Company NameRussell Technical Services Limited
DirectorsHugo Ambrose and Kevin Conroy
Company StatusDissolved
Company Number00669903
CategoryPrivate Limited Company
Incorporation Date13 September 1960(63 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameHugo Ambrose
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(30 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleBuilder
Correspondence Address20 Hearnville Road
London
SW12 8RR
Director NameKevin Conroy
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(30 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleBuilder
Correspondence Address53 Haslemere Avenue
Wimbledon Park
London
SW18 4RN
Secretary NameHugo Ambrose
NationalityBritish
StatusCurrent
Appointed19 August 1994(33 years, 11 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence Address20 Hearnville Road
London
SW12 8RR
Director NameDavid Browne
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(30 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1993)
RoleBuilder
Correspondence AddressSnoad Lodge Green Lane
Challock
Ashford
Kent
TN25 4BL
Secretary NameKevin Conroy
NationalityBritish
StatusResigned
Appointed30 June 1991(30 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 February 1993)
RoleCompany Director
Correspondence Address53 Haslemere Avenue
Wimbledon Park
London
SW18 4RN
Secretary NameSusan Anne Tilbury
NationalityBritish
StatusResigned
Appointed26 February 1993(32 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 August 1994)
RoleCompany Director
Correspondence Address37 Villiers Road
Oxhey
Watford
Hertfordshire
WD1 4AL
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed13 May 1993(32 years, 8 months after company formation)
Appointment Duration1 week, 4 days (resigned 24 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales

Location

Registered Address66 Churchway
London
NW1 1LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 April 2001Dissolved (1 page)
2 January 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
20 November 2000Liquidators statement of receipts and payments (5 pages)
20 November 2000Liquidators statement of receipts and payments (4 pages)
20 November 2000Liquidators statement of receipts and payments (6 pages)
9 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 November 1998Statement of affairs (19 pages)
9 November 1998Appointment of a voluntary liquidator (1 page)
26 October 1998Registered office changed on 26/10/98 from: 160 arthur road, wimbledon park, london, SW19 8AQ (1 page)
29 July 1998Return made up to 30/06/98; full list of members (6 pages)
24 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
15 August 1997Particulars of mortgage/charge (3 pages)
11 August 1997Return made up to 30/06/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
7 November 1996Director's particulars changed (1 page)
8 August 1996Return made up to 30/06/96; full list of members
  • 363(287) ‐ Registered office changed on 08/08/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
20 July 1995Return made up to 30/06/95; no change of members (4 pages)
1 November 1990Secretary resigned;new secretary appointed (2 pages)