Church Road Rawreth
Wickford
Essex
SS11 8SH
Director Name | Nicola Inge Beach |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2004(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 26 May 2009) |
Role | Waste And Recruting Manager |
Country of Residence | England |
Correspondence Address | 3 Stokebridge Maltings Dock Street Ipswich Suffolk IP2 8EU |
Director Name | Mr Roger Glyn Walters |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2007(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 26 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfields 13 Hoppit Mead Braintree Essex CM7 1HY |
Director Name | Mr Martin David Woodrow |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2007(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 26 May 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 North Court Summerfields Ingatestone Essex CM4 0BD |
Secretary Name | Mr Martin David Woodrow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 2007(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 26 May 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 North Court Summerfields Ingatestone Essex CM4 0BD |
Director Name | Mr Melvin Henry Caton |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 West Road Stansted Essex CM24 8NQ |
Director Name | Anthony Robert Drew |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Role | Business Manager |
Correspondence Address | Backwoods Westhope Hereford Herefordshire HR4 8BU Wales |
Director Name | Mr Keith Robert Smith |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Role | Environmental Business Consult |
Country of Residence | England |
Correspondence Address | 20 Kennington Avenue Benfleet Essex SS7 4BS |
Director Name | Cllr Kay Twitchen |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Role | County Councillor |
Correspondence Address | 9 Moat End Thorpe Bay Southend On Sea Essex SS1 3QA |
Secretary Name | Mr Martin David Woodrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 North Court Summerfields Ingatestone Essex CM4 0BD |
Director Name | Dr David Rhys Davies |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(1 year, 5 months after company formation) |
Appointment Duration | 6 months (resigned 14 February 2005) |
Role | Environmental Consultant |
Correspondence Address | Oakwell Hollins Lane Tilstock Whitchurch Shropshire SY13 3NU Wales |
Director Name | Norman John Hume |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 06 September 2005) |
Role | Retired |
Correspondence Address | 8 Hyde Green Danbury Chelmsford Essex CM3 4QU |
Director Name | Mr Peter Stuart Johnson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(1 year, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Post Office Church Road West Peckham Maidstone Kent ME18 5JL |
Director Name | David Marchant |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2006) |
Role | Local Govt |
Correspondence Address | 12 The Spinnakers South Benfleet Essex SS7 5RP |
Secretary Name | Bill Mossman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 25 September 2006) |
Role | Head Of Department |
Correspondence Address | Alexandra House 36a Church Street Great Baddow Chelmsford Essex CM2 7HY |
Director Name | David Roberts |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 April 2006) |
Role | Company Director |
Correspondence Address | Aerc Tey Grove Elm Lane Feering Colchester Essex CO5 9ES |
Secretary Name | Rachael Sidgwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 December 2007) |
Role | Group Finance Manager |
Correspondence Address | 24 Westbourne Grove Chelmsford Essex CM2 9RT |
Registered Address | Aquila House, Waterloo Lane Chelmsford Essex CM1 1BD |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2009 | Application for striking-off (1 page) |
29 January 2008 | Annual return made up to 01/01/08 (2 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: alex house 36A church street chelmsford essex CM2 7HY (1 page) |
29 January 2008 | Location of debenture register (1 page) |
29 January 2008 | Location of register of members (1 page) |
22 January 2008 | New secretary appointed;new director appointed (1 page) |
22 January 2008 | Secretary resigned (1 page) |
6 November 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | Director resigned (1 page) |
12 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Annual return made up to 01/01/07 (2 pages) |
12 January 2007 | New secretary appointed (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
4 August 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
23 September 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
7 July 2005 | Annual return made up to 26/02/05 (3 pages) |
27 April 2005 | Director resigned (1 page) |
14 March 2005 | New director appointed (1 page) |
14 March 2005 | New director appointed (1 page) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | New director appointed (1 page) |
28 February 2005 | Director resigned (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: aquila house waterloo lane chelmsford essex CM1 1BD (1 page) |
30 October 2004 | Accounts for a dormant company made up to 29 February 2004 (6 pages) |
13 September 2004 | Resolutions
|
13 September 2004 | Memorandum and Articles of Association (4 pages) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | Secretary resigned (1 page) |
31 August 2004 | New director appointed (1 page) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New director appointed (1 page) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | New director appointed (3 pages) |
15 April 2004 | Director resigned (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: the warehouse business centre cromar way chelmsford essex CM1 2QE (1 page) |
16 March 2004 | Annual return made up to 26/02/04 (5 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: a m t centre writtle road chelmsford essex CM2 0BN (1 page) |