Braintree
CM7 3RU
Director Name | Miss Louise Ellis |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2022(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Director - Client Services |
Country of Residence | England |
Correspondence Address | 54 Elmbridge Lane Woking GU22 9AW |
Director Name | Mr Michael Cameron McLellan |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2022(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 16 Lancaster Drive Martlesham Heath Ipswich IP5 3TJ |
Director Name | Mr Oliver Daniel Mason |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 16, 1st Floor Paycocke Road Basildon Essex SS14 3DR |
Director Name | Mr Karl David Neary |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2018(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 16, 1st Floor Paycocke Road Basildon SS14 3DR |
Secretary Name | Mr Douglas Ross Selmes |
---|---|
Status | Resigned |
Appointed | 21 March 2018(2 weeks, 2 days after company formation) |
Appointment Duration | 2 weeks (resigned 05 April 2018) |
Role | Company Director |
Correspondence Address | Unit 16, 1st Floor Paycocke Road Basildon Essex SS14 3DR |
Director Name | Mr Stuart Terry Buckmaster |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2019(1 year after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 28 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Third Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SX |
Director Name | Mr Garry Victor Costen |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Addison Road Sudbury CO10 2YW |
Registered Address | Unit 2 And 7d Lower Chapel Hill Braintree CM7 3RU |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
30 July 2019 | Delivered on: 5 August 2019 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
---|
8 December 2020 | Registered office address changed from Unit 4 Third Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SX England to 3 Addison Road Sudbury CO10 2YW on 8 December 2020 (1 page) |
---|---|
12 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
3 September 2020 | Confirmation statement made on 3 September 2020 with updates (4 pages) |
6 June 2020 | Cessation of Karl David Neary as a person with significant control on 5 June 2020 (1 page) |
4 June 2020 | Termination of appointment of Karl David Neary as a director on 29 May 2020 (1 page) |
20 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
16 March 2020 | Confirmation statement made on 4 March 2020 with updates (5 pages) |
28 November 2019 | Termination of appointment of Stuart Terry Buckmaster as a director on 28 November 2019 (1 page) |
28 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 August 2019 | Registration of charge 112323630001, created on 30 July 2019 (36 pages) |
2 August 2019 | Appointment of Mr Garry Victor Costen as a director on 1 August 2019 (2 pages) |
10 June 2019 | Registered office address changed from Unit Third Avenue Bluebridge Industrial Estate Halstead CO9 2SX England to Unit 4 Third Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SX on 10 June 2019 (1 page) |
4 April 2019 | Registered office address changed from Unit 16, 1st Floor Paycocke Road Basildon Essex SS14 3DR England to Unit Third Avenue Bluebridge Industrial Estate Halstead CO9 2SX on 4 April 2019 (1 page) |
4 April 2019 | Notification of Garry Victor Costen as a person with significant control on 4 April 2019 (2 pages) |
4 April 2019 | Appointment of Mr Stuart Terry Buckmaster as a director on 4 April 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 4 March 2019 with updates (5 pages) |
3 September 2018 | Appointment of Mr Oliver Daniel Mason as a director on 1 September 2018 (2 pages) |
6 May 2018 | Notification of Karl David Neary as a person with significant control on 6 May 2018 (2 pages) |
6 May 2018 | Notification of Oliver Daniel Mason as a person with significant control on 6 May 2018 (2 pages) |
13 April 2018 | Termination of appointment of Douglas Ross Selmes as a secretary on 5 April 2018 (1 page) |
27 March 2018 | Termination of appointment of Oliver Daniel Mason as a director on 27 March 2018 (1 page) |
27 March 2018 | Cessation of Oliver Daniel Mason as a person with significant control on 27 March 2018 (1 page) |
21 March 2018 | Appointment of Mr Karl David Neary as a director on 21 March 2018 (2 pages) |
21 March 2018 | Registered office address changed from 55 Ormsby Lodge, the Avenue, Turnham Green the Avenue London W4 1HS United Kingdom to Unit 16, 1st Floor Paycocke Road Basildon Essex SS14 3DR on 21 March 2018 (1 page) |
21 March 2018 | Appointment of Mr Douglas Ross Selmes as a secretary on 21 March 2018 (2 pages) |
5 March 2018 | Incorporation Statement of capital on 2018-03-05
|