ESSEX HOMES.CO.UK LIMITED
SIBLE HEDINGHAM

Hellopages » Essex » Braintree » CO9 3RE

Company number 04237167
Status Active
Incorporation Date 19 June 2001
Company Type Private Limited Company
Address BELL HOUSE, 46 SWAN STREET, SIBLE HEDINGHAM, ESSEX, CO9 3RE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of ESSEX HOMES.CO.UK LIMITED are www.essexhomescouk.co.uk, and www.essex-homes-co-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Essex Homes Co Uk Limited is a Private Limited Company. The company registration number is 04237167. Essex Homes Co Uk Limited has been working since 19 June 2001. The present status of the company is Active. The registered address of Essex Homes Co Uk Limited is Bell House 46 Swan Street Sible Hedingham Essex Co9 3re. . FERRANDO, Jason Simon is a Director of the company. Secretary DADD, Diana Michelle has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
FERRANDO, Jason Simon
Appointed Date: 19 June 2001
56 years old

Resigned Directors

Secretary
DADD, Diana Michelle
Resigned: 21 June 2014
Appointed Date: 01 January 2002

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 19 June 2001
Appointed Date: 19 June 2001

Nominee Director
RM NOMINEES LIMITED
Resigned: 19 June 2001
Appointed Date: 19 June 2001

ESSEX HOMES.CO.UK LIMITED Events

25 Feb 2017
Accounts for a dormant company made up to 30 June 2016
14 Sep 2016
Compulsory strike-off action has been discontinued
13 Sep 2016
First Gazette notice for compulsory strike-off
07 Sep 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-09-07
  • GBP 100

02 Sep 2015
Accounts for a dormant company made up to 30 June 2015
...
... and 31 more events
06 Aug 2001
New director appointed
27 Jul 2001
Registered office changed on 27/07/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX
27 Jul 2001
Secretary resigned
27 Jul 2001
Director resigned
19 Jun 2001
Incorporation