Chelmsford
Essex
CM2 0LR
Director Name | Mr Sue Anne Patel |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2018(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Meadows Shopping Centre 42-47 High Street Chelmsford CM2 6FD |
Director Name | Mrs Perminder Kaur Gray |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2019(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Another Level Medispa 1 Tindal Square Chelmsford Essex CM1 1EH |
Director Name | Mr Simon Marc Goldman |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2020(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Lady Lane Chelmsford Essex CM2 0TJ |
Director Name | Mr Benjamin Geoffrey Backhouse |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2021(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Backhouse Solicitors 17 Duke Street Chelmsford Essex CM1 1JU |
Director Name | Miss Tracey Ann Odell |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2022(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Ryan Rezazadeh |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2022(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, County House 100 New London Road Chelsmford Essex CM2 0RG |
Director Name | Mr Cllr Anthony McQuiggan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2022(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | County Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, County House 100 New London Road Chelsmford Essex CM2 0RG |
Director Name | Mr Andrew Marc Bresgall |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2022(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Gary Eric Ridgeon |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2018(same day as company formation) |
Role | Store Manager |
Country of Residence | United Kingdom |
Correspondence Address | Marks And Spencer 62 High Street Chelmsford Essex CM1 1DT |
Director Name | Neil Francis Ridley |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Director Name | Mr Jonathan Frederick Betteridge |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2018(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 January 2020) |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | Debenhams 27 High Street Chelmsford CM1 1DA |
Director Name | Mr Dick Alfred Madden |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2018(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years (resigned 29 April 2021) |
Role | Essex County Councillor |
Country of Residence | England |
Correspondence Address | 8 Lady Lane Chelmsford CM2 0TF |
Director Name | Graham Whyatt |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2018(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | James Hallam Limited Saxon House Duke Street Chelmsford Essex CM1 1HT |
Director Name | Carley Louise Beck |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2018(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Chelmer 15a Exchange Way Chelmsford Essex CM1 1XB |
Director Name | Mr Philip Robert Andrew Wilson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2018(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 27 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chelmsford City Council Civic Centre Duke Street Chelmsford Essex CM1 1JE |
Director Name | Miss Emma Louise Odell |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2018(3 months, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acanteen 35 New London Road Chelmsford Essex CM2 0ND |
Director Name | Martin Bracken |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2019(1 year, 4 months after company formation) |
Appointment Duration | 1 year (resigned 07 August 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Director Name | James John Edward Sharp |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2020(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 July 2022) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | County Hotel Chelmsford Rainsford Road Chelmsford Essex CM1 2PZ |
Director Name | Mr Nicholas Stuart Halle |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2020(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2021) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Baddow Road Chelmsford Essex CM2 0DG |
Director Name | Mrs Rebecca Anne Hughes |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2021(3 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 February 2022) |
Role | Executive Director Chelmsford Cultural Dev Trust |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, County House 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Cllr John Andrew Spence |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2021(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Essex County Council Market Road Chelmsford Essex CM2 8PD |
Director Name | Mr Russell Ridley |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2021(3 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 July 2022) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr James Stewart Gardner |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2022(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 August 2023) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
Registered Address | Saxon House 27 Duke Street Chelmsford CM1 1HT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 3 weeks from now) |
9 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
9 October 2020 | Termination of appointment of Gary Ridgeon as a director on 1 October 2020 (1 page) |
25 August 2020 | Appointment of Mr Simon Marc Goldman as a director on 7 August 2020 (2 pages) |
14 August 2020 | Termination of appointment of Martin Bracken as a director on 7 August 2020 (1 page) |
14 August 2020 | Termination of appointment of Carley Louise Beck as a director on 12 August 2020 (1 page) |
1 July 2020 | Appointment of Mr Nicholas Stuart Halle as a director on 18 June 2020 (2 pages) |
3 April 2020 | Confirmation statement made on 26 March 2020 with updates (3 pages) |
18 March 2020 | Appointment of James John Edward Sharp as a director on 10 March 2020 (2 pages) |
19 February 2020 | Termination of appointment of Nicholas Stuart Halle as a director on 8 February 2020 (1 page) |
28 January 2020 | Termination of appointment of Jonathan Frederick Betteridge as a director on 22 January 2020 (1 page) |
4 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
13 August 2019 | Appointment of Martin Bracken as a director on 7 August 2019 (2 pages) |
24 July 2019 | Director's details changed for Sean Patrick Manley on 24 July 2019 (2 pages) |
19 July 2019 | Termination of appointment of Philip Robert Andrew Wilson as a director on 27 June 2019 (1 page) |
1 July 2019 | Appointment of Mrs Perminder Kaur Birk as a director on 27 June 2019 (2 pages) |
7 June 2019 | Termination of appointment of Emma Louise Odell as a director on 21 May 2019 (1 page) |
4 April 2019 | Confirmation statement made on 26 March 2019 with updates (3 pages) |
26 September 2018 | Resolutions
|
17 July 2018 | Appointment of Graham Whyatt as a director on 7 June 2018 (2 pages) |
17 July 2018 | Appointment of Carley Louise Beck as a director on 7 June 2018 (2 pages) |
17 July 2018 | Appointment of Mrs Emma Louise Odell as a director on 2 July 2018 (2 pages) |
17 July 2018 | Appointment of Mr Philip Robert Andrew Wilson as a director on 7 June 2018 (2 pages) |
3 May 2018 | Registered office address changed from C/O Aquila Townfield House 27-29 Townfield Street Chelmsford CM1 1QL to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 3 May 2018 (1 page) |
2 May 2018 | Appointment of Mr Dick Alfred Madden as a director on 18 April 2018 (2 pages) |
1 May 2018 | Appointment of Mr Sue Anne Patel as a director on 18 April 2018 (2 pages) |
1 May 2018 | Appointment of Mr Nicholas Stuart Halle as a director on 18 April 2018 (2 pages) |
1 May 2018 | Appointment of Mr Jonathan Frederick Betteridge as a director on 18 April 2018 (2 pages) |
27 March 2018 | Incorporation (55 pages) |