WEST BILLERICAY COMMUNITY ASSOCIATION LTD
BILLERICAY

Hellopages » Essex » Basildon » CM12 0SY
Company number 03039228
Status Active
Incorporation Date 29 March 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ROSEBAY AVENUE, QUEENS PARK, BILLERICAY, ESSEX, CM12 0SY
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Total exemption full accounts made up to 31 March 2016; Termination of appointment of Wendy Ann Anderson as a director on 18 August 2016. The most likely internet sites of WEST BILLERICAY COMMUNITY ASSOCIATION LTD are www.westbillericaycommunityassociation.co.uk, and www.west-billericay-community-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Shenfield Rail Station is 3.6 miles; to Laindon Rail Station is 4.9 miles; to Brentwood Rail Station is 5.1 miles; to Basildon Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.West Billericay Community Association Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03039228. West Billericay Community Association Ltd has been working since 29 March 1995. The present status of the company is Active. The registered address of West Billericay Community Association Ltd is Rosebay Avenue Queens Park Billericay Essex Cm12 0sy. . HAIGH, Dianne is a Director of the company. MORGAN, David Lawson is a Director of the company. NYE, Michael is a Director of the company. WEBB, Colin Kenneth Steven is a Director of the company. Secretary EATHERTON, Kevin Ian has been resigned. Secretary LANGSTONE, Michael John has been resigned. Secretary STARES, Martin has been resigned. Secretary TAMLYN, Valerie Jean has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director ANDERSON, Wendy Ann has been resigned. Director BARTON, David Micheal has been resigned. Director EATHERTON, Kevin Ian has been resigned. Director FLEMING, Roy has been resigned. Director GIBBS, David has been resigned. Director LANGSTONE, Michael John has been resigned. Director LANGSTONE, Muriel has been resigned. Director NASH, Eric William has been resigned. Director PICKETT, Terence Herbert William has been resigned. Director RITSON, Dianne Haigh has been resigned. Director SHRIEVES, Robert Maurice has been resigned. Director SHRIEVES, Sheila Maureen Barbara has been resigned. Director STARES, Martin has been resigned. Director SUTHERLAND, Tracey has been resigned. Director TAMLYN, Eric William John has been resigned. Director TAMLYN, Valerie Jean has been resigned. Director TURNER, Colin has been resigned. Director WISEALL, Barrie, Dr has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Director
HAIGH, Dianne
Appointed Date: 11 January 2016
66 years old

Director
MORGAN, David Lawson
Appointed Date: 08 January 2013
76 years old

Director
NYE, Michael
Appointed Date: 19 October 2009
70 years old

Director
WEBB, Colin Kenneth Steven
Appointed Date: 19 June 2006
69 years old

Resigned Directors

Secretary
EATHERTON, Kevin Ian
Resigned: 17 March 2014
Appointed Date: 01 February 2007

Secretary
LANGSTONE, Michael John
Resigned: 10 March 2004
Appointed Date: 01 April 1995

Secretary
STARES, Martin
Resigned: 01 February 2007
Appointed Date: 20 March 2006

Secretary
TAMLYN, Valerie Jean
Resigned: 21 November 2005
Appointed Date: 10 March 2004

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 29 March 1995
Appointed Date: 29 March 1995

Director
ANDERSON, Wendy Ann
Resigned: 18 August 2016
Appointed Date: 19 June 2006
67 years old

Director
BARTON, David Micheal
Resigned: 09 April 2003
Appointed Date: 26 September 2002
76 years old

Director
EATHERTON, Kevin Ian
Resigned: 01 February 2007
Appointed Date: 24 February 2004
67 years old

Director
FLEMING, Roy
Resigned: 03 July 2012
Appointed Date: 14 July 2008
54 years old

Director
GIBBS, David
Resigned: 16 November 2009
Appointed Date: 21 April 2004
66 years old

Director
LANGSTONE, Michael John
Resigned: 10 March 2004
Appointed Date: 01 April 1995
83 years old

Director
LANGSTONE, Muriel
Resigned: 26 January 1999
Appointed Date: 01 April 1995
79 years old

Director
NASH, Eric William
Resigned: 19 October 2005
Appointed Date: 24 September 2002
98 years old

Director
PICKETT, Terence Herbert William
Resigned: 14 October 2003
Appointed Date: 01 April 1995
89 years old

Director
RITSON, Dianne Haigh
Resigned: 08 March 2013
Appointed Date: 14 May 2012
66 years old

Director
SHRIEVES, Robert Maurice
Resigned: 09 March 2005
Appointed Date: 01 April 1995
89 years old

Director
SHRIEVES, Sheila Maureen Barbara
Resigned: 31 July 2001
Appointed Date: 01 April 1995
88 years old

Director
STARES, Martin
Resigned: 30 September 2009
Appointed Date: 14 October 2003
87 years old

Director
SUTHERLAND, Tracey
Resigned: 12 May 2013
Appointed Date: 16 July 2012
57 years old

Director
TAMLYN, Eric William John
Resigned: 13 September 2000
Appointed Date: 01 April 1995
99 years old

Director
TAMLYN, Valerie Jean
Resigned: 21 November 2005
Appointed Date: 24 September 2002
96 years old

Director
TURNER, Colin
Resigned: 08 April 2010
Appointed Date: 12 June 2006
67 years old

Director
WISEALL, Barrie, Dr
Resigned: 24 March 2010
Appointed Date: 14 July 2008
85 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 29 March 1995
Appointed Date: 29 March 1995

WEST BILLERICAY COMMUNITY ASSOCIATION LTD Events

12 Apr 2017
Confirmation statement made on 8 April 2017 with updates
29 Dec 2016
Total exemption full accounts made up to 31 March 2016
11 Sep 2016
Termination of appointment of Wendy Ann Anderson as a director on 18 August 2016
08 Apr 2016
Annual return made up to 8 April 2016 no member list
23 Mar 2016
Appointment of Mrs Dianne Haigh as a director on 11 January 2016
...
... and 94 more events
02 Jun 1995
Registered office changed on 02/06/95 from: 2 grecian crescent london SE19 3HH
03 Apr 1995
Registered office changed on 03/04/95 from: regent house 316 beulah hill london SE19 3HF
03 Apr 1995
Secretary resigned
03 Apr 1995
Director resigned
29 Mar 1995
Incorporation