Chelmer Village
Chelmsford
CM2 6RG
Director Name | Mr Derek Grant Forder |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 11 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Wilkin Drive Tiptree CO5 0OP |
Director Name | Mr Ian Murray Forder |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 May 2011) |
Role | Director/Co.Secretary |
Country of Residence | England |
Correspondence Address | 100 Beeleigh Link Chelmer Village Chelmsford CM2 6RG |
Director Name | Mr John Gerard Stephenson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2007(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 April 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Peel Road Chelmsford Essex CM2 6AQ |
Secretary Name | Mr John Gerard Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2007(7 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 November 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Peel Road Chelmsford Essex CM2 6AQ |
Director Name | Mrs Eileen Forder |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 April 2013(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Beeleigh Link Chelmsford CM2 6RG |
Director Name | Mr William Thomas James Hannay |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 October 2020) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 7 Sprucewood View Foxdale Isle Of Man IM4 3HA |
Director Name | Mr John Olav Skjevesland |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 April 2013(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2017) |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | 2b Chemin De Bel-Air 1299 Crans Vaud Switzerland |
Director Name | Beech Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2006(same day as company formation) |
Correspondence Address | Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | Beech Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2006(same day as company formation) |
Correspondence Address | Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Ian Murray Forder 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,557 |
Cash | £11,427 |
Current Liabilities | £1,898 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
---|---|
13 November 2017 | Termination of appointment of John Olav Skjevesland as a director on 31 October 2017 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
25 January 2017 | Director's details changed for Mr William Thomas James Hannay on 24 March 2014 (2 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 May 2016 | Statement of capital following an allotment of shares on 5 May 2016
|
15 January 2016 | Director's details changed for Mr John Olav Skjevesland on 17 March 2015 (2 pages) |
15 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Register inspection address has been changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE (1 page) |
8 September 2015 | Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page) |
30 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 March 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
3 February 2015 | Termination of appointment of Eileen Forder as a director on 6 May 2014 (1 page) |
3 February 2015 | Termination of appointment of Eileen Forder as a director on 6 May 2014 (1 page) |
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
21 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
2 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 April 2013 | Appointment of Mr William Thomas Hannay as a director (2 pages) |
23 April 2013 | Appointment of Mrs Eileen Forder as a director (2 pages) |
5 April 2013 | Appointment of Mr John Olav Skjevesland as a director (2 pages) |
5 April 2013 | Termination of appointment of John Stephenson as a director (1 page) |
11 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 May 2011 | Termination of appointment of Ian Forder as a director (1 page) |
11 March 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
26 April 2010 | Registered office address changed from 100 Beeleigh Link Chelmsford CM2 6RG on 26 April 2010 (1 page) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Director's details changed for Mr John Gerard Stephenson on 1 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr John Gerard Stephenson on 1 January 2010 (2 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
23 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
18 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
17 January 2008 | Secretary resigned (1 page) |
22 August 2007 | Secretary resigned;director resigned (1 page) |
16 August 2007 | New secretary appointed;new director appointed (2 pages) |
16 July 2007 | New director appointed (1 page) |
16 July 2007 | New secretary appointed (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: www.buy-this-company-now.com tudor house green close lane, loughborough leicestershire LE11 5AS (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | New director appointed (1 page) |
16 July 2007 | Secretary resigned (1 page) |
29 December 2006 | New director appointed (1 page) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | Secretary resigned (1 page) |
29 December 2006 | New secretary appointed (1 page) |
21 December 2006 | Incorporation (6 pages) |