About

Registered Number: 06044589
Date of Incorporation: 08/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 1 Station Court, Station Approach, Wickford, SS11 7AT,

 

Having been setup in 2007, 30 Russell Street Management Ltd has its registered office in Wickford, it's status is listed as "Active". Butler, Jack, Duncan, Craig, Khan, Mohammed Muslim, Khan, Naiyer, Khan, Aleemuddin, Barks, Amy Jane, Cooper, Gareth Spencer, Gabbett, Christopher James, Khan, Aleemuddin Mohammed, Parker, Joanne Lucy, Shearing, Leia Denise are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Jack 01 February 2019 - 1
DUNCAN, Craig 01 January 2016 - 1
KHAN, Mohammed Muslim 19 May 2016 - 1
KHAN, Naiyer 19 May 2016 - 1
BARKS, Amy Jane 21 December 2007 01 January 2016 1
COOPER, Gareth Spencer 08 January 2007 01 February 2019 1
GABBETT, Christopher James 08 January 2007 01 January 2015 1
KHAN, Aleemuddin Mohammed 01 January 2015 19 May 2016 1
PARKER, Joanne Lucy 08 January 2007 01 January 2014 1
SHEARING, Leia Denise 08 January 2007 21 December 2007 1
Secretary Name Appointed Resigned Total Appointments
KHAN, Aleemuddin 01 January 2015 19 May 2016 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 20 December 2019
AP01 - Appointment of director 21 February 2019
TM01 - Termination of appointment of director 21 February 2019
CS01 - N/A 21 February 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 22 November 2018
AD01 - Change of registered office address 17 July 2018
AA - Annual Accounts 01 March 2018
CS01 - N/A 15 January 2018
CS01 - N/A 09 January 2017
AA - Annual Accounts 16 December 2016
AA01 - Change of accounting reference date 31 October 2016
AR01 - Annual Return 19 May 2016
AP01 - Appointment of director 19 May 2016
AP01 - Appointment of director 19 May 2016
TM01 - Termination of appointment of director 19 May 2016
TM02 - Termination of appointment of secretary 19 May 2016
AR01 - Annual Return 14 January 2016
AP01 - Appointment of director 14 January 2016
TM01 - Termination of appointment of director 11 January 2016
AA - Annual Accounts 15 October 2015
AP01 - Appointment of director 10 February 2015
AP03 - Appointment of secretary 10 February 2015
AR01 - Annual Return 09 February 2015
TM01 - Termination of appointment of director 09 February 2015
CH01 - Change of particulars for director 09 February 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 10 March 2014
TM01 - Termination of appointment of director 10 March 2014
TM01 - Termination of appointment of director 10 March 2014
TM01 - Termination of appointment of director 10 March 2014
TM02 - Termination of appointment of secretary 19 February 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 31 January 2012
CH01 - Change of particulars for director 31 January 2012
CH01 - Change of particulars for director 31 January 2012
CH01 - Change of particulars for director 31 January 2012
CH01 - Change of particulars for director 31 January 2012
CH01 - Change of particulars for director 31 January 2012
AA - Annual Accounts 28 October 2011
AD01 - Change of registered office address 24 October 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 15 January 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 05 November 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
363s - Annual Return 05 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2007
NEWINC - New incorporation documents 08 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.