Russell Gardens
Wickford
Essex
SS11 8BL
Secretary Name | Mr David Mark Wernick |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1993(34 years after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Molineux House Russell Gardens Wickford Essex SS11 8BL |
Director Name | Lionel Rufus Wernick |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2001(42 years, 1 month after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Molineux House Russell Gardens Wickford Essex SS11 8BL |
Director Name | Peter Anfield Davies |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 22 May 1991(32 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 August 1991) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Glasfryn Brackla Bridgend Mid Glamorgan CF31 2JN Wales |
Director Name | Raymond Francis Hunt |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(32 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 19 January 2001) |
Role | Sales Manager |
Correspondence Address | 221 Benfleet Road Hadleigh Essex SS7 1QG |
Director Name | Simon Reffell |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garden House Court Colman, Pen-Y-Fai Bridgend CF31 4NG Wales |
Director Name | George Edward Shaw |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Celtic View Bridgend Mid Glamorgan CF31 1YG Wales |
Director Name | Joseph Abram Wernick |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Managing Director |
Correspondence Address | 39 Newbridge Crescent Wolverhampton Staffs WV6 0LH |
Director Name | Julian Phillip Wernick |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Hire Manager |
Country of Residence | England |
Correspondence Address | 84 Cotton Lane Moseley Birmingham West Midlands B13 9SE |
Director Name | Lionel Rufus Wernick |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lyches Greenaway Hutton Brentwood Essex CM13 2NR |
Secretary Name | Andrew John Sirett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 26 Stansted Close Billericay Essex CM11 2LD |
Secretary Name | Mr Ronald Walter Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(46 years, 5 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 16 May 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Gartcows Crescent Falkirk FK1 5QH Scotland |
Director Name | Mr Simon Mark Francis Doran |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(53 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Molineux House Russell Gardens Wickford Essex SS11 8BL |
Registered Address | Molineux House Russell Gardens Wickford Essex SS11 8BL |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2014 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 5 June 2017 (overdue) |
---|
26 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
---|---|
25 April 2013 | Order of court to wind up (2 pages) |
7 August 2012 | Appointment of Simon Mark Francis Doran as a director (3 pages) |
28 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders Statement of capital on 2012-05-28
|
25 May 2012 | Resolutions
|
15 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
16 April 2012 | Director's details changed for Mr David Mark Wernick on 16 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Lionel Rufus Wernick on 16 April 2012 (2 pages) |
16 April 2012 | Secretary's details changed for Mr David Mark Wernick on 16 April 2012 (1 page) |
4 July 2011 | Resolutions
|
1 July 2011 | Resolutions
|
14 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
14 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
3 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
14 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
11 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
15 May 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
26 June 2007 | Return made up to 22/05/07; no change of members (7 pages) |
24 May 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
13 June 2006 | Return made up to 22/05/06; full list of members (7 pages) |
25 May 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
1 August 2005 | Secretary resigned (1 page) |
22 June 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
22 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
24 May 2005 | New secretary appointed (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2005 | Resolutions
|
27 May 2004 | Return made up to 22/05/04; full list of members (7 pages) |
23 April 2004 | Full accounts made up to 31 December 2003 (8 pages) |
10 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
25 April 2003 | Full accounts made up to 31 December 2002 (8 pages) |
7 June 2002 | Return made up to 22/05/02; full list of members
|
15 May 2002 | Full accounts made up to 31 December 2001 (9 pages) |
15 June 2001 | Return made up to 22/05/01; full list of members
|
16 May 2001 | Full accounts made up to 31 December 2000 (7 pages) |
20 February 2001 | New director appointed (2 pages) |
6 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
11 May 2000 | Full accounts made up to 31 December 1999 (6 pages) |
12 November 1999 | Declaration of assistance for shares acquisition (7 pages) |
10 November 1999 | Particulars of mortgage/charge (6 pages) |
10 November 1999 | Particulars of mortgage/charge (7 pages) |
20 August 1999 | Full accounts made up to 31 December 1998 (6 pages) |
21 June 1999 | Return made up to 22/05/99; full list of members (6 pages) |
10 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
9 June 1998 | Return made up to 22/05/98; no change of members (4 pages) |
22 June 1997 | Return made up to 22/05/97; no change of members (4 pages) |
27 May 1997 | Full accounts made up to 31 December 1996 (7 pages) |
20 June 1996 | Return made up to 22/05/96; full list of members (6 pages) |
13 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
19 June 1995 | Return made up to 22/05/95; no change of members (4 pages) |
6 July 1994 | Company name changed\certificate issued on 06/07/94 (3 pages) |
11 November 1991 | Full accounts made up to 31 December 1990 (10 pages) |
10 September 1990 | Return made up to 22/05/90; full list of members (6 pages) |
10 September 1990 | Full accounts made up to 31 December 1989 (8 pages) |
18 June 1986 | Return made up to 10/06/86; full list of members (7 pages) |
11 June 1979 | Accounts made up to 31 December 1978 (11 pages) |
18 December 1958 | Incorporation (36 pages) |
18 December 1958 | Certificate of incorporation (1 page) |