DEADTIDE LIMITED
SOUTH WOODHAM FERRERS

Hellopages » Essex » Chelmsford » CM3 5XF

Company number 03047183
Status Active
Incorporation Date 19 April 1995
Company Type Private Limited Company
Address 3 REEVES WAY, SOUTH WOODHAM FERRERS, ESSEX, CM3 5XF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 8 . The most likely internet sites of DEADTIDE LIMITED are www.deadtide.co.uk, and www.deadtide.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Deadtide Limited is a Private Limited Company. The company registration number is 03047183. Deadtide Limited has been working since 19 April 1995. The present status of the company is Active. The registered address of Deadtide Limited is 3 Reeves Way South Woodham Ferrers Essex Cm3 5xf. . ESSEX PROPERTIES LIMITED is a Secretary of the company. KUHL, Steve Victor is a Director of the company. Secretary DOVE, Helen has been resigned. Secretary FIELD, Glen David has been resigned. Secretary HYDE, Paul has been resigned. Secretary KING, Suzzanne Mary has been resigned. Secretary PUTTOCK, Theresa Kim has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DOVE, Helen has been resigned. Director HYDE, Paul has been resigned. Director HYDE, Paul has been resigned. Director KING, Robert Charles has been resigned. Director KING, Robert Charles has been resigned. Director KING, Suzzanne Mary has been resigned. Director STARKEY, Stephen George has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ESSEX PROPERTIES LIMITED
Appointed Date: 05 July 2012

Director
KUHL, Steve Victor
Appointed Date: 05 July 2012
69 years old

Resigned Directors

Secretary
DOVE, Helen
Resigned: 20 November 2000
Appointed Date: 01 September 1996

Secretary
FIELD, Glen David
Resigned: 01 November 2006
Appointed Date: 12 June 2003

Secretary
HYDE, Paul
Resigned: 18 May 1998
Appointed Date: 21 April 1995

Secretary
KING, Suzzanne Mary
Resigned: 30 June 2003
Appointed Date: 01 February 2001

Secretary
PUTTOCK, Theresa Kim
Resigned: 05 July 2012
Appointed Date: 01 November 2006

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 April 1995
Appointed Date: 19 April 1995

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 21 April 1995
Appointed Date: 19 April 1995
35 years old

Director
DOVE, Helen
Resigned: 20 November 2000
Appointed Date: 21 April 1995
60 years old

Director
HYDE, Paul
Resigned: 13 April 2002
Appointed Date: 10 January 2000
78 years old

Director
HYDE, Paul
Resigned: 18 May 1998
Appointed Date: 21 April 1995
78 years old

Director
KING, Robert Charles
Resigned: 30 June 2003
Appointed Date: 14 April 2002
71 years old

Director
KING, Robert Charles
Resigned: 06 February 2000
Appointed Date: 18 May 1998
71 years old

Director
KING, Suzzanne Mary
Resigned: 30 June 2003
Appointed Date: 01 February 2001
71 years old

Director
STARKEY, Stephen George
Resigned: 05 July 2012
Appointed Date: 12 June 2003
60 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 April 1995
Appointed Date: 19 April 1995

DEADTIDE LIMITED Events

23 May 2017
Confirmation statement made on 19 April 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 March 2016
31 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 8

06 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Jun 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 8

...
... and 73 more events
07 Nov 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Jul 1995
Director resigned;new director appointed
06 Jul 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
06 Jul 1995
Registered office changed on 06/07/95 from: 33 crwys road cardiff CF2 4YF
19 Apr 1995
Incorporation