BRAINTREE AND BOCKING CIVIC SOCIETY LIMITED
ESSEX

Hellopages » Essex » Braintree » CM7 2LP

Company number 00936052
Status Active
Incorporation Date 25 July 1968
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 51 ACORN AVENUE, BRAINTREE, ESSEX, CM7 2LP
Home Country United Kingdom
Nature of Business 91030 - Operation of historical sites and buildings and similar visitor attractions
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Micro company accounts made up to 31 January 2016; Confirmation statement made on 10 July 2016 with updates; Termination of appointment of Peter Frederick Matthewman as a director on 1 July 2016. The most likely internet sites of BRAINTREE AND BOCKING CIVIC SOCIETY LIMITED are www.braintreeandbockingcivicsociety.co.uk, and www.braintree-and-bocking-civic-society.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and three months. Braintree and Bocking Civic Society Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00936052. Braintree and Bocking Civic Society Limited has been working since 25 July 1968. The present status of the company is Active. The registered address of Braintree and Bocking Civic Society Limited is 51 Acorn Avenue Braintree Essex Cm7 2lp. . YOUNG, Maurice William is a Secretary of the company. BARDELL, Michael James is a Director of the company. COOPER, Terence John is a Director of the company. DIGNUM, Judith Elizabeth is a Director of the company. EVE, Anthony Russell is a Director of the company. EVE, Susan Mary is a Director of the company. KINGSTON, Margaret Jennifer is a Director of the company. LAMBERT, Kevin John is a Director of the company. MOLL, Francis Raphael Anton is a Director of the company. OSBORN, Phillip David Argent is a Director of the company. PEDELTY, Janet Margaret is a Director of the company. PEDELTY, Martin William is a Director of the company. Director BRAND, Jane has been resigned. Director CHURCHER, Rita Louise has been resigned. Director COOK, Basil John has been resigned. Director COOK, Kathleen has been resigned. Director DARLINGTON, Peter John has been resigned. Director HAWKINS, Ronald Edward has been resigned. Director HAZELWOOD, Florence Agnes has been resigned. Director HOWARD, Eric Charles has been resigned. Director HOWARD, Mary Edith has been resigned. Director JENKINS, Byron has been resigned. Director LONG, Anne Patricia has been resigned. Director MACKENZIE, Alexander has been resigned. Director MATTHEWMAN, Peter Frederick has been resigned. Director PERKIN, Joan Constance has been resigned. Director PERKIN, Reginald Horace has been resigned. Director ROWLEY, Brian has been resigned. Director SALE, Maria Christa has been resigned. Director SALE, Peter has been resigned. Director TURNER, Peter Stjohn Michael has been resigned. Director WEST, Mabelle Evelyn has been resigned. Director WHYBROW, Alfred Francis has been resigned. The company operates in "Operation of historical sites and buildings and similar visitor attractions".


Current Directors


Director
BARDELL, Michael James
Appointed Date: 27 November 2002
76 years old

Director
COOPER, Terence John
Appointed Date: 08 October 2015
87 years old

Director
DIGNUM, Judith Elizabeth
Appointed Date: 18 October 2012
59 years old

Director
EVE, Anthony Russell
Appointed Date: 16 October 2014
80 years old

Director
EVE, Susan Mary
Appointed Date: 16 October 2014
78 years old

Director

Director
LAMBERT, Kevin John
Appointed Date: 08 October 2015
89 years old

Director

Director
OSBORN, Phillip David Argent
Appointed Date: 18 October 2012
69 years old

Director
PEDELTY, Janet Margaret
Appointed Date: 08 October 2015
79 years old

Director
PEDELTY, Martin William
Appointed Date: 08 October 2015
81 years old

Resigned Directors

Director
BRAND, Jane
Resigned: 24 April 2002
93 years old

Director
CHURCHER, Rita Louise
Resigned: 01 November 2009
99 years old

Director
COOK, Basil John
Resigned: 21 July 2008
92 years old

Director
COOK, Kathleen
Resigned: 21 July 2008
93 years old

Director
DARLINGTON, Peter John
Resigned: 16 October 2014
Appointed Date: 20 November 2008
77 years old

Director
HAWKINS, Ronald Edward
Resigned: 17 October 2013
Appointed Date: 20 November 2008
92 years old

Director
HAZELWOOD, Florence Agnes
Resigned: 26 January 1994
112 years old

Director
HOWARD, Eric Charles
Resigned: 18 October 2012
Appointed Date: 20 October 2011
99 years old

Director
HOWARD, Mary Edith
Resigned: 20 October 2012
Appointed Date: 20 October 2011
95 years old

Director
JENKINS, Byron
Resigned: 20 October 2011
Appointed Date: 27 September 2006
68 years old

Director
LONG, Anne Patricia
Resigned: 01 November 2008
Appointed Date: 25 November 1992
92 years old

Director
MACKENZIE, Alexander
Resigned: 25 November 1992
105 years old

Director
MATTHEWMAN, Peter Frederick
Resigned: 01 July 2016
Appointed Date: 29 October 2003
83 years old

Director
PERKIN, Joan Constance
Resigned: 01 February 1999
102 years old

Director
PERKIN, Reginald Horace
Resigned: 01 February 1999
Appointed Date: 30 October 1996
106 years old

Director
ROWLEY, Brian
Resigned: 31 October 2001
98 years old

Director
SALE, Maria Christa
Resigned: 31 October 2001
85 years old

Director
SALE, Peter
Resigned: 31 October 2001
94 years old

Director
TURNER, Peter Stjohn Michael
Resigned: 08 October 2015
Appointed Date: 20 October 2011
81 years old

Director
WEST, Mabelle Evelyn
Resigned: 07 October 1998
27 years old

Director
WHYBROW, Alfred Francis
Resigned: 26 October 1994
Appointed Date: 15 July 1993
103 years old

BRAINTREE AND BOCKING CIVIC SOCIETY LIMITED Events

01 Nov 2016
Micro company accounts made up to 31 January 2016
20 Jul 2016
Confirmation statement made on 10 July 2016 with updates
20 Jul 2016
Termination of appointment of Peter Frederick Matthewman as a director on 1 July 2016
03 Dec 2015
Appointment of Mr Kevin John Lambert as a director on 8 October 2015
17 Nov 2015
Appointment of Mr. Terence John Cooper as a director on 8 October 2015
...
... and 104 more events
21 Mar 1988
Full accounts made up to 31 January 1987

21 Mar 1988
Annual return made up to 27/01/88

10 Nov 1986
Full accounts made up to 31 January 1985

10 Nov 1986
Full accounts made up to 31 January 1986

10 Nov 1986
Annual return made up to 06/08/86

BRAINTREE AND BOCKING CIVIC SOCIETY LIMITED Charges

16 May 1974
Legal charge
Delivered: 6 June 1974
Status: Satisfied on 30 June 2006
Persons entitled: Urban District Council of Braintree & Bocking
Description: 114-118 bradford street bocking braintree.