RUSSELL HOBBS LIMITED



4 officers / 25 resignations

NEWBERY, Robin Maurice

Correspondence address
Regent Mill Fir Street, Failsworth, Manchester, M35 0HS
Role ACTIVE
director
Date of birth
December 1970
Appointed on
29 December 2021
Nationality
British
Occupation
Finance Director

YEOMANS, Frazer John

Correspondence address
Regent Mill Fir Street, Failsworth, Manchester, M35 0HS
Role ACTIVE
director
Date of birth
August 1972
Appointed on
19 December 2019
Resigned on
29 December 2021
Nationality
British
Occupation
Chartered Accountant

GOODMAN, BENJAMIN GORDON

Correspondence address
REGENT MILL FIR STREET, FAILSWORTH, MANCHESTER, M35 0HS
Role ACTIVE
Secretary
Appointed on
30 November 2016
Nationality
NATIONALITY UNKNOWN

WRIGHT, TIMOTHY JOHN

Correspondence address
REGENT MILL FIR STREET, FAILSWORTH, MANCHESTER, ENGLAND, M35 0HS
Role ACTIVE
Director
Date of birth
April 1962
Appointed on
1 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

KRUEGER, ANJA

Correspondence address
REGENT MILL FIR STREET, FAILSWORTH, MANCHESTER, ENGLAND, M35 0HS
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
28 June 2010
Resigned on
16 August 2012
Nationality
GERMAN
Occupation
NONE

ROUVE, ANDREAS

Correspondence address
REGENT MILL FIR STREET, FAILSWORTH, MANCHESTER, ENGLAND, M35 0HS
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
28 June 2010
Resigned on
16 August 2012
Nationality
GERMAN
Occupation
NONE

LUTZ, WILLIAM

Correspondence address
5705 BRIDLEWOOD COURT, COLUMBIA, MISSOURI MO-65203, UNITED STATES
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
18 October 2007
Resigned on
6 February 2008
Nationality
AMERICAN
Occupation
DIRECTOR

BURNS, MARTIN JOHN

Correspondence address
9 KERWIN CLOSE, DORE, SHEFFIELD, SOUTH YORKSHIRE, S17 3DF
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
6 August 2001
Resigned on
16 December 2010
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode S17 3DF £697,000

RUE, WILLIAM

Correspondence address
617 BRIDLE COURT, LIBERTYVILLE, ILLINOIS 60048, USA
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
4 June 2001
Resigned on
18 October 2007
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

THOMPSON, JOHN

Correspondence address
2405 LIMERICK LANE, COLUMBIA, MISSOURI 65203, USA
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
4 June 2001
Resigned on
1 November 2002
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

DREIMANN, LEONARD

Correspondence address
1285 LOCH LANE, LAKE FOREST, ILLINOIS 60045, USA
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
4 June 2001
Resigned on
18 October 2007
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

SABIN, DAVID

Correspondence address
210 MAYFLOWER, LAKE FOREST, ILLINOIS 60045, USA
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
4 June 2001
Resigned on
18 October 2007
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

MARSDEN, PETER FRANCIS

Correspondence address
71 BRADFORD ROAD, MENSTON, ILKLEY, WEST YORKSHIRE, LS29 6BU
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
12 October 1998
Resigned on
28 March 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS29 6BU £722,000

REUBEN, PHILIP ANTHONY

Correspondence address
10 MOORCROFT ROAD, MOSELEY, BIRMINGHAM, B13 8LX
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
1 October 1996
Resigned on
29 September 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B13 8LX £676,000

MARTIN, BEVERLEY ANN

Correspondence address
34 MARLBOROUGH ROAD, FLIXTON, MANCHESTER, M41 5GQ
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
4 March 1996
Resigned on
29 September 2006
Nationality
BRITISH
Occupation
MARKETING DIR

Average house price in the postcode M41 5GQ £376,000

JEANES, PATRICIA GAIL

Correspondence address
THE FARMHOUSE PALACE GATE FARM, ODIHAM, HOOK, HAMPSHIRE, RG29 1JX
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
6 June 1995
Resigned on
29 November 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG29 1JX £879,000

STREETS, ANDREW DAVID

Correspondence address
WENTWOOD HOUSE CARR LANE, HEBDEN BRIDGE, WEST YORKSHIRE, UNITED KINGDOM, HX7 8NR
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
1 May 1995
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
SOLICITOR

SMETHURST, JOHN MICHAEL

Correspondence address
2 HALLS WAY, GREENFIELD, OLDHAM, OL3 7BX
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
1 May 1995
Resigned on
29 June 2001
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode OL3 7BX £535,000

FLANAGAN, MICHAEL AUGUSTINE

Correspondence address
87 VICTORIA AVENUE EAST, HIGHER BLACKLEY, MANCHESTER, M9 6HE
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
4 October 1993
Resigned on
15 August 1995
Nationality
IRISH
Occupation
GROUP TECHNICAL OPERATIONS DIR

Average house price in the postcode M9 6HE £233,000

ALLEN, DAVID WILLIAM

Correspondence address
11 HUNTERS COURT, STALYBRIDGE, CHESHIRE, SK15 2UH
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
30 March 1993
Resigned on
12 November 1993
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SK15 2UH £545,000

COX, MALCOLM WOLVERSON

Correspondence address
CHARNWOOD EATON DRIVE, BARLOW, BAKEWELL, DERBYSHIRE, DE45 1SE
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
21 September 1992
Resigned on
28 February 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE45 1SE £704,000

DENT, BRIAN WALTER

Correspondence address
32 WHITTINGHAM DRIVE, RAMSBOTTOM, BURY, LANCASHIRE, BL0 9LZ
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
21 September 1992
Resigned on
18 October 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BL0 9LZ £359,000

BERRY, CHRISTOPHER

Correspondence address
5 SADDLEBACK CLOSE, WORSLEY, MANCHESTER, LANCASHIRE, M28 1UU
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
31 October 1991
Resigned on
19 December 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M28 1UU £446,000

WALLACE, JAMES ARCHIBALD SIMPSON

Correspondence address
SUMMERFIELD, EAST DOWNS ROAD, BOWDON, CHESHIRE, WA14 2LQ
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
31 October 1991
Resigned on
4 June 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA14 2LQ £1,700,000

WEBBER, MICHAEL

Correspondence address
YEW TREE COTTAGE ARTISTS LANE, NETHER ALDERLEY, MACCLESFIELD, CHESHIRE, SK10 4UA
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
31 October 1991
Resigned on
4 June 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK10 4UA £1,202,000

WRIGHT, RICHARD

Correspondence address
7 PLANE TREE CLOSE, MARPLE, STOCKPORT, CHESHIRE, SK6 7RJ
Role RESIGNED
Director
Date of birth
April 1930
Appointed on
31 October 1991
Resigned on
5 April 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK6 7RJ £285,000

ROWORTH, DONALD ANTHONY ACOTT

Correspondence address
1 BLAKE LEA HOUSE WATERS ROAD, MARSDEN, HUDDERSFIELD, WEST YORKSHIRE, HD7 6NG
Role RESIGNED
Director
Date of birth
January 1942
Appointed on
31 October 1991
Resigned on
5 March 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HD7 6NG £500,000

STREETS, ANDREW DAVID

Correspondence address
WENTWOOD HOUSE CARR LANE, HEBDEN BRIDGE, WEST YORKSHIRE, UNITED KINGDOM, HX7 8NR
Role RESIGNED
Secretary
Appointed on
31 October 1991
Resigned on
30 November 2016
Nationality
BRITISH

LOMAS, ANTHONY HARRY

Correspondence address
5 MILL DRIVE NEWMILLERDAM, WAKEFIELD, WEST YORKSHIRE
Role RESIGNED
Director
Date of birth
March 1942
Appointed on
31 October 1991
Resigned on
27 August 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company