Bluebridge Industrial Estate
Halstead
CO9 2SU
Director Name | Mr Andrew Harding |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Greville Street London EC1N 8SS |
Secretary Name | Richard Seeley |
---|---|
Status | Resigned |
Appointed | 01 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Qube Leasehold Property Management Limited 24 Grev London EC1N 8SS |
Director Name | Mr Tony Green |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2012(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 Oxford Street London W1D 1NN |
Director Name | Mr Robert Mark Faulkner |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2015(4 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 January 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | No 8 Calthorpe Road Edgbaston Birmingham B15 1QT |
Director Name | Rachele Winn |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(4 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 May 2016) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Fjg, Essex House, Fjg, Essex House 98 Pier Avenue Clacton-On-Sea Essex CO15 1NJ |
Director Name | Elizabeth Fitzpatrick |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS |
Director Name | Ruth Whitworth |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS |
Director Name | Mr David Richardson |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2018(7 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 22 September 2019) |
Role | Quality Supervisor, Electrical |
Country of Residence | England |
Correspondence Address | 1 Hillside House Cravenwood Close, Weeley Clacton-On-Sea Essex CO16 9DG |
Director Name | Dr Melanie Dawn Carter |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2020(9 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 24 April 2020) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Co16 |
Director Name | Mr David Ian Rae |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2020(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS |
Secretary Name | Chace Legal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2011(6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2012) |
Correspondence Address | 15a Hitchin Road Stotfold Hitchin Hertfordshire SG5 4HP |
Registered Address | 1 Second Avenue Bluebridge Industrial Estate Halstead CO9 2SU |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead St Andrew's |
Built Up Area | Halstead |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
9 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
11 July 2020 | Termination of appointment of Ruth Whitworth as a director on 7 July 2020 (1 page) |
21 May 2020 | Appointment of Mr David Ian Rae as a director on 20 May 2020 (2 pages) |
13 May 2020 | Termination of appointment of Melanie Dawn Carter as a director on 24 April 2020 (1 page) |
9 April 2020 | Appointment of Dr Melanie Dawn Carter as a director on 7 April 2020 (2 pages) |
6 March 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
3 March 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
25 September 2019 | Termination of appointment of David Richardson as a director on 22 September 2019 (1 page) |
15 August 2019 | Appointment of Mr Paul Rosson as a director on 10 August 2019 (2 pages) |
19 March 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
2 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
31 October 2018 | Appointment of Mr David Richardson as a director on 24 October 2018 (2 pages) |
30 October 2018 | Termination of appointment of Elizabeth Fitzpatrick as a director on 24 April 2018 (1 page) |
18 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
9 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
4 April 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
4 April 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
8 March 2017 | Registered office address changed from Fjg, Essex House, Fjg, Essex House, 98 Pier Avenue, Clacton-on-Sea Essex CO15 1NJ England to 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from Fjg, Essex House, Fjg, Essex House, 98 Pier Avenue, Clacton-on-Sea Essex CO15 1NJ England to 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS on 8 March 2017 (1 page) |
17 February 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
17 February 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
18 October 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
18 October 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
10 June 2016 | Termination of appointment of Rachele Winn as a director on 9 May 2016 (1 page) |
10 June 2016 | Termination of appointment of Rachele Winn as a director on 9 May 2016 (1 page) |
19 February 2016 | Annual return made up to 1 February 2016 no member list (3 pages) |
19 February 2016 | Registered office address changed from C/O Mrs Ruth Whitworth, Cravenwood Close Residents Fjg, Essex House, 98 Pier Avenue Clacton-on-Sea Essex CO15 1NJ England to Fjg, Essex House, Fjg, Essex House, 98 Pier Avenue, Clacton-on-Sea Essex CO15 1NJ on 19 February 2016 (1 page) |
19 February 2016 | Registered office address changed from C/O Mrs Ruth Whitworth, Cravenwood Close Residents Fjg, Essex House, 98 Pier Avenue Clacton-on-Sea Essex CO15 1NJ England to Fjg, Essex House, Fjg, Essex House, 98 Pier Avenue, Clacton-on-Sea Essex CO15 1NJ on 19 February 2016 (1 page) |
19 February 2016 | Annual return made up to 1 February 2016 no member list (3 pages) |
12 January 2016 | Registered office address changed from Fjg, Essex House 98 Pier Avenue Clacton-on-Sea Essex CO15 1NJ United Kingdom to C/O Mrs Ruth Whitworth, Cravenwood Close Residents Fjg, Essex House, 98 Pier Avenue Clacton-on-Sea Essex CO15 1NJ on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from Fjg, Essex House 98 Pier Avenue Clacton-on-Sea Essex CO15 1NJ United Kingdom to C/O Mrs Ruth Whitworth, Cravenwood Close Residents Fjg, Essex House, 98 Pier Avenue Clacton-on-Sea Essex CO15 1NJ on 12 January 2016 (1 page) |
