Braintree
CM7 5QJ
Director Name | Mr Richard Philip Meredith |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Williams Drive Braintree CM7 5QJ |
Director Name | Ms Jillian Alma Sanders |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 27 Williams Drive Braintree CM7 5QJ |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Neil Anthony Moye |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(same day as company formation) |
Role | Construction Company Director |
Country of Residence | England |
Correspondence Address | Hampton House 137 Beehive Lane Chelmsford Essex CM2 9RX |
Director Name | Mr Michael Walsh |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 November 2011(same day as company formation) |
Role | Construction Company Director |
Country of Residence | England |
Correspondence Address | Hampton House 137 Beehive Lane Chelmsford Essex CM2 9RX |
Director Name | Mr Paul Christopher Nagle |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Williams Drive Bocking Braintree Essex CM7 5QJ |
Director Name | Mr Stephen John Steadman |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(2 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Williams Drive Bocking Braintree Essex CM7 5QJ |
Director Name | Andrew Bryan Langridge |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2014(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2017) |
Role | Vp Business Development Price Systems |
Country of Residence | United Kingdom |
Correspondence Address | 31 Williams Drive Braintree Essex CM7 5QJ |
Director Name | Mr Malcolm Richard Brown |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Williams Drive Braintree Essex CM7 5QJ |
Director Name | Mr Martin Edward Rate |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 June 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 18 Williams Drive Braintree Essex CM7 5QJ |
Director Name | Mr Martin Frederick Fee |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2017(6 years after company formation) |
Appointment Duration | 1 year (resigned 10 December 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Williams Drive Braintree CM7 5QJ |
Director Name | Mr Paul Imoh |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 15 June 2020(8 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 14 July 2022) |
Role | Extra Care Manage |
Country of Residence | England |
Correspondence Address | 14 Williams Drive Braintree CM7 5QJ |
Registered Address | 15 Williams Drive Braintree CM7 5QJ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
Latest Accounts | 30 November 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 1 December 2023 (5 months ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
11 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
13 October 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
10 October 2023 | Registered office address changed from Suite 9, the Centre Lakes Industrial Park Lakes Road Braintree Essex CM7 3RU United Kingdom to 15 Williams Drive Braintree CM7 5QJ on 10 October 2023 (1 page) |
26 January 2023 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
14 July 2022 | Termination of appointment of Paul Imoh as a director on 14 July 2022 (1 page) |
22 June 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
6 June 2022 | Appointment of Ms Jillian Alma Sanders as a director on 1 June 2022 (2 pages) |
6 June 2022 | Appointment of Mr Richard Philip Meredith as a director on 1 June 2022 (2 pages) |
20 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
30 July 2021 | Registered office address changed from Finance House the Square Gt Notley Braintree Essex CM77 7WT to Suite 9, the Centre Lakes Industrial Park Lakes Road Braintree Essex CM7 3RU on 30 July 2021 (1 page) |
30 July 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
4 January 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
26 October 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
8 July 2020 | Notification of David Taylor as a person with significant control on 20 June 2020 (2 pages) |
25 June 2020 | Termination of appointment of Martin Edward Rate as a director on 15 June 2020 (1 page) |
21 June 2020 | Termination of appointment of Malcolm Richard Brown as a director on 20 June 2020 (1 page) |
21 June 2020 | Cessation of Martin Edward Rate as a person with significant control on 20 June 2020 (1 page) |
18 June 2020 | Appointment of Mr Paul Imoh as a director on 15 June 2020 (2 pages) |
17 June 2020 | Appointment of Mr David Taylor as a director on 15 June 2020 (2 pages) |
11 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
18 September 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
11 December 2018 | Termination of appointment of Martin Frederick Fee as a director on 10 December 2018 (1 page) |
2 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
4 September 2018 | Notification of Martin Edward Rate as a person with significant control on 1 July 2017 (2 pages) |
4 July 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
16 November 2017 | Cessation of Malcolm Richard Brown as a person with significant control on 16 November 2017 (1 page) |
16 November 2017 | Appointment of Mr Martin Frederick Fee as a director on 16 November 2017 (2 pages) |
16 November 2017 | Appointment of Mr Martin Frederick Fee as a director on 16 November 2017 (2 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
16 November 2017 | Cessation of Malcolm Richard Brown as a person with significant control on 16 November 2017 (1 page) |
16 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
20 July 2017 | Cessation of Stephen John Steadman as a person with significant control on 30 June 2017 (1 page) |
20 July 2017 | Termination of appointment of Andrew Bryan Langridge as a director on 30 June 2017 (1 page) |
20 July 2017 | Appointment of Mr Martin Edward Rate as a director on 1 July 2017 (2 pages) |
20 July 2017 | Cessation of Andy Bryan Langridge as a person with significant control on 30 June 2017 (1 page) |
