Bran End
Stebbing
Essex
CM6 3RP
Director Name | Gerald (Known As Gerry) Smith |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2006(3 years, 6 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Park Meadow Brentwood Essex CM15 0TT |
Director Name | Ms Jane Adair |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2014(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Community 360, Winsley's House High Street Colchester CO1 1UG |
Director Name | Dr Myrna Lynda Gilbert |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2015(11 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Community 360, Winsley's House High Street Colchester CO1 1UG |
Director Name | Mrs Sally Crone |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2016(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Community 360, Winsley's House High Street Colchester CO1 1UG |
Director Name | Mr Peter Graham Crossley |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2022(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Community 360, Winsley's House High Street Colchester CO1 1UG |
Director Name | Mr David Charles Tetlow |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2022(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Community 360, Winsley's House High Street Colchester CO1 1UG |
Director Name | Mr Hugh David Burnage |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2022(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Thorogood House Vicarage Lane North Weald Epping CM16 6AL |
Director Name | Mr Nigel Anthony Bruce Avey |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2023(20 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Community 360, Winsley's House High Street Colchester CO1 1UG |
Director Name | Ernest Fordree |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Retired |
Correspondence Address | 10a Elm Gardens North Weald Essex CM16 6DR |
Director Name | Doreen Margaret Miller |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 99 Centre Drive Epping Essex CM16 4JD |
Director Name | Mrs Alison Elvera McBrayne |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Citizens Advice Bureau Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Parkland Road Woodford Green Essex IG8 9AP |
Director Name | Kay Geraldine Ericson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Rosslyn Kendal Avenue Epping Essex CM16 4PL |
Director Name | Mr Andrew Steven David |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | President |
Country of Residence | United Kingdom |
Correspondence Address | 14 Brierley Road Leytonstone London E11 4JE |
Director Name | Paul Adrian Cook |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Wildlife Warden |
Correspondence Address | 160 Borders Lane Loughton Essex IG10 3SB |
Director Name | Derek Arthur William Berwin |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Retired |
Correspondence Address | Street House 1 The Street High Ongar Ongar Essex CM5 9NH |
Secretary Name | Sally Anne Yeoman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 120 Altham Grove Harlow CM20 2PL |
Director Name | Margaret Elsie Ann Lawrance |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(6 months after company formation) |
Appointment Duration | 7 years (resigned 14 September 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 71a Alderton Hill Loughton Essex IG10 3JD |
Director Name | Garrett Michael Hill |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(6 months after company formation) |
Appointment Duration | 11 months (resigned 05 August 2004) |
Role | Student |
Correspondence Address | 296a Murchison Road Leyton London E10 6LU |
Director Name | Anthony Charles Jennings |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 September 2005) |
Role | Manager |
Correspondence Address | Rose Cottage 25 Hornbeam Close Theydon Bois Essex CM16 7JT |
Director Name | Stephen Anthony Bunce |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 October 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | - Epping Forest Field Centre High Beach Loughton Essex IG10 4AF |
Director Name | Adebukdla Titilade Adedeji |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 05 August 2004(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 September 2005) |
Role | Accountant |
Correspondence Address | 121 Prospect Road Woodford Green Essex IG8 7ND |
Director Name | Susan Linda Britton |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 April 2008) |
Role | Manager |
Correspondence Address | 23 Blackthorn Court Langdon Hills Basildon Essex SS16 6TJ |
