FORD EMPLOYEE BENEFITS TRUSTEE LIMITED
BRENTWOOD FORD LAND INVESTMENTS LIMITED

Hellopages » Essex » Brentwood » CM13 3BW

Company number 03800281
Status Active
Incorporation Date 29 June 1999
Company Type Private Limited Company
Address ROOM 1/447 FORD CENTRAL OFFICE, EAGLE WAY, BRENTWOOD, ESSEX, CM13 3BW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 2 ; Termination of appointment of Clive Charles Page as a secretary on 1 June 2015. The most likely internet sites of FORD EMPLOYEE BENEFITS TRUSTEE LIMITED are www.fordemployeebenefitstrustee.co.uk, and www.ford-employee-benefits-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four 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 5.8 miles; to Grays Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ford Employee Benefits Trustee Limited is a Private Limited Company. The company registration number is 03800281. Ford Employee Benefits Trustee Limited has been working since 29 June 1999. The present status of the company is Active. The registered address of Ford Employee Benefits Trustee Limited is Room 1 447 Ford Central Office Eagle Way Brentwood Essex Cm13 3bw. . ROBINSON, David Nicholas is a Secretary of the company. COOPER, Neil Rowland is a Director of the company. FISHER, Denise Karen is a Director of the company. SKERRY, Jane Louise is a Director of the company. Secretary HUGHES, Graham Paul has been resigned. Secretary PAGE, Clive Charles has been resigned. Secretary PEARSON, Susan Lesley has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANTONIOU, Maria has been resigned. Director BALL, Jennifer Dawn has been resigned. Director BEAUMONT, Charles has been resigned. Director BLENKINSOP, Robert Mark has been resigned. Director BONE, Jeremy has been resigned. Director CUNNINGHAM, Howel Leslie has been resigned. Director DUCKERS, Andrew has been resigned. Director EVISON, Stephen Robert has been resigned. Director FARMER, David has been resigned. Director GARDNER, John has been resigned. Director MCCOURT, Sean has been resigned. Director MCILVEEN, Sean has been resigned. Director PAGE, Clive Charles has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ROBINSON, David Nicholas
Appointed Date: 01 June 2015

Director
COOPER, Neil Rowland
Appointed Date: 05 October 2007
50 years old

Director
FISHER, Denise Karen
Appointed Date: 05 October 2007
61 years old

Director
SKERRY, Jane Louise
Appointed Date: 01 June 2014
55 years old

Resigned Directors

Secretary
HUGHES, Graham Paul
Resigned: 17 June 2009
Appointed Date: 14 May 2001

Secretary
PAGE, Clive Charles
Resigned: 01 June 2015
Appointed Date: 29 June 1999

Secretary
PEARSON, Susan Lesley
Resigned: 02 June 2008
Appointed Date: 29 June 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 June 1999
Appointed Date: 29 June 1999

Director
ANTONIOU, Maria
Resigned: 31 January 2003
Appointed Date: 09 May 2002
60 years old

Director
BALL, Jennifer Dawn
Resigned: 27 March 2013
Appointed Date: 01 January 2009
51 years old

Director
BEAUMONT, Charles
Resigned: 24 June 2010
Appointed Date: 09 May 2002
73 years old

Director
BLENKINSOP, Robert Mark
Resigned: 31 December 2008
Appointed Date: 05 October 2007
60 years old

Director
BONE, Jeremy
Resigned: 15 March 2011
Appointed Date: 24 June 2010
48 years old

Director
CUNNINGHAM, Howel Leslie
Resigned: 05 October 2007
Appointed Date: 01 August 2005
56 years old

Director
DUCKERS, Andrew
Resigned: 05 October 2007
Appointed Date: 01 August 2005
52 years old

Director
EVISON, Stephen Robert
Resigned: 27 May 2014
Appointed Date: 01 January 2013
56 years old

Director
FARMER, David
Resigned: 09 May 2002
Appointed Date: 29 June 1999
74 years old

Director
GARDNER, John
Resigned: 09 May 2002
Appointed Date: 02 July 2001
78 years old

Director
MCCOURT, Sean
Resigned: 09 May 2002
Appointed Date: 29 June 1999
72 years old

Director
MCILVEEN, Sean
Resigned: 30 November 2006
Appointed Date: 01 February 2003
58 years old

Director
PAGE, Clive Charles
Resigned: 01 August 2005
Appointed Date: 09 May 2002
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 June 1999
Appointed Date: 29 June 1999

FORD EMPLOYEE BENEFITS TRUSTEE LIMITED Events

04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
11 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2

05 Jul 2015
Termination of appointment of Clive Charles Page as a secretary on 1 June 2015
04 Jul 2015
Appointment of David Nicholas Robinson as a secretary on 1 June 2015
19 May 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 81 more events
12 Jul 1999
New secretary appointed
12 Jul 1999
New director appointed
12 Jul 1999
New secretary appointed
07 Jul 1999
Registered office changed on 07/07/99 from: 1 mitchell lane bristol BS1 6BU
29 Jun 1999
Incorporation