Rosser & Russell Maintenance Limited WATFORD


Founded in 1968, Rosser & Russell Maintenance, classified under reg no. 00928212 is an active company. Currently registered at Astral House WD24 4WW, Watford the company has been in the business for 56 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2007-02-26 Rosser & Russell Maintenance Limited is no longer carrying the name Rosser & Russell Building Services.

The company has 2 directors, namely Scott W., Ruth W.. Of them, Ruth W. has been with the company the longest, being appointed on 7 January 2019 and Scott W. has been with the company for the least time - from 18 January 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rosser & Russell Maintenance Limited Address / Contact

Office Address Astral House
Office Address2 Imperial Way
Town Watford
Post code WD24 4WW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00928212
Date of Incorporation Mon, 4th Mar 1968
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st December
Company age 56 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Scott W.

Position: Director

Appointed: 18 January 2023

Ruth W.

Position: Director

Appointed: 07 January 2019

Jean-Pierre B.

Position: Director

Appointed: 22 December 2014

Resigned: 07 January 2019

Alexander C.

Position: Secretary

Appointed: 18 January 2008

Resigned: 22 December 2014

Ruth W.

Position: Secretary

Appointed: 09 October 2007

Resigned: 18 January 2008

Bernard M.

Position: Director

Appointed: 09 November 2004

Resigned: 13 April 2006

Christopher B.

Position: Director

Appointed: 08 November 2004

Resigned: 20 December 2022

Stuart C.

Position: Director

Appointed: 10 May 2004

Resigned: 17 May 2006

David J.

Position: Director

Appointed: 25 September 2003

Resigned: 01 December 2011

David B.

Position: Secretary

Appointed: 27 November 2002

Resigned: 09 October 2007

Paul G.

Position: Director

Appointed: 09 November 2000

Resigned: 09 November 2004

Martyn H.

Position: Director

Appointed: 03 October 2000

Resigned: 10 May 2004

Mitchell S.

Position: Director

Appointed: 08 August 2000

Resigned: 31 January 2001

Terence R.

Position: Director

Appointed: 30 March 2000

Resigned: 01 October 2003

Paul H.

Position: Director

Appointed: 01 February 2000

Resigned: 09 November 2004

Mark N.

Position: Director

Appointed: 04 January 2000

Resigned: 06 February 2001

David B.

Position: Director

Appointed: 01 October 1999

Resigned: 30 September 2005

Kay F.

Position: Secretary

Appointed: 15 January 1999

Resigned: 27 November 2002

Paul L.

Position: Director

Appointed: 09 December 1998

Resigned: 22 November 2005

Michael H.

Position: Director

Appointed: 09 December 1998

Resigned: 02 December 2002

Terence B.

Position: Director

Appointed: 09 December 1998

Resigned: 05 November 2004

Robert J.

Position: Director

Appointed: 14 September 1998

Resigned: 20 December 2000

Philip M.

Position: Director

Appointed: 08 September 1998

Resigned: 25 November 1998

Barry H.

Position: Director

Appointed: 08 September 1998

Resigned: 28 November 2002

David B.

Position: Secretary

Appointed: 31 December 1996

Resigned: 15 January 1999

Guy D.

Position: Director

Appointed: 11 April 1995

Resigned: 30 March 2000

Fergus R.

Position: Director

Appointed: 05 December 1994

Resigned: 04 October 1999

Gareth C.

Position: Director

Appointed: 05 December 1994

Resigned: 03 May 2000

William P.

Position: Director

Appointed: 05 December 1994

Resigned: 13 October 1997

Robert H.

Position: Director

Appointed: 10 November 1993

Resigned: 15 December 2000

Paul D.

Position: Secretary

Appointed: 25 March 1993

Resigned: 31 December 1996

John S.

Position: Director

Appointed: 25 March 1993

Resigned: 26 November 1997

Alexander C.

Position: Director

Appointed: 25 March 1993

Resigned: 22 December 2014

Robert H.

Position: Director

Appointed: 22 January 1993

Resigned: 31 May 1995

Peter J.

Position: Director

Appointed: 22 January 1993

Resigned: 31 October 1993

Philip C.

Position: Director

Appointed: 22 January 1993

Resigned: 12 October 1993

Edward M.

Position: Director

Appointed: 22 January 1993

Resigned: 22 April 1993

David T.

Position: Secretary

Appointed: 22 January 1993

Resigned: 25 March 1993

Steven G.

Position: Director

Appointed: 22 January 1993

Resigned: 06 May 1993

Roy M.

Position: Director

Appointed: 22 January 1993

Resigned: 19 March 1998

Michael H.

Position: Director

Appointed: 22 January 1993

Resigned: 10 March 1993

Andreas C.

Position: Director

Appointed: 22 January 1993

Resigned: 03 November 1998

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we found, there is Vinci Plc from Watford, England. The abovementioned PSC is categorised as "a public limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Vinci Plc

Astral House Imperial Way, Watford, WD24 4WW, England

Legal authority Companies Act
Legal form Public Limited Company
Country registered England
Place registered England And Wales
Registration number 737204
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rosser & Russell Building Services February 26, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 8th, August 2023
Free Download (19 pages)

Company search

Advertisements