Colchester
Essex
CO2 7EZ
Director Name | Mr Paul Barrie Masters |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 5 St. Johns Green Colchester Essex CO2 7EZ |
Secretary Name | Mr Paul Barrie Masters |
---|---|
Status | Current |
Appointed | 31 January 2020(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 5 St. Johns Green Colchester Essex CO2 7EZ |
Director Name | Mr Graham Brown |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2020(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 5 St. Johns Green Colchester Essex CO2 7EZ |
Director Name | Mr David James Boylan |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Business Person |
Country of Residence | United Kingdom |
Correspondence Address | 5 St. Johns Green Colchester Essex CO2 7EZ |
Director Name | St. Giles Trustees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 November 2015(same day as company formation) |
Correspondence Address | Windsor House 103 Whitehall Road Colchester CO2 8HA |
Director Name | Mr Michael Richard Payne |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2015(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House 103 Whitehall Road Colchester CO2 8HA |
Director Name | Mr Eric Roland Creber |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 St. Johns Green Colchester Essex CO2 7EZ |
Registered Address | 5 St. Johns Green Colchester Essex CO2 7EZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 19 November 2023 (5 months ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 2 weeks from now) |
19 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
---|---|
27 May 2020 | Director's details changed for Mr Graham Brown on 27 May 2020 (2 pages) |
18 May 2020 | Appointment of Mr Graham Brown as a director on 18 May 2020 (2 pages) |
18 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
11 February 2020 | Appointment of Mr Paul Barrie Masters as a secretary on 31 January 2020 (2 pages) |
10 February 2020 | Appointment of Mr Eric Roland Creber as a director on 31 January 2020 (2 pages) |
10 February 2020 | Appointment of Mr Andrew Joseph Johnson as a director on 31 January 2020 (2 pages) |
10 February 2020 | Termination of appointment of Michael Richard Payne as a director on 31 January 2020 (1 page) |
10 February 2020 | Appointment of Mr Paul Barrie Masters as a director on 31 January 2020 (2 pages) |
10 February 2020 | Registered office address changed from Windsor House 103 Whitehall Road Colchester CO2 8HA United Kingdom to 5 st. Johns Green Colchester Essex CO2 7EZ on 10 February 2020 (1 page) |
30 January 2020 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
21 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
6 December 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
29 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
2 January 2018 | Resolutions
|
22 December 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
16 November 2017 | Resolutions
|
16 November 2017 | Resolutions
|
10 November 2017 | Resolutions
|
10 November 2017 | Resolutions
|
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
30 December 2016 | Confirmation statement made on 19 November 2016 with updates (4 pages) |
30 December 2016 | Confirmation statement made on 19 November 2016 with updates (4 pages) |
15 February 2016 | Current accounting period shortened from 30 November 2016 to 31 August 2016 (1 page) |
15 February 2016 | Current accounting period shortened from 30 November 2016 to 31 August 2016 (1 page) |
27 November 2015 | Resolutions
|
27 November 2015 | Resolutions
|
20 November 2015 | Incorporation (21 pages) |
20 November 2015 | Incorporation (21 pages) |