5 Goodier Road
Chelmsford
CM1 2GG
Secretary Name | Hilary Grace Simmonds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1996(8 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 31 Firecrest Road Chelmsford Essex CM2 8XL |
Director Name | Very Reverend Peter Somerset Margesson Judd |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 1997(9 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 12 May 2009) |
Role | Dean Of Chelmsford Cathedral |
Country of Residence | United Kingdom |
Correspondence Address | 3 Harlings Grove Chelmsford Essex CM1 1YQ |
Director Name | Mr Anthony David Tuckwell |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 1999(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (closed 12 May 2009) |
Role | Retired Headteacher P/T Educat |
Country of Residence | United Kingdom |
Correspondence Address | 28 Oaklands Crescent Chelmsford Essex CM2 9PP |
Director Name | Peter Scott Kendal |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2000(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 12 May 2009) |
Role | General Manager |
Correspondence Address | 69 Beachs Drive Chelmsford Essex CM1 2NJ |
Director Name | Christopher Barlow |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2002(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 12 May 2009) |
Role | Chartered Accountant |
Correspondence Address | Chingwood 20 Silver Birch Avenue Epping Essex CM16 6LB |
Director Name | Mr John Richard Knott |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2004(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 12 May 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 36 Petersfield Chelmsford Essex CM1 4EP |
Director Name | Richard James Vidler |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2005(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 12 May 2009) |
Role | Assistant Trust Secretary |
Correspondence Address | 4 Newlands Road Billericay Essex CM12 0QD |
Director Name | Gillian Margaret Bamber |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2006(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 12 May 2009) |
Role | Retired Teacher |
Correspondence Address | 55 Chestnut Avenue Billericay Essex CM12 9JG |
Director Name | Robert James Gillies |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2007(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 12 May 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 31 Cowdrie Way Chelmsford Essex CM2 6GL |
Director Name | Simon Peter Warne |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2007(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 12 May 2009) |
Role | Teacher |
Correspondence Address | 1 Frances Green Chelmsford Essex CM1 6EG |
Director Name | Janet Vera Matthews |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 05 December 2000) |
Role | Farmers Wife |
Country of Residence | England |
Correspondence Address | Fouchers Good Easter Chelmsford Essex CM1 4PP |
Director Name | Mrs Prudence Piper Jones |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 20 January 2006) |
Role | Advisory Tutor |
Correspondence Address | 18 Southborough Road Chelmsford Essex CM2 0AQ |
Director Name | Mr William John Hall |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 06 February 2001) |
Role | Retired |
Correspondence Address | 167 Chignal Road Chelmsford Essex CM1 2JE |
Director Name | Provost Of Chelmsford John Henry Moses |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 December 1996) |
Role | Clerk In Holy Orders |
Correspondence Address | 3 Harlings Grove Waterloo Lane Chelmsford Essex CM1 1YQ |
Director Name | Dr Graham John Elliott |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 November 1999) |
Role | Cathedral Organist |
Correspondence Address | 1 Harlings Grove Chelmsford Essex CM1 1YQ |
Director Name | Mrs Mary Anslow Sims |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 December 1991) |
Role | Retired |
Correspondence Address | 34 Roxwell Road Chelmsford Essex CM1 2NB |
Director Name | Mrs Joan Collins |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1993) |
Role | Retired |
Correspondence Address | 29 St Fabians Drive Chelmsford Essex CM1 2PR |
Director Name | David Arthur Hill Chenery |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 1992) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Squirrels Leap Gillotts Lane Harpsden Henley On Thames Oxfordshire RG9 4AY |
Director Name | Mr Brian Jack Sirrell |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1993) |
Role | Retired |
Correspondence Address | The Cedars Oak Lodge Tye Springfield Chelmsford Essex CM1 5GY |
Director Name | Mr Nicholas John Milford Abbott |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 December 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Crouches The Broadway Great Dunmow Essex CM6 3BQ |
Director Name | Mr Jack Allan Springett |
---|---|
Date of Birth | February 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 December 1991) |
Role | Retired |
Correspondence Address | 3 Roxwell Road Chelmsford Essex CM1 2LY |
Secretary Name | Mrs Joan Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 29 St Fabians Drive Chelmsford Essex CM1 2PR |
Director Name | Mrs Heather Ann Knott |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 June 1999) |
Role | Reinsurance Manager |
Correspondence Address | 36 Petersfield Chelmsford Essex CM1 4EP |
Director Name | Michael Paul Mandl |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(5 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 05 December 1997) |
