Hornchurch
Essex
RM11 2LW
Director Name | Victor Day |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2011(27 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Sealant Applicator |
Country of Residence | England |
Correspondence Address | 102 High Street Canvey Island Essex SS3 9TS |
Director Name | Mr Joseph Murray |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(7 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 18 November 1999) |
Role | Sealant Consultant |
Correspondence Address | 15 St Bryde Street East Kilbride G74 4HQ Scotland |
Director Name | Mr David Charles Page Hurley |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(7 years, 5 months after company formation) |
Appointment Duration | 31 years, 8 months (resigned 30 June 2023) |
Role | Sealant Consultants |
Country of Residence | United Kingdom |
Correspondence Address | Dormers 23 Woodland Way Woodford Green Essex IG8 0QQ |
Director Name | Peter Matthew Starkey |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(7 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 October 1992) |
Role | Sealant Consultant |
Correspondence Address | 10 Brunstath Close Barnston Wirral Merseyside CH60 1UH Wales |
Director Name | Mr John William Richardson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(7 years, 5 months after company formation) |
Appointment Duration | 5 days (resigned 12 November 1991) |
Role | Sealant Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Summercourt Square Kingswinford West Midlands DY6 9QJ |
Director Name | Joseph McShane |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(7 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 18 November 1999) |
Role | Sealant Consultant |
Correspondence Address | 1 Meryon Gardens Mount Vernon Glasgow Lanarkshire G32 9NR Scotland |
Director Name | Raymond Paul Driscoll |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(7 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 18 November 1999) |
Role | Sealant Consultant |
Correspondence Address | 329 Toms Lane Abbots Langley Hertfordshire WD5 0RA |
Director Name | Mr Reginald Ronald Coleman |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 May 1999) |
Role | Sealant Consultant |
Correspondence Address | 32 The Dale Thundersley Benfleet Essex SS7 1TD |
Director Name | Mr Desmond Bunning |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(7 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 October 1992) |
Role | Sealant Consultant |
Correspondence Address | 45 Manor Way Chesham Buckinghamshire HP5 3BH |
Director Name | Donald Raymond Brooks |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(7 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 12 November 2002) |
Role | Sealant Consultant |
Correspondence Address | 65 Station Road West Horndon Brentwood Essex CM13 3TW |
Secretary Name | Kenneth John Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 June 1994) |
Role | Company Director |
Correspondence Address | 8 Raynes Avenue Wanstead London E11 2LS |
Director Name | Mr Norman Lewis |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(7 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 29 November 1994) |
Role | Sealant Consultant |
Correspondence Address | Culham Close Coombeshead Road Newton Abbot Devon TQ12 1PZ |
Director Name | John Henry Palmer |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(8 years, 4 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 08 November 2011) |
Role | Sealant Consultant |
Correspondence Address | 110 Valley Road Ipswich Suffolk IP1 4PA |
Director Name | Mr Robert Rough |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(8 years, 4 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 08 November 2011) |
Role | Sealant Consultant |
Correspondence Address | 7 Tanzieknowe Drive Cambuslang Glasgow Lanarkshire G72 8RG Scotland |
Director Name | David James Bywater |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(10 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 28 February 2011) |
Role | Sealant Consultant |
Correspondence Address | 111 Longfields Marden Ash Ongar Essex CM5 9DE |
Director Name | David Maughan |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(18 years, 5 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 08 November 2011) |
Role | Company Director |
Correspondence Address | 135 Landor Road Whitnash Leamington Spa Warwickshire CV31 2LF |
Director Name | Mr Gary James Butcher |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(18 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 July 2014) |
Role | Sealant Consultant |
Country of Residence | England |
Correspondence Address | 11 Stanley Road Forest Town Mansfield Nottinghamshire NG19 0BZ |
Director Name | Philip Reay Bell |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(18 years, 5 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 30 June 2023) |
Role | Sealant Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Greyhill House Apperley Gloucestershire GL19 4DY Wales |
