Chelmsford
Essex
CM2 6PF
Director Name | Mr Christopher George Bass |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2017(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 31 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY |
Director Name | Ms Linda Anne Burke |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2018(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 31 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY |
Secretary Name | Judith Karel Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Curzon Way Chelmsford Essex CM2 6PF |
Director Name | Mr Justin Mark Adam Stock |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(3 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 24 March 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 26 Curzon Way Chelmer Village Chelmsford Essex CM2 6PF |
Director Name | Stephen James Bird |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(3 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 11 October 2017) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 3 Orwell Walk Witham Essex CM8 1LE |
Director Name | Paul Anthony Hunt |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(3 weeks after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 December 2019) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 62 First Avenue Chelmsford Essex CM1 1RU |
Director Name | Mr Nigel Peter Barber |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(7 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3 Unite 8 Kingsdale Business Centre Regina R Chelmsford Essex CM1 1PE |
Director Name | Mr Stuart Paul Wilson |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2017(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 February 2022) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY |
Secretary Name | Mr Paul Anthony Hunt |
---|---|
Status | Resigned |
Appointed | 11 October 2017(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2019) |
Role | Company Director |
Correspondence Address | Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY |
Website | viewpointbs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01245 249249 |
Telephone region | Chelmsford |
Registered Address | Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
440 at £0.1 | David John Porter 55.00% Ordinary A |
---|---|
40 at £0.1 | Justin Mark Adam Stock 5.00% Ordinary D |
40 at £0.1 | Paul Anthony Hunt 5.00% Ordinary C |
280 at £0.1 | Stephen James Bird 35.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £18,303 |
Current Liabilities | £18,147 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
11 October 2017 | Appointment of Mr Stuart Paul Wilson as a director on 11 October 2017 (2 pages) |
---|---|
11 October 2017 | Appointment of Mr Paul Anthony Hunt as a secretary on 11 October 2017 (2 pages) |
11 October 2017 | Appointment of Mr Christopher George Bass as a director on 11 October 2017 (2 pages) |
11 October 2017 | Termination of appointment of Judith Karel Porter as a secretary on 11 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Stephen James Bird as a director on 11 October 2017 (1 page) |
20 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
16 May 2017 | Registered office address changed from Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE England to Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY on 16 May 2017 (1 page) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Registered office address changed from C/O Steve Bird Suite 3 Unite 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE to Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE on 30 June 2016 (1 page) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 March 2016 | Termination of appointment of Justin Mark Adam Stock as a director on 24 March 2016 (1 page) |
6 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
16 August 2013 | Change of share class name or designation (2 pages) |
17 June 2013 | Termination of appointment of Nigel Barber as a director (1 page) |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (8 pages) |
1 February 2013 | Appointment of Mr Nigel Peter Barber as a director (3 pages) |
1 February 2013 | Sub-division of shares on 31 December 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 June 2011 | Registered office address changed from the Old Mill Office Boyton Hall Lane Boyton Hall Roxwell Essex CM1 4LN on 22 June 2011 (1 page) |
22 June 2011 | Registered office address changed from Suite 3 Unit 8 Regina Road Chelmsford Essex CM1 1PE England on 22 June 2011 (1 page) |
22 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
30 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (7 pages) |
6 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
17 June 2009 | Return made up to 14/06/09; full list of members (5 pages) |
27 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
7 July 2008 | Return made up to 14/06/08; full list of members (5 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from 13 curzon way chelmsford CM2 6PF (1 page) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
27 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
26 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | Ad 05/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 June 2005 | Incorporation (12 pages) |