Marks Tey
Colchester, Essex
CO6 1EG
Director Name | Mr Perry John Gamby |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2017(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly House North Lane Marks Tey Colchester CO6 1EG |
Director Name | Mr Roger John Smith |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2017(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5, Thrales End Business Centre Thrales End La Harpenden Herts AL5 3NS |
Director Name | Mr Graham Leslie Gamby |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2019(2 years, 1 month after company formation) |
Appointment Duration | 3 days (resigned 21 June 2019) |
Role | Contractor |
Country of Residence | England |
Correspondence Address | Holly House North Lane Marks Tey Colchester CO6 1EG |
Director Name | Mr Perry John Gamby |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2019(2 years, 1 month after company formation) |
Appointment Duration | 3 days (resigned 21 June 2019) |
Role | Developer |
Country of Residence | England |
Correspondence Address | Holly House North Lane Marks Tey Colchester CO6 1EG |
Registered Address | Holly House North Lane Marks Tey Colchester CO6 1EG |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Marks Tey |
Ward | Marks Tey and Layer |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
8 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
---|---|
21 May 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
25 June 2019 | Resolutions
|
24 June 2019 | Registered office address changed from Woodlands Silver Street Goffs Oak Waltham Cross Hertfordshire EN7 5JD England to Holly House North Lane Marks Tey Colchester CO6 1EG on 24 June 2019 (1 page) |
24 June 2019 | Termination of appointment of Perry John Gamby as a director on 21 June 2019 (1 page) |
24 June 2019 | Termination of appointment of Graham Leslie Gamby as a director on 21 June 2019 (1 page) |
19 June 2019 | Appointment of Mr Perry John Gamby as a director on 18 June 2019 (2 pages) |
19 June 2019 | Appointment of Mr Graham Leslie Gamby as a director on 18 June 2019 (2 pages) |
17 June 2019 | Registered office address changed from Holly House North Lane Marks Tey Colchester CO6 1EG United Kingdom to Woodlands Silver Street Goffs Oak Waltham Cross Hertfordshire EN7 5JD on 17 June 2019 (1 page) |
17 June 2019 | Resolutions
|
13 June 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
25 January 2019 | Termination of appointment of Roger John Smith as a director on 25 January 2019 (1 page) |
25 January 2019 | Termination of appointment of Perry John Gamby as a director on 25 January 2019 (1 page) |
25 January 2019 | Registered office address changed from Woodlands Silver Street Goffs Oak Herts EN7 5JD England to Holly House North Lane Marks Tey Colchester CO6 1EG on 25 January 2019 (1 page) |
11 September 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 7 May 2018 with updates (4 pages) |
17 May 2017 | Statement of capital following an allotment of shares on 16 May 2017
|
17 May 2017 | Appointment of Mr Perry John Gamby as a director on 16 May 2017 (2 pages) |
17 May 2017 | Appointment of Mr Perry John Gamby as a director on 16 May 2017 (2 pages) |
17 May 2017 | Appointment of Mr Roger John Smith as a director on 16 May 2017 (2 pages) |
17 May 2017 | Appointment of Mr Roger John Smith as a director on 16 May 2017 (2 pages) |
17 May 2017 | Statement of capital following an allotment of shares on 16 May 2017
|
8 May 2017 | Incorporation Statement of capital on 2017-05-08
|
8 May 2017 | Incorporation Statement of capital on 2017-05-08
|