Great Somerford
Chippenham
Wiltshire
SN15 4RY
Director Name | Mr Stephen Shutler |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 188 Eastwood Road Rayleigh SS6 7LY |
Secretary Name | Mr Stephen Shutler |
---|---|
Status | Resigned |
Appointed | 03 May 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 188 Eastwood Road Rayleigh SS6 7LY |
Director Name | Mr John Bibby |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2018(2 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 891 Ablington Figheldean Salisbury SP4 8JZ |
Registered Address | Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | Over 200 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
14 July 2020 | Liquidators' statement of receipts and payments to 25 June 2020 (15 pages) |
---|---|
23 July 2019 | Registered office address changed from 2 Winkins Lane Great Somerford Chippenham Wiltshire SN15 4RY England to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 23 July 2019 (2 pages) |
15 July 2019 | Appointment of a voluntary liquidator (3 pages) |
15 July 2019 | Statement of affairs (8 pages) |
3 June 2019 | Confirmation statement made on 3 June 2019 with updates (4 pages) |
25 February 2019 | Registered office address changed from 891 Ablington Figheldean Salisbury SP4 8JZ England to 2 Winkins Lane Great Somerford Chippenham Wiltshire SN15 4RY on 25 February 2019 (1 page) |
24 February 2019 | Cessation of John Bibby as a person with significant control on 22 February 2019 (1 page) |
24 February 2019 | Appointment of Mr Benjamin Daniel Hopley as a director on 22 February 2019 (2 pages) |
24 February 2019 | Termination of appointment of John Bibby as a director on 22 February 2019 (1 page) |
24 February 2019 | Notification of Benjamin David Hopley as a person with significant control on 22 February 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
28 January 2019 | Registered office address changed from 188 Eastwood Road Rayleigh SS6 7LY United Kingdom to 891 Ablington Figheldean Salisbury SP4 8JZ on 28 January 2019 (1 page) |
20 January 2019 | Notification of John Bibby as a person with significant control on 20 January 2019 (2 pages) |
20 January 2019 | Confirmation statement made on 20 January 2019 with updates (4 pages) |
16 January 2019 | Termination of appointment of Stephen Shutler as a secretary on 11 January 2019 (1 page) |
16 January 2019 | Cessation of Stephen Shutler as a person with significant control on 11 January 2019 (1 page) |
13 January 2019 | Confirmation statement made on 13 January 2019 with updates (4 pages) |
15 November 2018 | Termination of appointment of Stephen Shutler as a director on 12 November 2018 (1 page) |
30 July 2018 | Appointment of Mr John Bibby as a director on 30 July 2018 (2 pages) |
3 May 2018 | Incorporation Statement of capital on 2018-05-03
|