ESSEX EMPLOYMENT AND INCLUSION LTD.
CHELMSFORD ESSEX INCLUSION AND EMPLOYMENT LTD

Hellopages » Essex » Chelmsford » CM1 1QH
Company number 06725306
Status Active
Incorporation Date 16 October 2008
Company Type Private Limited Company
Address SEAX HOUSE, VICTORIA ROAD SOUTH, CHELMSFORD, ESSEX, CM1 1QH
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Michael Bernard Patrick Fitzgerald as a director on 17 June 2016. The most likely internet sites of ESSEX EMPLOYMENT AND INCLUSION LTD. are www.essexemploymentandinclusion.co.uk, and www.essex-employment-and-inclusion.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Essex Employment and Inclusion Ltd is a Private Limited Company. The company registration number is 06725306. Essex Employment and Inclusion Ltd has been working since 16 October 2008. The present status of the company is Active. The registered address of Essex Employment and Inclusion Ltd is Seax House Victoria Road South Chelmsford Essex Cm1 1qh. . BROWN, Angela Louise is a Secretary of the company. LYNCH, Keir is a Director of the company. MARTIN, Peter James is a Director of the company. Secretary CHIDGEY, Elizabeth has been resigned. Secretary GARNER, Sarah has been resigned. Secretary LYNE, Eliot has been resigned. Secretary MORGAN, Peter Huw Owen has been resigned. Secretary THOMPSON, Russell Holmes has been resigned. Secretary WEBSTER, John has been resigned. Director CHIDGEY, Elizabeth Jane has been resigned. Director FITZGERALD, Michael Bernard Patrick has been resigned. Director GARNER, Sarah Elizabeth has been resigned. Director GRAFTON, Wendy Jane has been resigned. Director GREATREX, Tracey has been resigned. Director LLOYD, Mark has been resigned. Director LLOYD, Mark has been resigned. Director LLOYD, Mark has been resigned. Director LLOYD, Mark has been resigned. Director LYNE, Eliot has been resigned. Director MANZONI, Joncarlo Leonard Armando has been resigned. Director MORGAN, Peter Huw Owen has been resigned. Director PERONE, Celestino Antonio has been resigned. Director THOMPSON, Russell Holmes has been resigned. Director WEBSTER, John has been resigned. Director WHITTINGHAM, Peter has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
BROWN, Angela Louise
Appointed Date: 15 December 2014

Director
LYNCH, Keir
Appointed Date: 16 March 2016
59 years old

Director
MARTIN, Peter James
Appointed Date: 16 March 2016
81 years old

Resigned Directors

Secretary
CHIDGEY, Elizabeth
Resigned: 15 December 2014
Appointed Date: 01 February 2014

Secretary
GARNER, Sarah
Resigned: 10 December 2013
Appointed Date: 25 November 2011

Secretary
LYNE, Eliot
Resigned: 31 August 2011
Appointed Date: 30 March 2010

Secretary
MORGAN, Peter Huw Owen
Resigned: 25 March 2009
Appointed Date: 16 October 2008

Secretary
THOMPSON, Russell Holmes
Resigned: 30 March 2010
Appointed Date: 25 March 2009

Secretary
WEBSTER, John
Resigned: 10 December 2013
Appointed Date: 10 December 2013

Director
CHIDGEY, Elizabeth Jane
Resigned: 10 September 2015
Appointed Date: 01 March 2013
65 years old

Director
FITZGERALD, Michael Bernard Patrick
Resigned: 17 June 2016
Appointed Date: 10 September 2015
74 years old

Director
GARNER, Sarah Elizabeth
Resigned: 10 December 2013
Appointed Date: 25 November 2011
53 years old

Director
GRAFTON, Wendy Jane
Resigned: 30 May 2014
Appointed Date: 01 February 2013
64 years old

Director
GREATREX, Tracey
Resigned: 12 December 2013
Appointed Date: 01 March 2012
62 years old

Director
LLOYD, Mark
Resigned: 09 November 2012
Appointed Date: 01 July 2010
64 years old

Director
LLOYD, Mark
Resigned: 25 November 2011
Appointed Date: 01 July 2010
64 years old

Director
LLOYD, Mark
Resigned: 31 August 2011
Appointed Date: 01 July 2010
64 years old

Director
LLOYD, Mark
Resigned: 30 March 2010
Appointed Date: 25 March 2009
64 years old

Director
LYNE, Eliot
Resigned: 31 August 2011
Appointed Date: 30 March 2010
54 years old

Director
MANZONI, Joncarlo Leonard Armando
Resigned: 19 March 2013
Appointed Date: 01 February 2012
54 years old

Director
MORGAN, Peter Huw Owen
Resigned: 25 March 2009
Appointed Date: 16 October 2008
62 years old

Director
PERONE, Celestino Antonio
Resigned: 30 June 2010
Appointed Date: 30 March 2010
63 years old

Director
THOMPSON, Russell Holmes
Resigned: 30 March 2010
Appointed Date: 25 March 2009
70 years old

Director
WEBSTER, John
Resigned: 10 December 2013
Appointed Date: 10 December 2013
73 years old

Director
WHITTINGHAM, Peter
Resigned: 25 March 2009
Appointed Date: 16 October 2008
77 years old

Persons With Significant Control

Essex Cares Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ESSEX EMPLOYMENT AND INCLUSION LTD. Events

27 Oct 2016
Confirmation statement made on 16 October 2016 with updates
26 Sep 2016
Full accounts made up to 31 March 2016
21 Jun 2016
Termination of appointment of Michael Bernard Patrick Fitzgerald as a director on 17 June 2016
23 Mar 2016
Appointment of Mr Keir Lynch as a director on 16 March 2016
23 Mar 2016
Appointment of Mr Peter James Martin as a director on 16 March 2016
...
... and 65 more events
25 Mar 2009
Appointment terminated secretary peter morgan
23 Mar 2009
Memorandum and Articles of Association
17 Mar 2009
Company name changed essex inclusion and employment LTD\certificate issued on 18/03/09
15 Jan 2009
Registered office changed on 15/01/2009 from the old farmhouse 8 walton bank eccleshall staffordshire ST21 6JT
16 Oct 2008
Incorporation