This company is commonly known as Russell Giles Partnership Limited. The company was founded 22 years ago and was given the registration number 04237910. The firm's registered office is in GODALMING. You can find them at Shackleford Suite Mill Pool House, Mill Lane, Godalming, Surrey. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | RUSSELL GILES PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | 04237910 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 2001 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Shackleford Suite Mill Pool House, Mill Lane, Godalming, Surrey, England, GU7 1EY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Phillips Close, Godalming, GU7 1XZ | Secretary | 05 April 2007 | Active |
3 Phillips Close, Godalming, GU7 1XZ | Director | 19 October 2005 | Active |
Shackleford Suite, Mill Pool House, Mill Lane, Godalming, England, GU7 1EY | Director | 03 August 2015 | Active |
3 Sheepfold Road, Guildford, GU2 9TS | Secretary | 20 June 2001 | Active |
Danhurst, The Street, Hascombe, GU8 4JA | Secretary | 02 November 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 June 2001 | Active |
3 Sheepfold Road, Guildford, GU2 9TS | Director | 20 June 2001 | Active |
1 Sandpit Cottage, Woodhorn Lane, Oving, Chichester, England, PO20 2BU | Director | 20 June 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 20 June 2001 | Active |
Mr Neil Rowe | ||
Notified on | : | 07 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Shackleford Suite, Mill Pool House, Godalming, England, GU7 1EY |
Nature of control | : |
|
Mr Philip Mark Russell | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Shackleford Suite, Mill Pool House, Godalming, England, GU7 1EY |
Nature of control | : |
|
Mr Christopher Mark Blamey | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Shackleford Suite, Mill Pool House, Godalming, England, GU7 1EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-24 | Resolution | Resolution. | Download |
2021-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-09 | Capital | Capital allotment shares. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-20 | Capital | Capital cancellation shares. | Download |
2019-11-20 | Capital | Capital return purchase own shares. | Download |
2019-09-03 | Capital | Capital cancellation shares. | Download |
2019-08-19 | Capital | Capital return purchase own shares. | Download |
2019-07-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-15 | Officers | Termination director company with name termination date. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.