103 Whitehall Road
Colchester
Essex
CO2 8HA
Director Name | Mr Mervyn John Griffiths |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2019(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kings Court Newcomen Way Colchester Essex CO4 9RA |
Secretary Name | PMS Managing Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 2017(27 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | 8 Kings Court Newcomen Way Colchester Essex CO4 9RA |
Director Name | Mrs Gillian Mary Toogood |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 November 1992) |
Role | Legal Manager |
Correspondence Address | 30 Trent Avenue Ealing London W5 4TL |
Director Name | Mrs Jacqueline Moses |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 November 1992) |
Role | Legal Manager |
Correspondence Address | 154 West Hill Putney London SW15 3SR |
Director Name | Ms Rosaleen Joseph |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 November 1992) |
Role | Assistant Legal Manager |
Correspondence Address | 82 Dames Road Forest Gate London E7 0DW |
Secretary Name | Mrs Jacqueline Moses |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 November 1992) |
Role | Company Director |
Correspondence Address | 154 West Hill Putney London SW15 3SR |
Director Name | Kenneth Richard Bruton |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 14 August 2000) |
Role | Sales Manager |
Correspondence Address | 56 Darleydale Crawley West Sussex RH11 8QS |
Director Name | Mr Darren Timothy Steer |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 March 1996) |
Role | Surveyor |
Correspondence Address | 44 Maunsell Park Crawley West Sussex RH10 7AZ |
Director Name | Mr Peter John Ward |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 January 2000) |
Role | Technical Analyst |
Correspondence Address | 70 Maunsell Park Crawley West Sussex RH10 7AZ |
Director Name | Mrs Patricia Mae Williams |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 May 1998) |
Role | Credit Manager |
Correspondence Address | 55 Maunsell Park Three Bridges Crawley West Sussex RH10 7AZ |
Secretary Name | Mr Darren Timothy Steer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 March 1996) |
Role | Surveyor |
Correspondence Address | 44 Maunsell Park Crawley West Sussex RH10 7AZ |
Secretary Name | Kenneth Richard Bruton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 August 2000) |
Role | Sales Manager |
Correspondence Address | 56 Darleydale Crawley West Sussex RH11 8QS |
Director Name | Alison Heidi Greenwood |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 June 2007) |
Role | Airline Supervisory |
Correspondence Address | 62 Maunsell Park Station Hill Crawley West Sussex RH10 7AZ |
Secretary Name | Terence Richard Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(10 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 August 2001) |
Role | Company Director |
Correspondence Address | 287 Mersea Road Colchester Essex CO2 8PP |
Director Name | Richard Moreton Hamer |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 June 2005) |
Role | Airline Manager |
Correspondence Address | 58 Maunsell Park Pound Hill Crawley West Sussex RH10 7AZ |
Director Name | Myriam Ghisaine Lea Ruelle |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 June 2005) |
Role | Accounts Assistant |
Correspondence Address | 57 Maunsell Park Crawley West Sussex RH10 7AZ |
Director Name | Peter John Ward |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(17 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 July 2011) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Director Name | Mr Leon Dennis Kennedy |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2011(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Director Name | Mr Colin James Guest |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 March 2019) |
Role | Unknown |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Director Name | Mr James Albert Napper |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 October 2014) |
Role | Unknown |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Secretary Name | PMS Leasehold Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(11 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 29 September 2017) |
Correspondence Address | 8 Kings Court Newcomen Way Colchester Essex CO4 9RA |
Registered Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Old Heath and The Hythe |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
30 October 2017 | Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages) |
---|---|
30 October 2017 | Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page) |
24 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
8 June 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 June 2016 | Annual return made up to 21 May 2016 no member list (3 pages) |
18 June 2015 | Annual return made up to 21 May 2015 no member list (3 pages) |
3 June 2015 | Appointment of Mrs Sally Ward as a director on 26 May 2015 (2 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 November 2014 | Termination of appointment of James Albert Napper as a director on 2 October 2014 (1 page) |
13 November 2014 | Termination of appointment of James Albert Napper as a director on 2 October 2014 (1 page) |
16 June 2014 | Annual return made up to 21 May 2014 no member list (3 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 December 2013 | Termination of appointment of Leon Kennedy as a director (1 page) |
15 July 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
12 June 2013 | Annual return made up to 21 May 2013 no member list (3 pages) |
2 August 2012 | Appointment of Mr James Albert Napper as a director (2 pages) |
24 July 2012 | Appointment of Mr Colin James Guest as a director (2 pages) |
14 June 2012 | Annual return made up to 21 May 2012 no member list (3 pages) |
2 April 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
28 July 2011 | Appointment of Mr Leon Dennis Kennedy as a director (2 pages) |
28 July 2011 | Termination of appointment of Peter Ward as a director (1 page) |
3 June 2011 | Annual return made up to 21 May 2011 no member list (3 pages) |
11 May 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 June 2010 | Director's details changed for Peter John Ward on 1 October 2009 (2 pages) |
10 June 2010 | Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page) |
10 June 2010 | Annual return made up to 21 May 2010 no member list (3 pages) |
10 June 2010 | Director's details changed for Peter John Ward on 1 October 2009 (2 pages) |
10 June 2010 | Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Peter John Ward on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Peter John Ward on 1 October 2009 (3 pages) |
4 August 2009 | Appointment terminated director james napper (1 page) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
15 June 2009 | Annual return made up to 21/05/09 (2 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
18 August 2008 | Annual return made up to 21/05/08 (2 pages) |
3 July 2007 | New director appointed (1 page) |
27 June 2007 | Annual return made up to 21/05/07 (2 pages) |
22 June 2007 | Director resigned (1 page) |
15 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 June 2006 | Annual return made up to 21/05/06 (2 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
24 July 2005 | New director appointed (2 pages) |
28 June 2005 | Annual return made up to 21/05/05 (2 pages) |
25 June 2005 | Director resigned (1 page) |
25 June 2005 | Director resigned (1 page) |
17 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
27 May 2004 | Annual return made up to 21/05/04 (4 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
5 August 2003 | Annual return made up to 21/05/03
|
7 July 2003 | Registered office changed on 07/07/03 from: 39A head street colchester essex CO1 1NH (1 page) |
3 January 2003 | New director appointed (2 pages) |
29 May 2002 | Annual return made up to 21/05/02 (4 pages) |
2 May 2002 | Secretary's particulars changed (1 page) |
15 March 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | New secretary appointed (2 pages) |
5 June 2001 | Annual return made up to 21/05/01 (3 pages) |
21 March 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
7 February 2001 | New director appointed (2 pages) |
28 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
18 August 2000 | Secretary resigned;director resigned (1 page) |
18 August 2000 | New secretary appointed (2 pages) |
29 June 2000 | Annual return made up to 21/05/00 (4 pages) |
20 March 2000 | New director appointed (2 pages) |
3 February 2000 | Director resigned (1 page) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
28 June 1999 | Annual return made up to 21/05/99
|
3 September 1998 | Director resigned (1 page) |
2 September 1998 | Registered office changed on 02/09/98 from: c/o michael payne & co 39A head street colchester CO1 1NH (1 page) |
22 June 1998 | Annual return made up to 21/05/98 (4 pages) |
20 February 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
1 July 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
16 June 1997 | Annual return made up to 21/05/97 (4 pages) |
18 August 1996 | Accounts for a small company made up to 31 December 1995 (1 page) |
11 June 1996 | Annual return made up to 21/05/96
|
14 March 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
6 June 1995 | Annual return made up to 21/05/95 (4 pages) |