Braintree
Essex
CM7 1EG
Director Name | Lisa Jane Berry |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2002(same day as company formation) |
Role | Bank Manager |
Correspondence Address | 187 Ambleside Drive Southend SS1 2UW |
Director Name | Lyn Turner |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2002(same day as company formation) |
Role | Hair Salon Owner |
Correspondence Address | 5 Well Lane Stock Ingatestone Essex CM4 9LT |
Director Name | David Thomas Alan Boyle |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (closed 17 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairstead Hall Fairstead Hall Road, Fairstead Chelmsford Essex CM3 2AT |
Director Name | Ms Alison Jane Inman |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2003(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (closed 17 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Gladstone Road Colchester Essex CO1 2EB |
Director Name | Ian Michael Apps |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2004(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 17 March 2009) |
Role | Manager |
Correspondence Address | 11 Severns Field Epping Essex CM16 5AP |
Director Name | Mr Michael John Littlewood |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2004(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 17 March 2009) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 41 Micawber Way Chelmsford Essex CM1 4UG |
Director Name | John David Yates |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2005(3 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 17 March 2009) |
Role | Retired |
Correspondence Address | 57 Proctors Way Bishops Stortford Hertfordshire CM23 3HF |
Secretary Name | John Mayston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 17 March 2009) |
Role | Finance Manager |
Correspondence Address | 3 Gernon Close Broomfield Chelmsford CM1 7HW |
Director Name | Kurt William Goddard |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2006(4 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 17 March 2009) |
Role | Solicitor |
Correspondence Address | 4 Ipswich Road Newbourne Woodbridge Suffolk CO4 9UW |
Director Name | Mr John Edward Bizley |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Role | Self Employed Training Consult |
Country of Residence | England |
Correspondence Address | 18 Rowhedge Road Old Heath Colchester Essex CO2 8EL |
Director Name | Anita Irene Charley |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Norsey View Drive Billericay Essex CM12 0QS |
Director Name | Mr Ivan Graham Gibson |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Role | Co Chairman |
Country of Residence | England |
Correspondence Address | Woodside 38 Roundwood Avenue Hutton Mount Brentwood Essex CM13 2LZ |
Director Name | Clifford Anthony Miller |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Role | Co Director |
Correspondence Address | Meadowview Queen Street Fyfield Ongar Essex CM5 0RY |
Director Name | Ingrid Shealah Pryor |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Role | Self Employed |
Correspondence Address | The Bothy Gaston Green, Little Hallingbury Bishops Stortford Hertfordshire CM22 7QS |
Director Name | Peter Robert Wade |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 12 Bell Close Colchester Essex CO2 8EP |
Secretary Name | Lady Diana Elisabeth Kemp-Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Hallingbury Place Bishops Stortford Essex CM22 7RE |
Director Name | Lady Diana Elisabeth Kemp-Welch |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2006) |
Role | Retired |
Correspondence Address | Little Hallingbury Place Bishops Stortford Essex CM22 7RE |
Secretary Name | Thomas Hendry Elliot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2006) |
Role | Chief Exec |
Correspondence Address | Brook House Maldon Road Witham Essex CM8 3HY |
Director Name | Roger Barrington Hales |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 May 2004) |
Role | Retired Bank Manager |
Correspondence Address | Alverstone 37 Mayfair Gardens Woodford Green Essex IG8 9AB |
Director Name | John Hugh Bell |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 October 2005) |
Role | Solicitor |
Correspondence Address | 7 Longmeadow Drive Ickleford Hitchin Hertfordshire SG5 3TJ |
Director Name | Gillian Hirst |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 April 2006) |
Role | Probation Officer |
Correspondence Address | 6 North Street Southminster Essex CM0 7DF |
Director Name | Michael John Payne |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(1 year, 1 month after company formation) |
Appointment Duration | 8 months (resigned 20 July 2004) |
Role | Retired Poice Officer |
Correspondence Address | 1 Gernon Close Broomfield Chelmsford Essex CM1 7HW |
Director Name | Cllr Kenneth Jones |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 May 2006) |
Role | Retired |
Correspondence Address | 75 High Street Heritage Quay Rowhedge Colchester CO5 7ET |
Director Name | Ian Ronald Cotgrove |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2006) |
Role | Civil Servant |
Correspondence Address | Eastway Howe Street Gt Waltham Chelmsford Essex CM3 1BG |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Website | https://www.victimsupport.org.uk/what-we-do/local-services/east-england/essex |
---|---|
Telephone | 0845 4565995 |
Telephone region | Unknown |
Registered Address | 4 The Chequers High Street Ingatestone Essex CM4 0DG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Year | 2014 |
---|---|
Turnover | £697,133 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
17 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2008 | Accounts made up to 31 July 2008 (13 pages) |
20 October 2008 | Application for striking-off (2 pages) |
26 September 2008 | Accounting reference date extended from 31/03/2008 to 31/07/2008 secretary of state approval (2 pages) |
18 October 2007 | Annual return made up to 17/10/07 (3 pages) |
18 October 2007 | Director's particulars changed (1 page) |
7 September 2007 | Accounts made up to 31 March 2007 (17 pages) |
29 January 2007 | Director's particulars changed (1 page) |
9 November 2006 | Director resigned (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Annual return made up to 17/10/06 (3 pages) |
5 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
14 September 2006 | Registered office changed on 14/09/06 from: county house 100 new london road chelmsford essex CM2 0RG (1 page) |
14 September 2006 | Director resigned (1 page) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | New secretary appointed (2 pages) |
27 June 2006 | Director resigned (1 page) |
21 November 2005 | Annual return made up to 17/10/05 (8 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
11 November 2005 | Director resigned (1 page) |
5 September 2005 | Full accounts made up to 31 March 2005 (17 pages) |
29 July 2005 | Director resigned (1 page) |
16 November 2004 | New director appointed (1 page) |
26 October 2004 | New director appointed (1 page) |
26 October 2004 | Annual return made up to 17/10/04
|
26 October 2004 | New director appointed (1 page) |
21 October 2004 | New director appointed (2 pages) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New director appointed (2 pages) |
19 August 2004 | Full accounts made up to 31 March 2004 (17 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
20 November 2003 | Annual return made up to 17/10/03
|
28 August 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
22 August 2003 | New director appointed (2 pages) |
31 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
10 January 2003 | Registered office changed on 10/01/03 from: pembroke house 7 brunswick square, bristol BS2 8PE (1 page) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
26 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Incorporation (28 pages) |