This company is commonly known as Russell Philips Limited. The company was founded 11 years ago and was given the registration number 08472036. The firm's registered office is in DORCHESTER. You can find them at Spirare Limited, Mey House Bridport Road, Poundbury, Dorchester, Dorset. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | RUSSELL PHILIPS LIMITED |
---|---|---|
Company Number | : | 08472036 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Spirare Limited, Mey House Bridport Road, Poundbury, Dorchester, Dorset, United Kingdom, DT1 3QY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spirare Limited, Mey House, Bridport Road, Poundbury, Dorchester, United Kingdom, DT1 3QY | Director | 23 May 2017 | Active |
Spirare Limited, Mey House, Bridport Road, Poundbury, Dorchester, United Kingdom, DT1 3QY | Director | 06 March 2018 | Active |
Spirare Limited, Mey House, Bridport Road, Poundbury, Dorchester, United Kingdom, DT1 3QY | Director | 06 March 2018 | Active |
Provident House, Burrell Row, Beckenham, BR3 1AT | Director | 12 January 2015 | Active |
Provident House, Burrell Row, Beckenham, England, BR3 1AT | Director | 03 April 2013 | Active |
Provident House, Burrell Row, Beckenham, England, BR3 1AT | Director | 03 April 2013 | Active |
Provident House, Burrell Row, Beckenham, BR3 1AT | Director | 01 September 2016 | Active |
Mr Colin Henry Danby Danvers | ||
Notified on | : | 06 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Provident House, Burrell Row, Beckenham, United Kingdom, BR3 1AT |
Nature of control | : |
|
Mrs Ina Maria Danvers | ||
Notified on | : | 06 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mey House, Bridport Road, Poundbury, United Kingdom, DT1 3QY |
Nature of control | : |
|
Mr Philip Spencer Russell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Provident House, Burrell Row, Beckenham, United Kingdom, BR3 1AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-18 | Address | Change registered office address company with date old address new address. | Download |
2019-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-06 | Officers | Termination director company with name termination date. | Download |
2018-03-06 | Officers | Termination director company with name termination date. | Download |
2018-03-06 | Officers | Appoint person director company with name date. | Download |
2018-03-06 | Officers | Appoint person director company with name date. | Download |
2017-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-31 | Officers | Termination director company with name termination date. | Download |
2017-05-23 | Officers | Appoint person director company with name date. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.