Director Name | Alan Stannard |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 November 2008) |
Role | Student Consultant |
Correspondence Address | 21 Dovercliff Road Canvey Island Essex SS8 7PE |
Director Name | Mr Paul Durkan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(27 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barton House Ashby Road Kegworth Derbyshire DE74 2DH |
Director Name | Mr Gary Lakin |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(27 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Building 53c The Pensnett Estate Kingswinford West Midlands DY6 7XH |
Website | associationofsealantapplicators.org |
---|---|
Telephone | 07 557650625 |
Telephone region | Mobile |
Registered Address | C/O Rowland Hall & Co. Grovedell House 15 Knightswick Road Canvey Island, Essex SS8 0PA |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island West |
Built Up Area | Canvey Island |
Year | 2014 |
---|---|
Turnover | £15,511 |
Net Worth | -£117 |
Cash | £19,757 |
Current Liabilities | £26,831 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (7 months, 3 weeks from now) |
13 November 2023 | Secretary's details changed for Mr Christopher Ivan Pugh on 13 November 2023 (1 page) |
---|---|
13 November 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
14 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
7 November 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
14 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
8 November 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
9 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
12 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
20 February 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
7 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
13 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
9 November 2016 | Confirmation statement made on 7 November 2016 with updates (4 pages) |
9 November 2016 | Confirmation statement made on 7 November 2016 with updates (4 pages) |
24 December 2015 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
24 December 2015 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
12 November 2015 | Annual return made up to 7 November 2015 no member list (7 pages) |
12 November 2015 | Annual return made up to 7 November 2015 no member list (7 pages) |
12 November 2015 | Annual return made up to 7 November 2015 no member list (7 pages) |
8 December 2014 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
8 December 2014 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
1 December 2014 | Termination of appointment of Gary James Butcher as a director on 31 July 2014 (1 page) |
1 December 2014 | Termination of appointment of Gary James Butcher as a director on 31 July 2014 (1 page) |
10 November 2014 | Annual return made up to 7 November 2014 no member list (8 pages) |
10 November 2014 | Annual return made up to 7 November 2014 no member list (8 pages) |
10 November 2014 | Annual return made up to 7 November 2014 no member list (8 pages) |
26 November 2013 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
26 November 2013 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
8 November 2013 | Annual return made up to 7 November 2013 no member list (8 pages) |
8 November 2013 | Annual return made up to 7 November 2013 no member list (8 pages) |
8 November 2013 | Annual return made up to 7 November 2013 no member list (8 pages) |
5 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
7 November 2012 | Annual return made up to 7 November 2012 no member list (8 pages) |
7 November 2012 | Annual return made up to 7 November 2012 no member list (8 pages) |
7 November 2012 | Annual return made up to 7 November 2012 no member list (8 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
25 November 2011 | Annual return made up to 7 November 2011 no member list (11 pages) |
25 November 2011 | Annual return made up to 7 November 2011 no member list (11 pages) |
25 November 2011 | Annual return made up to 7 November 2011 no member list (11 pages) |
24 November 2011 | Appointment of Victor Day as a director (2 pages) |
24 November 2011 | Appointment of Victor Day as a director (2 pages) |
24 November 2011 | Appointment of Mr Gary Lakin as a director (2 pages) |
24 November 2011 | Appointment of Mr Paul Durkan as a director (2 pages) |
24 November 2011 | Appointment of Mr Paul Durkan as a director (2 pages) |
24 November 2011 | Appointment of Mr Gary Lakin as a director (2 pages) |
9 November 2011 | Termination of appointment of David Maughan as a director (1 page) |
9 November 2011 | Termination of appointment of David Maughan as a director (1 page) |
9 November 2011 | Termination of appointment of John Palmer as a director (1 page) |
9 November 2011 | Termination of appointment of Robert Rough as a director (1 page) |
9 November 2011 | Termination of appointment of Robert Rough as a director (1 page) |
9 November 2011 | Termination of appointment of John Palmer as a director (1 page) |