Director Name | John Bernard Duffield |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 September 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 64 Spring Grove Loughton Essex IG10 4QE |
Director Name | Mr Stuart Allan James |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 14 June 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Homefield House Civic Offices High Street Epping Essex CM16 4BZ |
Director Name | Mrs Mary Casey |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 September 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Homefield House Civic Offices High Street Epping Essex CM16 4BZ |
Director Name | Mrs Gillian Mary Mann |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(7 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 24 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Homefield House Civic Offices High Street Epping Essex CM16 4BZ |
Director Name | Ms Nathalie Kalambayi |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 16 October 2012(9 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 10 September 2013) |
Role | Sole Bookkeeper Practitioner |
Country of Residence | England |
Correspondence Address | Homefield House Civic Offices High Street Epping Essex CM16 4BZ |
Director Name | Mr Christopher Andrew Jameson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2012(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 September 2015) |
Role | Retired Human Resources Director |
Country of Residence | England |
Correspondence Address | Homefield House Civic Offices High Street Epping Essex CM16 4BZ |
Director Name | Mrs Linda Morrell |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2015(12 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Homefield House Civic Offices High Street Epping Essex CM16 4BZ |
Director Name | Ms Lynn Howarth |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 January 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 14e Woodside Industrial Estate Thornwood Epping Essex CM16 6LJ |
Director Name | Rev Olivia Constance Maxfield-Coote |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2019(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 March 2024) |
Role | Vicar |
Country of Residence | England |
Correspondence Address | Community 360, Winsley's House High Street Colchester CO1 1UG |
Director Name | Mr John Fowler |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 September 2019(16 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 March 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 14e Woodside Industrial Estate Thornwood Epping Essex CM16 6LJ |
Director Name | Mrs Margaret Ann Emmens |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2019(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 September 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Community 360, Winsley's House High Street Colchester CO1 1UG |
Director Name | Ms Ann Mary Haigh |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2020(17 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 October 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Community 360, Winsley's House High Street Colchester CO1 1UG |
Website | www.vaef.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01992 564178 |
Telephone region | Lea Valley |
Registered Address | Community 360, Winsley's House High Street Colchester CO1 1UG |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Year | 2013 |
---|---|
Turnover | £460,520 |
Net Worth | £285,376 |
Cash | £330,344 |
Current Liabilities | £106,359 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
9 December 2020 | Resolutions
|
---|---|
9 December 2020 | Memorandum and Articles of Association (12 pages) |
25 November 2020 | Appointment of Ms Lara Wing as a director on 17 November 2020 (2 pages) |
24 November 2020 | Total exemption full accounts made up to 31 March 2020 (22 pages) |
26 August 2020 | Registered office address changed from Unit 14E Woodside Industrial Estate Thornwood Epping Essex CM16 6LJ England to Community 360, Winsley’S House High Street Colchester CO1 1UG on 26 August 2020 (1 page) |
29 April 2020 | Appointment of Ms Susannah Lucy Pitura as a director on 29 April 2020 (2 pages) |
15 April 2020 | Appointment of Mr William Xavier Ripley as a director on 15 April 2020 (2 pages) |
14 April 2020 | Cessation of Gillian Mary Mann as a person with significant control on 14 April 2020 (1 page) |
14 April 2020 | Notification of a person with significant control statement (2 pages) |
11 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
7 April 2020 | Termination of appointment of John Fowler as a director on 31 March 2020 (1 page) |
