Bristol
Avon
BS1 5HX
Director Name | Mr Steven Antony Durham |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hoffmanns Way Chelmsford CM1 1GU |
Director Name | Mr Scott Christopher Bourne |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House Business Centre, Park House 10 Park Str Bristol Avon BS1 5HX |
Director Name | Mr Reece Miller |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hoffmanns Way Chelmsford CM1 1GU |
Registered Address | 4 Hoffmanns Way Chelmsford CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 29 February 2024 (4 weeks, 1 day ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 23 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 8 March 2024 (overdue) |
8 February 2021 | Registered office address changed from Damyns Hall Aerodrome Aveley Road Upminster Essex RM14 2TN United Kingdom to Unit 4 Hoffmanns Way Chelmsford CM1 1GU on 8 February 2021 (1 page) |
---|---|
17 March 2020 | Director's details changed for Mr Reece Miller on 16 March 2020 (2 pages) |
24 February 2020 | Incorporation Statement of capital on 2020-02-24
|