Grays
Essex
RM20 3LG
Director Name | Mr Russell Lee Christopher Morgan |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown House 855 London Road Grays Essex RM20 3LG |
Director Name | Mr Dale James Storrer |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | English |
Status | Closed |
Appointed | 04 April 2022(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 29 August 2023) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | The Maltings Chelmsford Road Norton Heath Ingatestone CM4 0LQ |
Director Name | Mr Andrew Clover |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crown House 855 London Road Grays Essex RM20 3LG |
Director Name | Mr Christopher John Sullivan |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crown House 855 London Road Grays Essex RM20 3LG |
Secretary Name | Ms Sarah Lawrence |
---|---|
Status | Resigned |
Appointed | 30 June 2020(same day as company formation) |
Role | Company Director |
Correspondence Address | Crown House 855 London Road Grays Essex RM20 3LG |
Registered Address | The Maltings Norton Heath Ingatestone CM4 0LQ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | High Ongar |
Ward | High Ongar, Willingale and The Rodings |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
19 November 2020 | Registered office address changed from Crown House 855 London Road Grays Essex RM20 3LG United Kingdom to The Maltings Norton Heath Ingatestone CM4 0LQ on 19 November 2020 (1 page) |
---|---|
16 October 2020 | Termination of appointment of Sarah Lawrence as a secretary on 16 October 2020 (1 page) |
30 June 2020 | Incorporation
Statement of capital on 2020-06-30
|
30 June 2020 | Current accounting period extended from 30 June 2021 to 31 July 2021 (1 page) |