7 April 2020 | Appointment of Ms Ann Mary Haigh as a director on 31 March 2020 (2 pages) |
26 November 2019 | Appointment of Mrs Margaret Ann Emmens as a director on 19 November 2019 (2 pages) |
3 October 2019 | Total exemption full accounts made up to 31 March 2019 (22 pages) |
12 September 2019 | Termination of appointment of Caroline Mary Skinner as a director on 10 September 2019 (1 page) |
12 September 2019 | Appointment of Mr John Fowler as a director on 10 September 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
12 February 2019 | Appointment of Reverend Olivia Maxfield-Coote as a director on 29 January 2019 (2 pages) |
1 February 2019 | Termination of appointment of Elizabeth Thompson Shaw Rawlings as a director on 29 January 2019 (1 page) |
1 February 2019 | Termination of appointment of Lynn Howarth as a director on 29 January 2019 (1 page) |
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (22 pages) |
19 October 2018 | Registered office address changed from Homefield House Civic Offices High Street Epping Essex CM16 4BZ to Unit 14E Woodside Industrial Estate Thornwood Epping Essex CM16 6LJ on 19 October 2018 (1 page) |
4 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
8 December 2017 | Appointment of Ms Lynn Howarth as a director on 30 November 2017 (2 pages) |
8 December 2017 | Termination of appointment of Linda Morrell as a director on 30 November 2017 (1 page) |
8 December 2017 | Termination of appointment of Linda Morrell as a director on 30 November 2017 (1 page) |
8 December 2017 | Appointment of Ms Lynn Howarth as a director on 30 November 2017 (2 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (23 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (23 pages) |
30 March 2017 | Confirmation statement made on 29 March 2017 with updates (4 pages) |
30 March 2017 | Confirmation statement made on 29 March 2017 with updates (4 pages) |
24 November 2016 | Termination of appointment of Rachel Poulter as a director on 15 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Rachel Poulter as a director on 15 November 2016 (1 page) |
24 October 2016 | Total exemption full accounts made up to 31 March 2016 (22 pages) |
24 October 2016 | Total exemption full accounts made up to 31 March 2016 (22 pages) |
8 September 2016 | Appointment of Mrs Sally Crone as a director on 6 September 2016 (2 pages) |
8 September 2016 | Appointment of Mrs Sally Crone as a director on 6 September 2016 (2 pages) |
20 June 2016 | Termination of appointment of Stuart Allan James as a director on 14 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Stuart Allan James as a director on 14 June 2016 (1 page) |
5 April 2016 | Annual return made up to 29 March 2016 no member list (10 pages) |
5 April 2016 | Annual return made up to 29 March 2016 no member list (10 pages) |
9 December 2015 | Appointment of Ms Rachel Poulter as a director on 17 November 2015 (2 pages) |
9 December 2015 | Appointment of Ms Rachel Poulter as a director on 17 November 2015 (2 pages) |
2 December 2015 | Appointment of Ms Linda Morrell as a director on 17 November 2015 (2 pages) |
2 December 2015 | Appointment of Ms Linda Morrell as a director on 17 November 2015 (2 pages) |
14 October 2015 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
14 October 2015 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
29 September 2015 | Resolutions
|
29 September 2015 | Resolutions
|
8 September 2015 | Termination of appointment of Christopher Andrew Jameson as a director on 8 September 2015 (1 page) |
8 September 2015 | Termination of appointment of Christopher Andrew Jameson as a director on 8 September 2015 (1 page) |
30 March 2015 | Annual return made up to 29 March 2015 no member list (10 pages) |
30 March 2015 | Annual return made up to 29 March 2015 no member list (10 pages) |
27 January 2015 | Appointment of Dr Myrna Lynda Gilbert as a director on 20 January 2015 (2 pages) |
27 January 2015 | Appointment of Dr Myrna Lynda Gilbert as a director on 20 January 2015 (2 pages) |
17 October 2014 | Total exemption full accounts made up to 31 March 2014 (21 pages) |
17 October 2014 | Total exemption full accounts made up to 31 March 2014 (21 pages) |
22 September 2014 | Appointment of Ms Jane Adair as a director on 9 September 2014 (2 pages) |
22 September 2014 | Appointment of Ms Jane Adair as a director on 9 September 2014 (2 pages) |
22 September 2014 | Appointment of Ms Jane Adair as a director on 9 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of Mary Casey as a director on 9 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Mary Casey as a director on 9 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Mary Casey as a director on 9 September 2014 (1 page) |
