This company is commonly known as Russell Hume Limited. The company was founded 28 years ago and was given the registration number 03127969. The firm's registered office is in BIRMINGHAM. You can find them at One Snowhill, Snow Hill Queensway, Birmingham, . This company's SIC code is 10130 - Production of meat and poultry meat products.
Name | : | RUSSELL HUME LIMITED |
---|---|---|
Company Number | : | 03127969 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 November 1995 |
End of financial year | : | 31 March 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Russell Hume Centre, 3 Pinnacle Way, Pride Park, Derby, DE24 8ZS | Director | 01 February 2011 | Active |
C/O Interpath Advisory, 2nd Floor, 45 Church Street, Birmingham, B3 2RT | Director | 01 March 2008 | Active |
C/O Interpath Advisory, 2nd Floor, 45 Church Street, Birmingham, B3 2RT | Director | 06 February 1996 | Active |
C/O Interpath Advisory, 2nd Floor, 45 Church Street, Birmingham, B3 2RT | Director | 05 November 2016 | Active |
C/O Interpath Advisory, 2nd Floor, 45 Church Street, Birmingham, B3 2RT | Director | 01 December 2016 | Active |
C/O Interpath Advisory, 2nd Floor, 45 Church Street, Birmingham, B3 2RT | Director | 01 October 2015 | Active |
70 Widney Manor Road, Solihull, B91 3JQ | Secretary | 04 October 1999 | Active |
11 Ash Close, North Duffield, YO8 5TR | Secretary | 09 October 1996 | Active |
Westmorland House Back Lane, Palterton, Chesterfield, S44 6UN | Secretary | 20 November 1995 | Active |
One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH | Secretary | 01 October 2004 | Active |
Kingsleigh House Drury Lane, Martin Hussingtree, Worcester, WR3 8TD | Secretary | 21 March 2000 | Active |
27 Pilgrims Way, Sinfin, Derby, DE24 3JG | Secretary | 27 August 1999 | Active |
No1 The Old Orchard, Upper Farm Hope Bowdler, Church Stretton, SY6 7DD | Secretary | 22 April 1996 | Active |
82 Tyrone Road, Thorpe Bay, SS1 3HB | Director | 19 February 1996 | Active |
Smokejacks 1 Granville Road, Barnet, EN5 4DU | Director | 31 March 2008 | Active |
Greystones Leeds Road, Collingham, Wetherby, LS22 5AA | Director | 01 April 1998 | Active |
70 Widney Manor Road, Solihull, B91 3JQ | Director | 04 October 1999 | Active |
10, Suton Grange Close, Harrogate, HG3 2UK | Director | 01 March 2008 | Active |
11 Ash Close, North Duffield, YO8 5TR | Director | 09 October 1996 | Active |
The Russell Hume Centre 3, Pinnacle Way, Pride Park, Derby, DE24 8ZS | Director | 01 July 2013 | Active |
1 Balsam Close, Walnut Tree, Milton Keynes, MK7 7NB | Director | 01 April 1998 | Active |
Westmorland House Back Lane, Palterton, Chesterfield, S44 6UN | Director | 20 November 1995 | Active |
26 The Oval, Turnford, Broxbourne, EN10 6DQ | Director | 31 March 2008 | Active |
Hillcrest 7 Highgate, Park Road Cross Hills, Keighley, BD20 8BE | Director | 25 August 1999 | Active |
One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH | Director | 01 October 2004 | Active |
Kingsleigh House Drury Lane, Martin Hussingtree, Worcester, WR3 8TD | Director | 21 March 2000 | Active |
One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH | Director | 01 April 1998 | Active |
No1 The Old Orchard, Upper Farm Hope Bowdler, Church Stretton, SY6 7DD | Director | 22 April 1996 | Active |
Cornerways 9 Vine Close, Littleover, Derby, DE23 7BX | Director | 06 February 1996 | Active |
4 New Road, Bolehill, Wirksworth, DE4 4GL | Director | 20 November 1995 | Active |
Mr David Andrew Holding | ||
Notified on | : | 20 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Address | : | C/O Interpath Advisory, 2nd Floor, 45 Church Street, Birmingham, B3 2RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-19 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-19 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-02-10 | Address | Change registered office address company with date old address new address. | Download |
2022-02-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-02 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-09-02 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2021-08-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-08 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-06-28 | Officers | Termination director company with name termination date. | Download |
2021-06-28 | Officers | Termination secretary company with name termination date. | Download |
2021-02-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-18 | Insolvency | Liquidation disclaimer notice. | Download |
2019-01-18 | Insolvency | Liquidation disclaimer notice. | Download |
2019-01-18 | Insolvency | Liquidation disclaimer notice. | Download |
2019-01-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-12-12 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2018-09-26 | Insolvency | Liquidation in administration progress report. | Download |
2018-05-16 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2018-04-30 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2018-04-24 | Insolvency | Liquidation in administration proposals. | Download |
2018-04-04 | Officers | Termination director company with name termination date. | Download |
2018-03-07 | Address | Change registered office address company with date old address new address. | Download |
2018-02-28 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-01-24 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.