Thorpe
Egham
Surrey
TW20 8TD
Director Name | Mr Larry Jose Zea Betancourt |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | Venezuelan |
Status | Closed |
Appointed | 23 March 2015(64 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 23 May 2017) |
Role | Business Service Organisation Director |
Country of Residence | England |
Correspondence Address | Cemex Houes Coldharbour Lane Thorpe Egham Surrey TW20 8TD |
Director Name | Mr Jason Alexander Smalley |
---|---|
Date of Birth | May 1969 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2015(64 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 23 May 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD |
Director Name | Stewart Fraser McColl |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1988(37 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 53 Westerlea Drive Bridge Of Allan Stirling Stirlingshire FK9 4DQ Scotland |
Director Name | Graeme Russell Nicolson |
---|---|
Date of Birth | May 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1988(37 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 July 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Otterburn Drive Giffnock Glasgow Strathclyde G46 6PZ Scotland |
Director Name | Stanley Russell Nicolson |
---|---|
Date of Birth | January 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1988(37 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 1991) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Kenmure Road Whitecraigs Glasgow G46 6TU Scotland |
Secretary Name | Ronald Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1988(37 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | 6 Leighton Avenue Dunblane Perthshire FK15 0EB Scotland |
Director Name | Mr Paul George Rosie |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1989(38 years, 4 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 09 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD |
Director Name | Ross Alexander Belch |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(40 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | 11 13 Kittochside Road Clarkston Glasgow G76 9AT Scotland |
Director Name | Mr Andrew Hayward |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(45 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 December 2002) |
Role | Roof Tile Sales Director |
Correspondence Address | 11 Clewley Road Branston Burton On Trent Staffordshire DE14 3JE |
Secretary Name | Dennis Goldsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(46 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 March 2002) |
Role | Company Director |
Correspondence Address | 14 Brandreth Drive Giltbrook Nottingham NG16 2UN |
Director Name | Brian Donald Dougherty |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(47 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2001) |
Role | Finance Director |
Correspondence Address | 113 Finlay Rise Fairways Milngavie Glasgow G62 6QL Scotland |
Director Name | Mr Michael Leslie Collins |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(50 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 18 August 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Sumner Close Fetcham Leatherhead Surrey KT22 9XF |
Director Name | John Anthony Robinson |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(50 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 2004) |
Role | Chartered Accountant |
Correspondence Address | 14 Daws Lea High Wycombe Buckinghamshire HP11 1QF |
Director Name | Peter Duncan Hooson |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(50 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 June 2005) |
Role | Company Director |
Correspondence Address | 33a Leam Terrace Leamington Spa Warwickshire CV31 1BQ |
Director Name | Graham George Hepburn |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(53 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2005) |
Role | Accountant |
Correspondence Address | Highfields Old House Farm Church Road Crowle Worcester Worcestershire WR7 4AT |
Website | russell-rooftiles.co.uk |
---|
Registered Address | 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 9 other UK companies use this postal address |
10 at £1 | Rmc Russell LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 March 1992 | Delivered on: 19 March 1992 Satisfied on: 20 May 2010 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
24 March 1988 | Delivered on: 14 April 1988 Satisfied on: 13 February 2009 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
31 March 1987 | Delivered on: 6 April 1987 Satisfied on: 21 August 1992 Persons entitled: Credit Lyonnais Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
3 April 1987 | Delivered on: 3 April 1987 Satisfied on: 5 November 2008 Persons entitled: Credit Lyonnais Classification: Standard security Secured details: All sums due or to become due. Particulars: Areas of ground at halleaths, lochmaben dumfries-shire. Fully Satisfied |
23 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved following liquidation (1 page) |
23 February 2017 | Return of final meeting of voluntary winding up (7 pages) |
23 February 2017 | Return of final meeting of voluntary winding up (7 pages) |
1 March 2016 | Registered office address changed from Tannochside Park Uddingston Glasgow G71 5PH to 110 Queen Street Glasgow G1 3BX on 1 March 2016 (2 pages) |
1 March 2016 | Resolutions
|
1 March 2016 | Registered office address changed from Tannochside Park Uddingston Glasgow G71 5PH to 110 Queen Street Glasgow G1 3BX on 1 March 2016 (2 pages) |
1 March 2016 | Resolutions
|
8 October 2015 | Full accounts made up to 31 December 2014 (8 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (8 pages) |
15 June 2015 | Appointment of Mr Jason Alexander Smalley as a director on 9 June 2015 (2 pages) |
15 June 2015 | Termination of appointment of Paul George Rosie as a director on 9 June 2015 (1 page) |
15 June 2015 | Appointment of Mr Jason Alexander Smalley as a director on 9 June 2015 (2 pages) |
15 June 2015 | Termination of appointment of Paul George Rosie as a director on 9 June 2015 (1 page) |
15 June 2015 | Appointment of Mr Jason Alexander Smalley as a director on 9 June 2015 (2 pages) |
15 June 2015 | Termination of appointment of Paul George Rosie as a director on 9 June 2015 (1 page) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
24 March 2015 | Appointment of Mr Larry Jose Zea Betancourt as a director on 23 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of Michael Leslie Collins as a director on 23 March 2015 (1 page) |
24 March 2015 | Appointment of Mr Larry Jose Zea Betancourt as a director on 23 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of Michael Leslie Collins as a director on 23 March 2015 (1 page) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
20 May 2014 | Statement of capital on 20 May 2014
|
20 May 2014 | Statement by directors (1 page) |
20 May 2014 | Solvency statement dated 13/05/14 (1 page) |
20 May 2014 | Resolutions
|
20 May 2014 | Statement of capital on 20 May 2014
|
20 May 2014 | Statement by directors (1 page) |
