapton, west sussex.
7 June 1976
Mortgage
Delivered: 24 June 1976
Status: Satisfied on 21 January 1997
Persons entitled: R. J. Wilson (Solicitor) R. A. N. Wilson (Solicitor)Both Acting as Trustee of G.F. Bailey (Decd) M.K. Bright
Description: 42 cowper rd, 14,26 & 30 petworth st & 74 moring st…
3 December 1973
Mortgage
Delivered: 12 February 1973
Status: Satisfied on 21 January 1997
Persons entitled: Temperance Permanent Building Society.
Description: 2 the cottrells, angmering sussex.
17 September 1971
Legal charge
Delivered: 7 October 1971
Status: Satisfied on 21 January 1997
Persons entitled: A.R. Charman
Description: Eccleshall & glenfern, worthing rd, wick, littlehampton…