Chelmsford
Essex
CM2 6JY
Director Name | Mr Jeremy Michael Hugh Newson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Suite 3, Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1TE |
Director Name | Mr Steven Adam Lambourne |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 October 2015) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1TE |
Director Name | Mr Stephen Henry Glenn |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1TE |
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 |
1 at £1 | Hill & Abbott LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£2,230 |
Cash | £2,531 |
Current Liabilities | £6,966 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
16 May 2017 | Registered office address changed from Suite 3, Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1TE to Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY on 16 May 2017 (1 page) |
---|---|
3 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
28 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
14 November 2015 | Termination of appointment of Steven Adam Lambourne as a director on 5 October 2015 (2 pages) |
14 November 2015 | Termination of appointment of Steven Adam Lambourne as a director on 5 October 2015 (2 pages) |
7 July 2015 | Change of share class name or designation (2 pages) |
1 July 2015 | Resolutions
|
28 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
16 December 2014 | Appointment of Stephen Henry Glenn as a director on 24 November 2014 (3 pages) |
16 December 2014 | Appointment of Steven Adam Lambourne as a director on 24 November 2014 (3 pages) |
25 April 2014 | Incorporation Statement of capital on 2014-04-25
|