MOUNT EPHRAIM COURT LIMITED
BASILDON

Hellopages » Essex » Basildon » SS15 4DB

Company number 02747801
Status Active
Incorporation Date 16 September 1992
Company Type Private Limited Company
Address YHPM LAINDON BARN, DUNTON ROAD, DUNTON ROAD, BASILDON, ESSEX, ENGLAND, SS15 4DB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Termination of appointment of Simon Thomas Royston Jones as a director on 4 July 2016; Termination of appointment of Abigail Jane Bowley as a director on 25 January 2017; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of MOUNT EPHRAIM COURT LIMITED are www.mountephraimcourt.co.uk, and www.mount-ephraim-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Billericay Rail Station is 2.8 miles; to Brentwood Rail Station is 5.3 miles; to Battlesbridge Rail Station is 6.9 miles; to Grays Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mount Ephraim Court Limited is a Private Limited Company. The company registration number is 02747801. Mount Ephraim Court Limited has been working since 16 September 1992. The present status of the company is Active. The registered address of Mount Ephraim Court Limited is Yhpm Laindon Barn Dunton Road Dunton Road Basildon Essex England Ss15 4db. . COOKE, James Robert is a Secretary of the company. HAMZA, Ousama Nayef is a Director of the company. JARMAN, Patrick Michael is a Director of the company. Secretary ALDRIDGE, Alexander John has been resigned. Secretary BURKINSHAW, Daniel Spencer has been resigned. Secretary JONES, Kevin Rowland has been resigned. Secretary MIDGLEY, Alan has been resigned. Secretary WARNER, Rex has been resigned. Nominee Secretary WATKINS, Margaret Mary has been resigned. Secretary BURKINSHAW BLOCK MANAGEMENT has been resigned. Secretary BURKINSHAW MANAGEMENT LTD has been resigned. Director BOWLEY, Abigail Jane has been resigned. Director BOWLEY, Andrew Douglas has been resigned. Director CLINTON, Guy has been resigned. Director DE VRIES, Erik Sybe Herman has been resigned. Director HARRISON, Helen Elizabeth has been resigned. Director JONES, Simon Thomas Royston has been resigned. Nominee Director MCCOLLUM, Angela Jean has been resigned. Director MELLAKH, Deborah Jane has been resigned. Director MELLAKH, Tahar has been resigned. Director MELLAKH, Tahar has been resigned. Director MELLORS, Carol Anne has been resigned. Director MIDGLEY, Alan has been resigned. Director MITCHELL, Philip Lawrence Larke has been resigned. Director REEVES, Thomas Philip Kynaston has been resigned. Director SHEAKY, Frankie has been resigned. Director WARNER, Rex has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COOKE, James Robert
Appointed Date: 10 March 2015

Director
HAMZA, Ousama Nayef
Appointed Date: 20 December 2011
82 years old

Director
JARMAN, Patrick Michael
Appointed Date: 07 August 1998
78 years old

Resigned Directors

Secretary
ALDRIDGE, Alexander John
Resigned: 05 January 2006
Appointed Date: 27 November 1998

Secretary
BURKINSHAW, Daniel Spencer
Resigned: 31 August 2008
Appointed Date: 01 February 2007

Secretary
JONES, Kevin Rowland
Resigned: 01 February 2007
Appointed Date: 05 January 2006

Secretary
MIDGLEY, Alan
Resigned: 27 November 1998
Appointed Date: 08 November 1996

Secretary
WARNER, Rex
Resigned: 17 October 1996
Appointed Date: 10 November 1992

Nominee Secretary
WATKINS, Margaret Mary
Resigned: 10 November 1992
Appointed Date: 16 September 1992

Secretary
BURKINSHAW BLOCK MANAGEMENT
Resigned: 16 September 2010
Appointed Date: 31 August 2008

Secretary
BURKINSHAW MANAGEMENT LTD
Resigned: 30 April 2015
Appointed Date: 16 September 2010

Director
BOWLEY, Abigail Jane
Resigned: 25 January 2017
Appointed Date: 02 February 2015
54 years old

Director
BOWLEY, Andrew Douglas
Resigned: 02 February 2015
Appointed Date: 08 July 2014
55 years old

Director
CLINTON, Guy
Resigned: 05 December 1994
Appointed Date: 10 November 1992
65 years old

Director
DE VRIES, Erik Sybe Herman
Resigned: 04 October 2006
Appointed Date: 24 March 2005
75 years old

Director
HARRISON, Helen Elizabeth
Resigned: 25 November 2016
Appointed Date: 03 November 2014
78 years old

Director
JONES, Simon Thomas Royston
Resigned: 04 July 2016
Appointed Date: 03 June 2015
58 years old

Nominee Director
MCCOLLUM, Angela Jean
Resigned: 10 November 1992
Appointed Date: 16 September 1992
62 years old

Director
MELLAKH, Deborah Jane
Resigned: 26 June 2009
Appointed Date: 01 August 2003
63 years old

Director
MELLAKH, Tahar
Resigned: 04 February 2005
Appointed Date: 08 November 1996
76 years old

Director
MELLAKH, Tahar
Resigned: 22 June 1996
Appointed Date: 05 November 1995
76 years old

Director
MELLORS, Carol Anne
Resigned: 10 May 2005
Appointed Date: 22 June 1996
78 years old

Director
MIDGLEY, Alan
Resigned: 27 November 1998
Appointed Date: 08 November 1996
69 years old

Director
MITCHELL, Philip Lawrence Larke
Resigned: 31 January 2008
Appointed Date: 04 October 2006
77 years old

Director
REEVES, Thomas Philip Kynaston
Resigned: 13 August 1998
Appointed Date: 22 June 1996
90 years old

Director
SHEAKY, Frankie
Resigned: 23 December 2002
Appointed Date: 09 July 1999
58 years old

Director
WARNER, Rex
Resigned: 17 October 1996
Appointed Date: 10 November 1992
98 years old

Persons With Significant Control

Mr James Robert Cooke
Notified on: 12 September 2016
57 years old
Nature of control: Has significant influence or control

MOUNT EPHRAIM COURT LIMITED Events

27 Feb 2017
Termination of appointment of Simon Thomas Royston Jones as a director on 4 July 2016
27 Feb 2017
Termination of appointment of Abigail Jane Bowley as a director on 25 January 2017
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
12 Dec 2016
Registered office address changed from Yhpm Ltd the Laindon Barn Dunton Road Basildon SS15 4DB England to Yhpm Laindon Barn, Dunton Road Dunton Road Basildon Essex SS15 4DB on 12 December 2016
05 Dec 2016
Registered office address changed from Yhpm 187-189 Thorndon Avenue West Horndon Brentwood Essex CM13 3TP to Yhpm Ltd the Laindon Barn Dunton Road Basildon SS15 4DB on 5 December 2016
...
... and 116 more events
26 Nov 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

26 Nov 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Nov 1992
£ nc 1000/2800 20/11/92
17 Nov 1992
Company name changed betenson LIMITED\certificate issued on 18/11/92
16 Sep 1992
Incorporation