20 July 2017 | Termination of appointment of Stephen John Steadman as a director on 30 June 2017 (1 page) |
20 July 2017 | Termination of appointment of Stephen John Steadman as a director on 30 June 2017 (1 page) |
20 July 2017 | Cessation of Andy Bryan Langridge as a person with significant control on 30 June 2017 (1 page) |
20 July 2017 | Termination of appointment of Andrew Bryan Langridge as a director on 30 June 2017 (1 page) |
20 July 2017 | Cessation of Andy Bryan Langridge as a person with significant control on 20 July 2017 (1 page) |
20 July 2017 | Cessation of Stephen John Steadman as a person with significant control on 30 June 2017 (1 page) |
20 July 2017 | Cessation of Stephen John Steadman as a person with significant control on 20 July 2017 (1 page) |
20 July 2017 | Appointment of Mr Martin Edward Rate as a director on 1 July 2017 (2 pages) |
9 May 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
9 May 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
24 November 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
24 November 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
23 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Finance House the Square Gt Notley Braintree Essex CM77 7WT on 30 August 2016 (2 pages) |
30 August 2016 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Finance House the Square Gt Notley Braintree Essex CM77 7WT on 30 August 2016 (2 pages) |
22 June 2016 | Termination of appointment of Paul Christopher Nagle as a director on 1 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Paul Christopher Nagle as a director on 1 June 2016 (1 page) |
18 May 2016 | Appointment of Malcolm Richard Brown as a director on 1 May 2016 (2 pages) |
18 May 2016 | Appointment of Malcolm Richard Brown as a director on 1 May 2016 (2 pages) |
24 April 2016 | Registered office address changed from 12 Williams Drive Braintree Essex CM7 5QJ to 20-22 Wenlock Road London N1 7GU on 24 April 2016 (1 page) |
24 April 2016 | Registered office address changed from 12 Williams Drive Braintree Essex CM7 5QJ to 20-22 Wenlock Road London N1 7GU on 24 April 2016 (1 page) |
28 November 2015 | Annual return made up to 17 November 2015 no member list (4 pages) |
28 November 2015 | Annual return made up to 17 November 2015 no member list (4 pages) |
4 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
4 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
6 December 2014 | Annual return made up to 17 November 2014 no member list (4 pages) |
6 December 2014 | Annual return made up to 17 November 2014 no member list (4 pages) |
28 October 2014 | Appointment of Andrew Bryan Langridge as a director on 16 October 2014 (2 pages) |
28 October 2014 | Appointment of Andrew Bryan Langridge as a director on 16 October 2014 (2 pages) |
29 September 2014 | Termination of appointment of Neil Anthony Moye as a director on 16 May 2014 (1 page) |
29 September 2014 | Termination of appointment of Michael Walsh as a director on 16 May 2014 (1 page) |
29 September 2014 | Registered office address changed from Hampton House 137 Beehive Lane Chelmsford Essex CM2 9RX to 12 Williams Drive Braintree Essex CM7 5QJ on 29 September 2014 (1 page) |
29 September 2014 | Registered office address changed from Hampton House 137 Beehive Lane Chelmsford Essex CM2 9RX to 12 Williams Drive Braintree Essex CM7 5QJ on 29 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Michael Walsh as a director on 16 May 2014 (1 page) |
29 September 2014 | Termination of appointment of Neil Anthony Moye as a director on 16 May 2014 (1 page) |
22 September 2014 | Memorandum and Articles of Association (20 pages) |
22 September 2014 | Memorandum and Articles of Association (20 pages) |
22 September 2014 | Resolutions
|
22 September 2014 | Resolutions
|
19 September 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
19 September 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
22 July 2014 | Appointment of Paul Christopher Nagle as a director on 23 June 2014 (3 pages) |
22 July 2014 | Appointment of Paul Christopher Nagle as a director on 23 June 2014 (3 pages) |
14 July 2014 | Appointment of Steven John Steadman as a director on 26 June 2014 (4 pages) |
14 July 2014 | Appointment of Steven John Steadman as a director on 26 June 2014 (4 pages) |
16 May 2014 | Memorandum and Articles of Association (12 pages) |
16 May 2014 | Memorandum and Articles of Association (12 pages) |
13 May 2014 | Statement of company's objects (2 pages) |
13 May 2014 | Resolutions
|
13 May 2014 | Resolutions
|
13 May 2014 | Statement of company's objects (2 pages) |
26 November 2013 | Annual return made up to 17 November 2013 no member list (3 pages) |
26 November 2013 | Annual return made up to 17 November 2013 no member list (3 pages) |
16 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
16 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
19 November 2012 | Annual return made up to 17 November 2012 no member list (3 pages) |
19 November 2012 | Annual return made up to 17 November 2012 no member list (3 pages) |
18 April 2012 | Registered office address changed from Matthew House 45/47 High Street Potters Bar Hertfordshire EN6 5AW United Kingdom on 18 April 2012 (2 pages) |
18 April 2012 | Registered office address changed from Matthew House 45/47 High Street Potters Bar Hertfordshire EN6 5AW United Kingdom on 18 April 2012 (2 pages) |
9 February 2012 | Appointment of Neil Anthony Moye as a director (3 pages) |
9 February 2012 | Appointment of Michael Walsh as a director (3 pages) |
9 February 2012 | Appointment of Neil Anthony Moye as a director (3 pages) |
9 February 2012 | Appointment of Michael Walsh as a director (3 pages) |
17 November 2011 | Incorporation (19 pages) |
17 November 2011 | Incorporation (19 pages) |
17 November 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
17 November 2011 | Termination of appointment of Graham Cowan as a director (1 page) |