Role | Vice Chairman |
Correspondence Address | Nunthorpe Little Baddow Road Danbury Chelmsford Essex CM3 4NT |
Director Name | Robert Graham Smith |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(6 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 05 December 1997) |
Role | Retired |
Correspondence Address | 14 Spalding Way Great Baddow Chelmsford Essex CM2 7NZ |
Director Name | Mrs Valerie Chiswell |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(6 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 05 December 2000) |
Role | Self Employed Legal Trainer Co |
Country of Residence | United Kingdom |
Correspondence Address | 28 Britten Crescent Chelmsford Essex CM2 7ER |
Secretary Name | Mrs Valerie Chiswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 1996) |
Role | Self Employed Legal Trainer Co |
Country of Residence | United Kingdom |
Correspondence Address | 28 Britten Crescent Chelmsford Essex CM2 7ER |
Director Name | Mr Bryan Roland Albert Blaxall |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 December 2000) |
Role | Retired Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Brookhurst Close Springfield Road Chelmsford Essex CM2 6DX |
Director Name | Ronald Arthur |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 January 2002) |
Role | Financial Consultant |
Correspondence Address | 11 New England Close Bicknacre Chelmsford Essex CM3 4XA |
Director Name | John White |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(11 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 05 December 2000) |
Role | Chartered Accountant |
Correspondence Address | Crownfields Kelvedon Common Brentwood Essex CM14 5TB |
Director Name | Peter Thomas Nardone |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 September 2003) |
Role | Director Of Music |
Correspondence Address | 1 Harlings Grove Chelmsford Essex CM1 1YQ |
Director Name | Mrs Diane Constance Guest |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 January 2006) |
Role | Engineer Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Purleigh Chelmsford Essex CM3 6QH |
Director Name | Susan Cross |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(13 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 June 2001) |
Role | Retired Head Of Music Service |
Correspondence Address | 30 Hill Road Chelmsford Essex CM2 6HW |
Director Name | Edwin Owen Mutton |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 October 2003) |
Role | Cons |
Correspondence Address | Venture Princes Esplanade Walton On The Naze Essex CO14 8QD |
Registered Address | Guy Harlings New Street Chelmsford Essex CM1 1AT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Turnover | £121,137 |
Net Worth | £16,119 |
Cash | £19,651 |
Current Liabilities | £3,532 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2009 | Application for striking-off (2 pages) |
1 September 2008 | Director's change of particulars / peter judd / 31/07/2008 (1 page) |
1 September 2008 | Annual return made up to 31/07/08 (5 pages) |
8 July 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
2 January 2008 | Accounting reference date extended from 31/07/07 to 31/01/08 (1 page) |
26 September 2007 | Annual return made up to 31/07/07 (8 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
26 February 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
14 August 2006 | Annual return made up to 31/07/06 (7 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
11 January 2006 | Full accounts made up to 31 July 2005 (11 pages) |
19 August 2005 | Annual return made up to 31/07/05 (7 pages) |
14 February 2005 | New director appointed (2 pages) |
2 February 2005 | Full accounts made up to 31 July 2004 (13 pages) |
10 August 2004 | Annual return made up to 31/07/04 (7 pages) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | Full accounts made up to 31 July 2003 (13 pages) |
7 February 2004 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
9 August 2003 | Annual return made up to 31/07/03
|
6 March 2003 | Full accounts made up to 31 July 2002 (12 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | Director resigned (1 page) |
2 February 2002 | Full accounts made up to 31 July 2001 (14 pages) |
7 August 2001 | Annual return made up to 31/07/01 (6 pages) |
25 July 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
22 December 2000 | Full accounts made up to 31 July 2000 (13 pages) |
3 August 2000 | Annual return made up to 31/07/00 (7 pages) |
11 April 2000 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | Full accounts made up to 31 July 1999 (11 pages) |
5 December 1999 | Director resigned (1 page) |
2 August 1999 | Annual return made up to 31/07/99 (8 pages) |
2 August 1999 | Director resigned (1 page) |
8 December 1998 | Full accounts made up to 31 July 1998 (13 pages) |
8 December 1998 | New director appointed (2 pages) |
3 August 1998 | Annual return made up to 31/07/98
|
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Director resigned (1 page) |
15 December 1997 | New director appointed (2 pages) |
28 November 1997 | Full accounts made up to 31 July 1997 (11 pages) |
6 November 1996 | Full accounts made up to 31 July 1996 (10 pages) |
29 July 1996 | Annual return made up to 31/07/96
|
29 July 1996 | New secretary appointed (2 pages) |
23 October 1995 | Full accounts made up to 31 July 1995 (10 pages) |
28 September 1987 | Incorporation (24 pages) |