ESSEX ENGINEERING (HOLDINGS) LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM1 6AS

Company number 02034153
Status Active
Incorporation Date 4 July 1986
Company Type Private Limited Company
Address 9 JOSEPH CLIBBON DRIVE SPRINGFIELD, BEAULIEU CHASE, CHELMSFORD, ESSEX, ENGLAND, CM1 6AS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Director's details changed for Mr Andrew Whyte on 21 September 2016; Registered office address changed from Hilltop House Monks Ley Close Great Maplestead Essex CO9 2FJ England to 9 Joseph Clibbon Drive Springfield Beaulieu Chase Chelmsford Essex CM1 6AS on 21 September 2016; Confirmation statement made on 31 July 2016 with updates. The most likely internet sites of ESSEX ENGINEERING (HOLDINGS) LIMITED are www.essexengineeringholdings.co.uk, and www.essex-engineering-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Essex Engineering Holdings Limited is a Private Limited Company. The company registration number is 02034153. Essex Engineering Holdings Limited has been working since 04 July 1986. The present status of the company is Active. The registered address of Essex Engineering Holdings Limited is 9 Joseph Clibbon Drive Springfield Beaulieu Chase Chelmsford Essex England Cm1 6as. . WARD, Wayne is a Secretary of the company. WHYTE, Andrew is a Director of the company. Secretary FAIRWEATHER, Sonia has been resigned. Secretary GREEN, Ian Stewart has been resigned. Secretary WHYTE, Andrew has been resigned. Director GREEN, Ian Stewart has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WARD, Wayne
Appointed Date: 31 January 2000

Director
WHYTE, Andrew

64 years old

Resigned Directors

Secretary
FAIRWEATHER, Sonia
Resigned: 31 January 2000
Appointed Date: 01 February 1999

Secretary
GREEN, Ian Stewart
Resigned: 31 January 1999

Secretary
WHYTE, Andrew
Resigned: 31 January 1999

Director
GREEN, Ian Stewart
Resigned: 31 January 1999
81 years old

Persons With Significant Control

Mr Andy Whyte
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

ESSEX ENGINEERING (HOLDINGS) LIMITED Events

22 Sep 2016
Director's details changed for Mr Andrew Whyte on 21 September 2016
21 Sep 2016
Registered office address changed from Hilltop House Monks Ley Close Great Maplestead Essex CO9 2FJ England to 9 Joseph Clibbon Drive Springfield Beaulieu Chase Chelmsford Essex CM1 6AS on 21 September 2016
15 Aug 2016
Confirmation statement made on 31 July 2016 with updates
15 Jul 2016
Total exemption small company accounts made up to 31 January 2016
05 Jan 2016
Director's details changed for Andrew Whyte on 4 January 2016
...
... and 73 more events
15 Aug 1986
Accounting reference date notified as 31/01

04 Aug 1986
Registered office changed on 04/08/86 from: 10 brunel road clacton-on-sea essex GU15 4LU

07 Jul 1986
Secretary resigned

04 Jul 1986
Certificate of Incorporation

04 Jul 1986
Incorporation

ESSEX ENGINEERING (HOLDINGS) LIMITED Charges

12 April 1990
Mortgage
Delivered: 21 April 1990
Status: Satisfied on 31 March 1992
Persons entitled: Nationwide Anglia Building Society
Description: Land lying to the east of foxcham road worringford together…
12 April 1990
Mortgage debenture
Delivered: 21 April 1990
Status: Satisfied on 31 March 1992
Persons entitled: Nationwide Anglia Building Society
Description: Floating charge over. Undertaking and all property and…