27 May 2014 | Annual return made up to 29 March 2014 no member list (10 pages) |
27 May 2014 | Annual return made up to 29 March 2014 no member list (10 pages) |
2 December 2013 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
2 December 2013 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
12 September 2013 | Termination of appointment of Nathalie Kalambayi as a director (1 page) |
12 September 2013 | Termination of appointment of Nathalie Kalambayi as a director (1 page) |
11 April 2013 | Annual return made up to 29 March 2013 no member list (10 pages) |
11 April 2013 | Annual return made up to 29 March 2013 no member list (10 pages) |
10 April 2013 | Director's details changed for Mr. Stuart Allan James on 1 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Mrs Mary Casey on 1 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Mrs Mary Casey on 1 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Mrs Mary Casey on 1 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Mr. Stuart Allan James on 1 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Mr. Stuart Allan James on 1 April 2013 (2 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (31 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (31 pages) |
27 November 2012 | Appointment of Mr Christopher Andrew Jameson as a director (2 pages) |
27 November 2012 | Appointment of Mr Christopher Andrew Jameson as a director (2 pages) |
7 November 2012 | Appointment of Ms Nathalie Kalambayi as a director (2 pages) |
7 November 2012 | Appointment of Ms Nathalie Kalambayi as a director (2 pages) |
7 September 2012 | Termination of appointment of John Duffield as a director (1 page) |
7 September 2012 | Termination of appointment of John Duffield as a director (1 page) |
10 April 2012 | Annual return made up to 29 March 2012 no member list (10 pages) |
10 April 2012 | Annual return made up to 29 March 2012 no member list (10 pages) |
3 January 2012 | Director's details changed for Mary Mckittrick on 12 November 2011 (2 pages) |
3 January 2012 | Director's details changed for Mary Mckittrick on 12 November 2011 (2 pages) |
16 December 2011 | Full accounts made up to 31 March 2011 (32 pages) |
16 December 2011 | Full accounts made up to 31 March 2011 (32 pages) |
25 November 2011 | Appointment of Mrs Caroline Mary Skinner as a director (2 pages) |
25 November 2011 | Appointment of Mrs Caroline Mary Skinner as a director (2 pages) |
25 October 2011 | Termination of appointment of Stephen Bunce as a director (1 page) |
25 October 2011 | Termination of appointment of Stephen Bunce as a director (1 page) |
29 March 2011 | Annual return made up to 29 March 2011 no member list (10 pages) |
29 March 2011 | Annual return made up to 29 March 2011 no member list (10 pages) |
14 October 2010 | Full accounts made up to 31 March 2010 (32 pages) |
14 October 2010 | Full accounts made up to 31 March 2010 (32 pages) |
23 September 2010 | Termination of appointment of Doreen Miller as a director (4 pages) |
23 September 2010 | Termination of appointment of Margaret Lawrance as a director (3 pages) |
23 September 2010 | Termination of appointment of Kay Ericson as a director (3 pages) |
23 September 2010 | Termination of appointment of Kay Ericson as a director (3 pages) |
23 September 2010 | Termination of appointment of Margaret Lawrance as a director (3 pages) |
23 September 2010 | Termination of appointment of Doreen Miller as a director (4 pages) |
22 July 2010 | Appointment of Mrs Gillian Mary Mann as a director (3 pages) |
22 July 2010 | Appointment of Mrs Gillian Mary Mann as a director (3 pages) |
13 May 2010 | Appointment of Elizabeth Thompson Shaw Rawlings as a director (3 pages) |
13 May 2010 | Appointment of Elizabeth Thompson Shaw Rawlings as a director (3 pages) |
26 March 2010 | Director's details changed for Elizabeth Went on 7 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Gerry Smith on 7 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 7 March 2010 no member list (7 pages) |
26 March 2010 | Director's details changed for Doreen Margaret Miller on 7 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Gerry Smith on 7 March 2010 (2 pages) |
26 March 2010 | Director's details changed for John Bernard Duffield on 7 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Kay Geraldine Ericson on 7 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Stuart Allan James on 7 March 2010 (2 pages) |
26 March 2010 | Director's details changed for John Bernard Duffield on 7 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Kay Geraldine Ericson on 7 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 7 March 2010 no member list (7 pages) |
