Chelmsford
Essex
CM1 1BN
Director Name | Mr Daniel William John Masters |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Victoria Road Chislehurst BR7 6DE |
Secretary Name | Mrs Shaista Maartensz |
---|---|
Status | Resigned |
Appointed | 20 February 2018(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2019) |
Role | Company Director |
Correspondence Address | 43 Anne Boleyns Walk Cheam Sutton SM3 8DE |
Director Name | Mr James Anthony Shannon |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(1 year, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Victoria Road Chislehurst BR7 6DE |
Director Name | Mrs Renee May |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2019(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Registered Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
1 April 2020 | Termination of appointment of Renee May as a director on 9 January 2020 (1 page) |
---|---|
1 April 2020 | Appointment of Mr Lee May as a director on 9 January 2020 (2 pages) |
15 January 2020 | Confirmation statement made on 8 January 2020 with updates (5 pages) |
26 November 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
6 September 2019 | Withdrawal of a person with significant control statement on 6 September 2019 (2 pages) |
6 September 2019 | Resolutions
|
6 September 2019 | Notification of R & L May Holdings Ltd as a person with significant control on 4 September 2019 (2 pages) |
4 September 2019 | Appointment of Mrs Renee May as a director on 4 September 2019 (2 pages) |
4 September 2019 | Registered office address changed from 118 Airport House Purley Way Croydon CR0 0XZ England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 4 September 2019 (1 page) |
13 August 2019 | Registered office address changed from 83 Victoria Road Chislehurst BR7 6DE United Kingdom to 118 Airport House Purley Way Croydon CR0 0XZ on 13 August 2019 (1 page) |
4 July 2019 | Termination of appointment of James Anthony Shannon as a director on 14 June 2019 (1 page) |
30 May 2019 | Termination of appointment of Shaista Maartensz as a secretary on 1 April 2019 (1 page) |
11 April 2019 | Appointment of Mr James Anthony Shannon as a director on 1 April 2019 (2 pages) |
8 April 2019 | Termination of appointment of Daniel William John Masters as a director on 1 April 2019 (1 page) |
16 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
1 March 2018 | Appointment of Mrs Shaista Maartensz as a secretary on 20 February 2018 (2 pages) |
22 January 2018 | Current accounting period extended from 31 January 2019 to 30 April 2019 (1 page) |
9 January 2018 | Incorporation Statement of capital on 2018-01-09
|