8 January 2016 | Registered office address changed from 9 Cravenwood Close Weeley Clacton Essex CO16 9DG United Kingdom to Fjg, Essex House 98 Pier Avenue Clacton-on-Sea Essex CO15 1NJ on 8 January 2016 (1 page) |
8 January 2016 | Registered office address changed from 9 Cravenwood Close Weeley Clacton Essex CO16 9DG United Kingdom to Fjg, Essex House 98 Pier Avenue Clacton-on-Sea Essex CO15 1NJ on 8 January 2016 (1 page) |
7 January 2016 | Termination of appointment of Robert Mark Faulkner as a director on 6 January 2016 (1 page) |
7 January 2016 | Registered office address changed from No 8 Calthorpe Road Edgbaston Birmingham B15 1QT to Fjg, Essex House 98 Pier Avenue Clacton-on-Sea Essex CO15 1NJ on 7 January 2016 (1 page) |
7 January 2016 | Termination of appointment of Robert Mark Faulkner as a director on 6 January 2016 (1 page) |
7 January 2016 | Registered office address changed from No 8 Calthorpe Road Edgbaston Birmingham B15 1QT to Fjg, Essex House 98 Pier Avenue Clacton-on-Sea Essex CO15 1NJ on 7 January 2016 (1 page) |
6 January 2016 | Appointment of Ruth Whitworth as a director on 1 January 2016 (3 pages) |
6 January 2016 | Appointment of Elizabeth Fitzpatrick as a director on 1 January 2016 (3 pages) |
6 January 2016 | Appointment of Elizabeth Fitzpatrick as a director on 1 January 2016 (3 pages) |
6 January 2016 | Appointment of Rachele Winn as a director on 1 January 2016 (3 pages) |
6 January 2016 | Appointment of Ruth Whitworth as a director on 1 January 2016 (3 pages) |
6 January 2016 | Appointment of Rachele Winn as a director on 1 January 2016 (3 pages) |
28 September 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
28 September 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
1 May 2015 | Termination of appointment of Tony Green as a director on 23 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Tony Green as a director on 23 April 2015 (1 page) |
30 April 2015 | Appointment of Mr Robert Mark Faulkner as a director on 23 April 2015 (2 pages) |
30 April 2015 | Appointment of Mr Robert Mark Faulkner as a director on 23 April 2015 (2 pages) |
4 February 2015 | Annual return made up to 1 February 2015 no member list (2 pages) |
4 February 2015 | Annual return made up to 1 February 2015 no member list (2 pages) |
4 February 2015 | Annual return made up to 1 February 2015 no member list (2 pages) |
2 May 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
2 May 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
12 February 2014 | Annual return made up to 1 February 2014 no member list (2 pages) |
12 February 2014 | Annual return made up to 1 February 2014 no member list (2 pages) |
12 February 2014 | Annual return made up to 1 February 2014 no member list (2 pages) |
18 June 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
18 June 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
20 February 2013 | Annual return made up to 1 February 2013 no member list (2 pages) |
20 February 2013 | Annual return made up to 1 February 2013 no member list (2 pages) |
20 February 2013 | Annual return made up to 1 February 2013 no member list (2 pages) |
14 December 2012 | Termination of appointment of Chace Legal Limited as a secretary (1 page) |
14 December 2012 | Termination of appointment of Chace Legal Limited as a secretary (1 page) |
6 November 2012 | Registered office address changed from C/O Chace Legal Limited 15a Hitchin Road Stotfold Hitchin Hertfordshire SG5 4HP United Kingdom on 6 November 2012 (3 pages) |
6 November 2012 | Registered office address changed from C/O Chace Legal Limited 15a Hitchin Road Stotfold Hitchin Hertfordshire SG5 4HP United Kingdom on 6 November 2012 (3 pages) |
6 November 2012 | Registered office address changed from C/O Chace Legal Limited 15a Hitchin Road Stotfold Hitchin Hertfordshire SG5 4HP United Kingdom on 6 November 2012 (3 pages) |
6 November 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
6 November 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
7 June 2012 | Termination of appointment of Andrew Harding as a director (1 page) |
7 June 2012 | Termination of appointment of Andrew Harding as a director (1 page) |
7 June 2012 | Appointment of Mr Tony Green as a director (2 pages) |
7 June 2012 | Appointment of Mr Tony Green as a director (2 pages) |
28 February 2012 | Annual return made up to 1 February 2012 no member list (3 pages) |
28 February 2012 | Annual return made up to 1 February 2012 no member list (3 pages) |
28 February 2012 | Annual return made up to 1 February 2012 no member list (3 pages) |
14 November 2011 | Termination of appointment of Richard Seeley as a secretary (1 page) |
14 November 2011 | Termination of appointment of Richard Seeley as a secretary (1 page) |
5 August 2011 | Appointment of Chace Legal Limited as a secretary (2 pages) |
5 August 2011 | Registered office address changed from Shefford Business Centre 71 Hitchin Road Shefford Bedfordshire SG17 5GB on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from Shefford Business Centre 71 Hitchin Road Shefford Bedfordshire SG17 5GB on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from Shefford Business Centre 71 Hitchin Road Shefford Bedfordshire SG17 5GB on 5 August 2011 (1 page) |
5 August 2011 | Appointment of Chace Legal Limited as a secretary (2 pages) |
1 February 2011 | Incorporation (32 pages) |
1 February 2011 | Incorporation (32 pages) |