20 May 2014 | Solvency statement dated 13/05/14 (1 page) |
20 May 2014 | Resolutions
|
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
18 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
12 December 2012 | Director's details changed for Paul George Rosie on 1 November 2012 (2 pages) |
12 December 2012 | Director's details changed for Paul George Rosie on 1 November 2012 (2 pages) |
12 December 2012 | Director's details changed for Paul George Rosie on 1 November 2012 (2 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
5 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
26 August 2010 | Secretary's details changed for Daphne Margaret Murray on 18 August 2010 (3 pages) |
26 August 2010 | Secretary's details changed for Daphne Margaret Murray on 18 August 2010 (3 pages) |
11 June 2010 | Annual return made up to 31 May 2010 (12 pages) |
11 June 2010 | Annual return made up to 31 May 2010 (12 pages) |
20 May 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
20 May 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
26 November 2009 | Director's details changed for Michael Leslie Collins on 1 October 2009 (3 pages) |
26 November 2009 | Director's details changed for Michael Leslie Collins on 1 October 2009 (3 pages) |
26 November 2009 | Director's details changed for Michael Leslie Collins on 1 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Paul George Rosie on 1 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Paul George Rosie on 1 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Paul George Rosie on 1 October 2009 (3 pages) |
25 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
25 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
12 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
12 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
14 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
14 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
5 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 August 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
28 August 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
20 June 2008 | Return made up to 31/05/08; no change of members (4 pages) |
20 June 2008 | Return made up to 31/05/08; no change of members (4 pages) |
27 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
27 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
14 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
14 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
19 June 2006 | Return made up to 31/05/06; full list of members (5 pages) |
19 June 2006 | Return made up to 31/05/06; full list of members (5 pages) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | Director resigned (1 page) |
7 September 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
7 September 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
15 June 2005 | Return made up to 31/05/05; full list of members
|
15 June 2005 | Return made up to 31/05/05; full list of members
|
22 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
22 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
4 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | Director resigned (1 page) |
16 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
16 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
30 July 2003 | Auditor's resignation (1 page) |
30 July 2003 | Auditor's resignation (1 page) |
4 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
4 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
30 December 2002 | Auditor's resignation (2 pages) |
30 December 2002 | Auditor's resignation (2 pages) |
18 September 2002 | Full accounts made up to 31 December 2001 (7 pages) |
18 September 2002 | Full accounts made up to 31 December 2001 (7 pages) |
24 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
24 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
20 March 2002 | Secretary resigned (1 page) |
20 March 2002 | New secretary appointed (1 page) |
20 March 2002 | Secretary resigned (1 page) |
20 March 2002 | New secretary appointed (1 page) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
15 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
15 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
31 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
31 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
7 September 2000 | Full accounts made up to 31 December 1999 (7 pages) |
7 September 2000 | Full accounts made up to 31 December 1999 (7 pages) |
27 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
27 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
17 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
17 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
17 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
17 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
6 February 1999 | New director appointed (3 pages) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | New director appointed (3 pages) |
6 February 1999 | Director resigned (1 page) |
27 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
8 July 1998 | Return made up to 31/05/98; no change of members (4 pages) |
8 July 1998 | Return made up to 31/05/98; no change of members (4 pages) |
9 September 1997 | Secretary resigned (1 page) |
9 September 1997 | New secretary appointed (2 pages) |
9 September 1997 | Secretary resigned (1 page) |
9 September 1997 | New secretary appointed (2 pages) |
14 July 1997 | Resolutions
|
14 July 1997 | Resolutions
|
14 July 1997 | Resolutions
|
14 July 1997 | Resolutions
|
14 July 1997 | Resolutions
|
14 July 1997 | Resolutions
|
5 June 1997 | Return made up to 31/05/97; no change of members (8 pages) |
5 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
5 June 1997 | Return made up to 31/05/97; no change of members (8 pages) |
5 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
10 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
10 June 1996 | Return made up to 31/05/96; full list of members (10 pages) |
10 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
10 June 1996 | Return made up to 31/05/96; full list of members (10 pages) |
19 June 1995 | Return made up to 31/05/95; no change of members (16 pages) |
19 June 1995 | Return made up to 31/05/95; no change of members (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (60 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
21 December 1992 | Alterations to a floating charge (5 pages) |
21 December 1992 | Alterations to a floating charge (5 pages) |
15 December 1992 | Alterations to a floating charge (5 pages) |
15 December 1992 | Alterations to a floating charge (5 pages) |
21 August 1992 | Dec mort/charge * (2 pages) |
21 August 1992 | Dec mort/charge * (2 pages) |
19 March 1992 | Partic of mort/charge * (7 pages) |
19 March 1992 | Partic of mort/charge * (7 pages) |
27 July 1988 | Dec mort/charge 7570 (6 pages) |
27 July 1988 | Dec mort/charge 7570 (6 pages) |
14 April 1988 | Partic of mort/charge 3854 (3 pages) |
14 April 1988 | Partic of mort/charge 3854 (3 pages) |
3 April 1987 | Particulars of mortgage/charge (5 pages) |
3 April 1987 | Particulars of mortgage/charge (5 pages) |