CHRIS ODDY DESIGN LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM13 3BE

Company number 04192362
Status Liquidation
Incorporation Date 2 April 2001
Company Type Private Limited Company
Address JUNIPER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Liquidators' statement of receipts and payments to 14 March 2017; Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 4 April 2016; Appointment of a voluntary liquidator. The most likely internet sites of CHRIS ODDY DESIGN LIMITED are www.chrisoddydesign.co.uk, and www.chris-oddy-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Gidea Park Rail Station is 4.2 miles; to Billericay Rail Station is 5.5 miles; to Laindon Rail Station is 6 miles; to Grays Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chris Oddy Design Limited is a Private Limited Company. The company registration number is 04192362. Chris Oddy Design Limited has been working since 02 April 2001. The present status of the company is Liquidation. The registered address of Chris Oddy Design Limited is Juniper House Warley Hill Business Park The Drive Brentwood Essex Cm13 3be. . ODDY, Christopher Richard is a Director of the company. Secretary ELLERY, Deborah has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ELLERY, Deborah has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ODDY, Christopher Richard
Appointed Date: 02 April 2001
60 years old

Resigned Directors

Secretary
ELLERY, Deborah
Resigned: 11 December 2014
Appointed Date: 02 April 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 April 2001
Appointed Date: 02 April 2001

Director
ELLERY, Deborah
Resigned: 11 December 2014
Appointed Date: 02 April 2001
67 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 April 2001
Appointed Date: 02 April 2001

CHRIS ODDY DESIGN LIMITED Events

09 Apr 2017
Liquidators' statement of receipts and payments to 14 March 2017
04 Apr 2016
Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 4 April 2016
01 Apr 2016
Appointment of a voluntary liquidator
01 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-15

01 Apr 2016
Declaration of solvency
...
... and 34 more events
19 Apr 2001
New secretary appointed;new director appointed
19 Apr 2001
Registered office changed on 19/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP
19 Apr 2001
Director resigned
19 Apr 2001
Secretary resigned
02 Apr 2001
Incorporation