About

Registered Number: 03809671
Date of Incorporation: 19/07/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: The Old School House, Brent Pelham, Buntingford, Hertfordshire, SG9 0AN

 

Having been setup in 1999, Russell White Marine Ltd has its registered office in Hertfordshire. Currently we aren't aware of the number of employees at the the company. The company has 2 directors listed as White, Graham Barry Russell, White, Kerry Alexandra in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Graham Barry Russell 04 September 2000 - 1
WHITE, Kerry Alexandra 14 July 2001 - 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 29 July 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 21 July 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 20 July 2007
AA - Annual Accounts 19 September 2006
363a - Annual Return 20 July 2006
AA - Annual Accounts 15 March 2006
363a - Annual Return 05 September 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 13 August 2004
AA - Annual Accounts 11 September 2003
363s - Annual Return 19 July 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 17 September 2002
AA - Annual Accounts 12 April 2002
363s - Annual Return 16 August 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
RESOLUTIONS - N/A 06 November 2000
RESOLUTIONS - N/A 06 November 2000
RESOLUTIONS - N/A 06 November 2000
123 - Notice of increase in nominal capital 06 November 2000
RESOLUTIONS - N/A 01 November 2000
RESOLUTIONS - N/A 01 November 2000
RESOLUTIONS - N/A 19 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2000
287 - Change in situation or address of Registered Office 13 September 2000
288b - Notice of resignation of directors or secretaries 13 September 2000
288a - Notice of appointment of directors or secretaries 13 September 2000
CERTNM - Change of name certificate 07 September 2000
RESOLUTIONS - N/A 06 September 2000
AA - Annual Accounts 06 September 2000
287 - Change in situation or address of Registered Office 06 September 2000
363s - Annual Return 16 August 2000
NEWINC - New incorporation documents 19 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.