26 March 2010 | Director's details changed for Elizabeth Went on 7 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Stephen Anthony Bunce on 7 March 2010 (2 pages) |
26 March 2010 | Director's details changed for John Bernard Duffield on 7 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Stuart Allan James on 7 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Stephen Anthony Bunce on 7 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Gerry Smith on 7 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Margaret Elsie Ann Lawrance on 7 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Margaret Elsie Ann Lawrance on 7 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Elizabeth Went on 7 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 7 March 2010 no member list (7 pages) |
26 March 2010 | Director's details changed for Doreen Margaret Miller on 7 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Margaret Elsie Ann Lawrance on 7 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Doreen Margaret Miller on 7 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Kay Geraldine Ericson on 7 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Stephen Anthony Bunce on 7 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Stuart Allan James on 7 March 2010 (2 pages) |
22 March 2010 | Appointment of Mary Mckittrick as a director (3 pages) |
22 March 2010 | Appointment of Mary Mckittrick as a director (3 pages) |
19 November 2009 | Total exemption full accounts made up to 31 March 2009 (29 pages) |
19 November 2009 | Total exemption full accounts made up to 31 March 2009 (29 pages) |
2 April 2009 | Annual return made up to 07/03/09 (4 pages) |
2 April 2009 | Annual return made up to 07/03/09 (4 pages) |
19 December 2008 | Full accounts made up to 31 March 2008 (30 pages) |
19 December 2008 | Full accounts made up to 31 March 2008 (30 pages) |
9 December 2008 | Director's change of particulars / stuart james / 01/11/2008 (1 page) |
9 December 2008 | Director's change of particulars / stuart james / 01/11/2008 (1 page) |
21 August 2008 | Appointment terminated director susan britton (1 page) |
21 August 2008 | Appointment terminated director susan britton (1 page) |
3 April 2008 | Annual return made up to 07/03/08 (5 pages) |
3 April 2008 | Annual return made up to 07/03/08 (5 pages) |
8 October 2007 | Full accounts made up to 31 March 2007 (29 pages) |
8 October 2007 | Full accounts made up to 31 March 2007 (29 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
26 March 2007 | Annual return made up to 07/03/07 (6 pages) |
26 March 2007 | Annual return made up to 07/03/07 (6 pages) |
2 January 2007 | Full accounts made up to 31 March 2006 (23 pages) |
2 January 2007 | Full accounts made up to 31 March 2006 (23 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | New director appointed (2 pages) |
21 September 2006 | New secretary appointed (1 page) |
21 September 2006 | New secretary appointed (1 page) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | Secretary resigned (1 page) |
15 March 2006 | Annual return made up to 07/03/06 (6 pages) |
15 March 2006 | Annual return made up to 07/03/06 (6 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
13 September 2005 | Full accounts made up to 31 March 2005 (15 pages) |
13 September 2005 | Full accounts made up to 31 March 2005 (15 pages) |
14 March 2005 | Annual return made up to 07/03/05 (7 pages) |
14 March 2005 | Annual return made up to 07/03/05 (7 pages) |
30 November 2004 | Resolutions
|
30 November 2004 | Resolutions
|
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Secretary's particulars changed (1 page) |
13 October 2004 | Secretary's particulars changed (1 page) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | New director appointed (2 pages) |
20 July 2004 | Full accounts made up to 31 March 2004 (15 pages) |
20 July 2004 | Full accounts made up to 31 March 2004 (15 pages) |
22 March 2004 | Company name changed epping forest council for volunt ary service\certificate issued on 22/03/04 (2 pages) |
22 March 2004 | Company name changed epping forest council for volunt ary service\certificate issued on 22/03/04 (2 pages) |
18 March 2004 | Annual return made up to 07/03/04 (7 pages) |
18 March 2004 | Annual return made up to 07/03/04 (7 pages) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | New director appointed (2 pages) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
7 March 2003 | Incorporation (36 pages) |
7 March 2003 | Incorporation (36 pages) |