Rowhedge
Colchester
CO5 7UD
Director Name | Mr Stephen John Fisher |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2003(same day as company formation) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | 33 West Street Coggeshall Essex CO6 1NS |
Director Name | Dr Steven Wayne Carey |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2004(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (closed 12 May 2009) |
Role | Transcription Centre Manager |
Country of Residence | England |
Correspondence Address | 122 Bull Lane Rayleigh Essex SS6 8NH |
Director Name | Beverley Egan |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2004(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (closed 12 May 2009) |
Role | Manager |
Correspondence Address | 57 Oakfield Road Benfleet Essex SS7 5NS |
Director Name | John Paul Mason |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2004(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (closed 12 May 2009) |
Role | Inclusion Worker |
Country of Residence | England |
Correspondence Address | 74 Manors Way Silver End Witham Essex CM8 3QP |
Secretary Name | Paul Anthony Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 10 Basin Road Heybridge Basin Maldon Essex CM9 4RG |
Director Name | Bente Hjordis Wilson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Employment Manager |
Correspondence Address | 58 Stanley Rise Chelmark Village Chelmsford Essex CM2 6PL |
Director Name | Brian Tom Loader |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Charity Director |
Correspondence Address | Primrose Lodge Drapers Chase, Heybridge Maldon Essex CM9 4QT |
Director Name | Mr Stacey Lewis |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 72 Rosemary Avenue Braintree Essex CM7 2TA |
Director Name | Emma Mary Laycock |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Legal Officer |
Correspondence Address | 124 Lydyett Lane Barnton Northwich Cheshire CW8 4JU |
Secretary Name | Tony James Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crewood Brewers End Takeley Bishop's Stortford Hertfordshire CM22 6QH |
Director Name | Miss Natalie Meadows |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 June 2007) |
Role | Trainer |
Country of Residence | England |
Correspondence Address | 11 Mulberry Avenue Colchester Essex CO2 8RZ |
Director Name | Mr Stephen John Davies |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 July 2006) |
Role | Retired Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Tessmorlands Frenches Green Felsted Dunmow Essex CM6 3JU |
Director Name | Philip James Miller |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(11 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 March 2005) |
Role | C E Of Charity |
Correspondence Address | 19a Chapel Street Rowhedge Colchester Essex CO5 7JS |
Secretary Name | Myles Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 August 2007) |
Role | Company Director |
Correspondence Address | 2 New Writtle Street Chelmsford Essex CM2 0RR |
Director Name | John Gareth Patrick Anthony Gauly |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(2 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 December 2006) |
Role | Third Sector Chief Executive |
Correspondence Address | 21 Eastern Avenue Southend On Sea Essex SS2 5QX |
Director Name | Siobhan Margaret Pierce |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2007) |
Role | Charity Chief Executive |
Correspondence Address | 72 Rayne Road Braintree Essex CM7 2QP |
Registered Address | C/O Interact Moulsham Mill Chelmsford Essex CM2 7PX |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £1,179 |
Cash | £6,901 |
Current Liabilities | £23,445 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2008 | Application for striking-off (2 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 November 2007 | Annual return made up to 06/10/07 (2 pages) |
13 November 2007 | New secretary appointed (1 page) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
16 November 2006 | New director appointed (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 November 2006 | Annual return made up to 06/10/06 (3 pages) |
1 September 2006 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
21 August 2006 | New director appointed (2 pages) |
25 July 2006 | Director resigned (1 page) |
11 October 2005 | Annual return made up to 06/10/05 (3 pages) |
12 August 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
17 March 2005 | Director resigned (1 page) |
15 November 2004 | New director appointed (2 pages) |
19 October 2004 | Annual return made up to 06/10/04
|
19 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
5 October 2004 | Secretary resigned;director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
14 July 2004 | Registered office changed on 14/07/04 from: 3 the courtyard windhill bishops stortford hertfordshire CM23 2ND (1 page) |
22 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |