Shenfield
Brentwood
Essex
CM15 8DS
Director Name | Mr Philip Michael Cadman |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2010(5 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 18 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Director Name | Mr David Edward Watson Johnston |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2015(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 18 March 2023) |
Role | Retired Accountant |
Country of Residence | England |
Correspondence Address | Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Director Name | Mrs Louise Rowlands |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2015(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 18 March 2023) |
Role | Councillor/Property Manager/Landlord |
Country of Residence | England |
Correspondence Address | Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Director Name | Mr David Keeley Morphew |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | English |
Status | Closed |
Appointed | 22 May 2018(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 18 March 2023) |
Role | Duty Manager Fitness |
Country of Residence | England |
Correspondence Address | Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Director Name | Mr Roger Charles Hirst |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2019(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 18 March 2023) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Director Name | Cllr Catherine Tierney |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2019(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 18 March 2023) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Director Name | Mr Simon Donnell Hughes |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Role | Chairman Interim Management Co |
Country of Residence | United Kingdom |
Correspondence Address | Rosebank 36 Chelmsford Road Shenfield Brentwood Essex CM15 8RJ |
Director Name | John Arthur Brooks Kelsall |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Role | Headmaster |
Correspondence Address | Roden House Shenfield Road Brentwood Essex CM15 8AS |
Director Name | Mr Robert Ian McLintock |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 8 Broughton Road South Woodham Ferrers Essex CM3 5YX |
Director Name | Gary Best |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Role | Senior Manager (Printing) |
Correspondence Address | 61 Hurstwood Chatham Kent ME5 0XH |
Director Name | Mr Robert George Townsend |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 29 Tylers Avenue Billericay Essex CM12 0RA |
Director Name | Mr Robert Ian Thomas |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Mowles London Road Billericay Essex CM12 9HJ |
Secretary Name | Michael Lightowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Barns Farm Old Barns Lane Blackmore Essex CM4 0PY |
Director Name | Alan Hoggett |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2004(2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Danesfield Herington Grove Hutton Brentwood Essex CM13 2NW |
Director Name | Karen Valerie Selby |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2007) |
Role | Specialist In Disability Sport |
Correspondence Address | Hoo Hall Lodge Oak Road, Rivenhall Witham Essex CM8 3HG |
Director Name | John Mass |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 August 2009) |
Role | Chartered Surveyor |
Correspondence Address | The Meadows Mountnessing Road Blackmore Essex CM4 0NX |
Director Name | Mr Anthony Robert Sleep |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 December 2008) |
Role | Retired Senior Bank Manager |
Correspondence Address | Clouds New Road Ingatestone Essex CM4 0HH |
Director Name | Michael Lightowler |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 January 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Old Barns Farm Old Barns Lane Blackmore Essex CM4 0PY |
Director Name | Mrs Patricia Jane Johnston |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ormonde Rise Buckhurst Hill Essex IG9 5QQ |
Director Name | Mr Philip John Baker |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 December 2008(4 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 15 December 2009) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 40 Hutton Village Hutton Essex CM13 1RU |
Director Name | Mr Mark Peter Reed |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 18 September 2018) |
Role | Theatre Manager |
Country of Residence | England |
Correspondence Address | Brentwood Centre Doddinghurst Road Brentwood Essex CM15 9NN |
Director Name | Mr David Andrew Chapman |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 August 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Brentwood Centre Doddinghurst Road Brentwood Essex CM15 9NN |
Director Name | Mr Roger Charles Hirst |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 November 2013) |
Role | Investment Analyst |
Country of Residence | England |
Correspondence Address | Brentwood Centre Doddinghurst Road Brentwood Essex CM15 9NN |
Director Name | Mrs Heather Margaret Leathley |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 November 2017) |
Role | Media And PR Officer |
Country of Residence | United Kingdom |
Correspondence Address | Brentwood Centre Doddinghurst Road Brentwood Essex CM15 9NN |
Director Name | Mr John Rossen Alexander |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 September 2012(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 February 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Brentwood Centre Doddinghurst Road Brentwood Essex CM15 9NN |
Director Name | Mr Roger John McCheyne |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 November 2013(9 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 July 2014) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Brentwood Centre Doddinghurst Road Brentwood Essex CM15 9NN |
Director Name | Mr Rusell Stuart Quirk |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2014(10 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 19 March 2015) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Brentwood Centre Doddinghurst Road Brentwood Essex CM15 9NN |
Director Name | Mr Philip Lewis Thomas |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2015(11 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 April 2015) |
Role | Commercial Development Manager |
Country of Residence | England |
Correspondence Address | Brentwood Centre Doddinghurst Road Brentwood Essex CM15 9NN |
Director Name | Mrs Olivia Sanders |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(11 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 17 May 2016) |
Role | Radiographer |
Country of Residence | England |
Correspondence Address | Brentwood Centre Doddinghurst Road Brentwood Essex CM15 9NN |
Director Name | Mrs Tina Adel Singh Davis |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2018(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 November 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Brentwood Centre Doddinghurst Road Brentwood Essex CM15 9NN |
Director Name | Cllr Thomas Rhys Hughes McLaren |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2018(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 November 2019) |
Role | Senior Securitisation Analyst |
Country of Residence | England |
Correspondence Address | Brentwood Centre Doddinghurst Road Brentwood Essex CM15 9NN |
Director Name | Mr Charles Nolan |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2018(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 November 2019) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Brentwood Centre Doddinghurst Road Brentwood Essex CM15 9NN |
Website | brentwood-centre.co.uk |
---|---|
Telephone | 01277 215151 |
Telephone region | Brentwood |
Registered Address | Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Turnover | £2,198,669 |
Net Worth | -£880,615 |
Cash | £48,296 |
Current Liabilities | £357,837 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
6 December 2017 | Termination of appointment of Heather Margaret Leathley as a director on 30 November 2017 (1 page) |
---|---|
1 December 2017 | Group of companies' accounts made up to 31 March 2017 (43 pages) |
22 February 2017 | Confirmation statement made on 17 February 2017 with updates (4 pages) |
30 September 2016 | Group of companies' accounts made up to 31 March 2016 (44 pages) |
10 August 2016 | Termination of appointment of Olivia Sanders as a director on 17 May 2016 (1 page) |
10 August 2016 | Termination of appointment of Olivia Sanders as a director on 17 May 2016 (1 page) |
24 March 2016 | Termination of appointment of Philip Lewis Thomas as a director on 1 April 2015 (1 page) |
24 February 2016 | Annual return made up to 17 February 2016 no member list (6 pages) |
15 December 2015 | Group of companies' accounts made up to 31 March 2015 (36 pages) |
10 September 2015 | Appointment of Mrs Olivia Sanders as a director on 21 July 2015 (2 pages) |
27 August 2015 | Appointment of Mr David Johnston as a director on 21 July 2015 (2 pages) |
30 July 2015 | Appointment of Mrs Louise Rowlands as a director on 21 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr Philip Lewis Thomas as a director on 21 February 2015 (2 pages) |
23 April 2015 | Termination of appointment of Philip John Baker as a director on 19 March 2015 (1 page) |
23 April 2015 | Termination of appointment of Rusell Stuart Quirk as a director on 19 March 2015 (1 page) |
23 April 2015 | Termination of appointment of a director (1 page) |
23 February 2015 | Termination of appointment of John Rossen Alexander as a director on 20 February 2015 (1 page) |
23 February 2015 | Annual return made up to 17 February 2015 no member list (6 pages) |
19 November 2014 | Appointment of Mr Rusell Quirk as a director on 19 August 2014 (2 pages) |
19 November 2014 | Termination of appointment of David Andrew Chapman as a director on 19 August 2014 (1 page) |
23 September 2014 | Group of companies' accounts made up to 31 March 2014 (35 pages) |
17 September 2014 | Appointment of Mr Philip John Baker as a director on 19 August 2014 (2 pages) |
22 July 2014 | Termination of appointment of Robert George Townsend as a director on 18 March 2014 (1 page) |
22 July 2014 | Termination of appointment of a director (1 page) |
22 July 2014 | Termination of appointment of Roger John Mccheyne as a director on 9 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Roger John Mccheyne as a director on 9 July 2014 (1 page) |
4 March 2014 | Appointment of Mr Roger John Mccheyne as a director (2 pages) |
3 March 2014 | Annual return made up to 17 February 2014 no member list (6 pages) |
4 December 2013 | Termination of appointment of Roger Hirst as a director (1 page) |
4 December 2013 | Termination of appointment of Simon Hughes as a director (1 page) |
29 October 2013 | Full accounts made up to 31 March 2013 (34 pages) |
21 June 2013 | Director's details changed for Mr John John Alexander on 21 June 2013 (2 pages) |
19 February 2013 | Annual return made up to 17 February 2013 no member list (7 pages) |
25 October 2012 | Total exemption full accounts made up to 31 March 2012 (34 pages) |
17 October 2012 | Appointment of Mr John John Alexander as a director (2 pages) |
1 May 2012 | Annual return made up to 17 February 2012 no member list (8 pages) |
1 May 2012 | Termination of appointment of Patricia Johnston as a director (1 page) |
30 April 2012 | Appointment of Mrs Heather Margaret Leathley as a director (2 pages) |
29 March 2012 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
2 March 2012 | Termination of appointment of Patricia Johnston as a director (1 page) |
1 July 2011 | Full accounts made up to 30 September 2010 (28 pages) |
1 March 2011 | Annual return made up to 17 February 2011 no member list (7 pages) |
2 February 2011 | Termination of appointment of Robert Mclintock as a director (1 page) |
2 February 2011 | Termination of appointment of Robert Thomas as a director (1 page) |
2 February 2011 | Termination of appointment of Philip John Baker as a director (1 page) |
2 February 2011 | Termination of appointment of Russell Quirk as a director (1 page) |
2 February 2011 | Appointment of Mr Philip Michael Cadman as a director (2 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (24 pages) |
22 April 2010 | Annual return made up to 17 February 2010 no member list (7 pages) |
20 April 2010 | Termination of appointment of Michael Lightowler as a director (1 page) |
20 April 2010 | Termination of appointment of Michael Lightowler as a secretary (1 page) |
20 April 2010 | Appointment of Mr David Andrew Chapman as a director (2 pages) |
20 April 2010 | Director's details changed for Mr Philip Baker on 17 February 2010 (2 pages) |
20 April 2010 | Appointment of Mr Mark Peter Reed as a director (2 pages) |
20 April 2010 | Director's details changed for Robert Mclintock on 17 February 2010 (2 pages) |
20 April 2010 | Appointment of Mr Robert George Townsend as a director (2 pages) |
20 April 2010 | Director's details changed for Robert Ian Thomas on 17 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Russell Stuart Quirk on 17 February 2010 (2 pages) |
20 April 2010 | Appointment of Mr Roger Charles Hirst as a director (2 pages) |
4 September 2009 | Appointment terminated director john mass (1 page) |
2 August 2009 | Full accounts made up to 30 September 2008 (21 pages) |
23 February 2009 | Director appointed mr russell stuart quirk (2 pages) |
23 February 2009 | Annual return made up to 17/02/09 (5 pages) |
23 February 2009 | Director appointed mr philip john baker (1 page) |
18 December 2008 | Director appointed mrs patricia jane johnston (1 page) |
18 December 2008 | Appointment terminated director anthony sleep (1 page) |
9 October 2008 | Appointment terminated director alan hoggett (1 page) |
1 September 2008 | Full accounts made up to 30 September 2007 (21 pages) |
4 July 2008 | Annual return made up to 17/02/08 (7 pages) |
26 February 2008 | Director appointed john wilfred ernest kerslake (3 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
9 October 2007 | Memorandum and Articles of Association (13 pages) |
9 October 2007 | Resolutions
|
3 August 2007 | Full accounts made up to 30 September 2006 (22 pages) |
25 March 2007 | Annual return made up to 17/02/07
|
5 September 2006 | Full accounts made up to 30 September 2005 (17 pages) |
28 June 2006 | Registered office changed on 28/06/06 from: c/o wortley byers cathedral place brentwood essex CM14 4ES (1 page) |
23 February 2006 | Annual return made up to 17/02/06
|
2 February 2006 | Secretary resigned;director resigned (1 page) |
30 January 2006 | Secretary resigned;director resigned (1 page) |
3 October 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
6 July 2005 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
24 February 2005 | Annual return made up to 17/02/05
|
20 December 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (3 pages) |
7 October 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
17 February 2004 | Incorporation (32 pages) |