8 November 2011 | Termination of appointment of David Bywater as a director (1 page) |
8 November 2011 | Termination of appointment of David Bywater as a director (1 page) |
18 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 December 2010 | Annual return made up to 7 November 2010 no member list (9 pages) |
29 December 2010 | Annual return made up to 7 November 2010 no member list (9 pages) |
29 December 2010 | Annual return made up to 7 November 2010 no member list (9 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 January 2010 | Annual return made up to 7 November 2009 no member list (7 pages) |
29 January 2010 | Annual return made up to 7 November 2009 no member list (7 pages) |
29 January 2010 | Annual return made up to 7 November 2009 no member list (7 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2009 | Annual return made up to 31/12/08 (6 pages) |
5 March 2009 | Annual return made up to 31/12/08 (6 pages) |
4 March 2009 | Appointment terminated director john palmer (1 page) |
4 March 2009 | Appointment terminated director robert rough (1 page) |
4 March 2009 | Appointment terminated director john palmer (1 page) |
4 March 2009 | Appointment terminated director robert rough (1 page) |
4 March 2009 | Appointment terminated director alan stannard (1 page) |
4 March 2009 | Appointment terminated director alan stannard (1 page) |
20 November 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
20 November 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
12 March 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
12 March 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
29 December 2007 | Annual return made up to 07/11/07 (6 pages) |
29 December 2007 | Annual return made up to 07/11/07 (6 pages) |
2 January 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
2 January 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
19 December 2006 | Annual return made up to 07/11/06 (6 pages) |
19 December 2006 | Annual return made up to 07/11/06 (6 pages) |
13 February 2006 | Annual return made up to 07/11/05 (6 pages) |
13 February 2006 | Annual return made up to 07/11/05 (6 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
21 December 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
21 December 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
9 March 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
9 March 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Annual return made up to 07/11/04 (6 pages) |
16 December 2004 | Annual return made up to 07/11/04 (6 pages) |
30 January 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
30 January 2004 | Annual return made up to 07/11/03 (6 pages) |
30 January 2004 | Annual return made up to 07/11/03 (6 pages) |
30 January 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
7 March 2003 | Annual return made up to 07/11/02 (6 pages) |
7 March 2003 | Annual return made up to 07/11/02 (6 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
20 February 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
20 February 2003 | New director appointed (2 pages) |
24 December 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
24 December 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
19 December 2001 | Annual return made up to 07/11/01 (4 pages) |
19 December 2001 | Annual return made up to 07/11/01 (4 pages) |
29 March 2001 | Full accounts made up to 30 June 2000 (9 pages) |
29 March 2001 | Full accounts made up to 30 June 2000 (9 pages) |
22 December 2000 | Annual return made up to 07/11/00 (4 pages) |
22 December 2000 | Annual return made up to 07/11/00 (4 pages) |
25 February 2000 | Full accounts made up to 30 June 1999 (9 pages) |
25 February 2000 | Full accounts made up to 30 June 1999 (9 pages) |
10 February 2000 | Annual return made up to 07/11/99
|
10 February 2000 | Annual return made up to 07/11/99
|
26 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
26 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
7 January 1999 | Annual return made up to 07/11/98 (6 pages) |
7 January 1999 | Annual return made up to 07/11/98 (6 pages) |
11 March 1998 | Annual return made up to 07/11/97 (6 pages) |
11 March 1998 | Annual return made up to 07/11/97 (6 pages) |
10 March 1998 | Full accounts made up to 30 June 1997 (9 pages) |
10 March 1998 | Full accounts made up to 30 June 1997 (9 pages) |
6 March 1997 | Full accounts made up to 30 June 1996 (9 pages) |
6 March 1997 | Full accounts made up to 30 June 1996 (9 pages) |
27 January 1997 | Annual return made up to 07/11/96 (6 pages) |
27 January 1997 | Annual return made up to 07/11/96 (6 pages) |
29 February 1996 | Full accounts made up to 30 June 1995 (10 pages) |
29 February 1996 | Full accounts made up to 30 June 1995 (10 pages) |
15 December 1995 | Annual return made up to 07/11/95 (6 pages) |
15 December 1995 | Annual return made up to 07/11/95 (6 pages) |
1 June 1984 | Certificate of incorporation (1 page) |
1 June 1984 | Incorporation (35 pages) |
1 June 1984 | Incorporation (35 pages) |
1 June 1984 | Certificate of incorporation (1 page) |