WEIR ROAD 92A LTD
ESSEX WEIR ROAD RESIDENTS ASSOCIATION LIMITED

Hellopages » Essex » Chelmsford » CM1 2XN

Company number 03678041
Status Active
Incorporation Date 3 December 1998
Company Type Private Limited Company
Address 13 CANTERBURY WAY, CHELMSFORD, ESSEX, CM1 2XN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 2 . The most likely internet sites of WEIR ROAD 92A LTD are www.weirroad92a.co.uk, and www.weir-road-92a.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Weir Road 92a Ltd is a Private Limited Company. The company registration number is 03678041. Weir Road 92a Ltd has been working since 03 December 1998. The present status of the company is Active. The registered address of Weir Road 92a Ltd is 13 Canterbury Way Chelmsford Essex Cm1 2xn. . MATTHEWS, John Patrick is a Secretary of the company. MATTHEWS, John Patrick is a Director of the company. ROSS, Jade Louise is a Director of the company. Secretary POLLOCK, June Victoria has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director DAVIES, Eleanor Jane Hanton has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director POLLOCK, June Victoria has been resigned. Director SHARPE, Nicholas Brian has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MATTHEWS, John Patrick
Appointed Date: 22 October 1999

Director
MATTHEWS, John Patrick
Appointed Date: 22 October 1999
57 years old

Director
ROSS, Jade Louise
Appointed Date: 24 July 2013
41 years old

Resigned Directors

Secretary
POLLOCK, June Victoria
Resigned: 22 October 1999
Appointed Date: 03 December 1998

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 03 December 1998
Appointed Date: 03 December 1998

Director
DAVIES, Eleanor Jane Hanton
Resigned: 24 July 2013
Appointed Date: 05 February 2009
41 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 03 December 1998
Appointed Date: 03 December 1998

Director
POLLOCK, June Victoria
Resigned: 22 October 1999
Appointed Date: 03 December 1998
69 years old

Director
SHARPE, Nicholas Brian
Resigned: 05 February 2009
Appointed Date: 03 December 1998
57 years old

Persons With Significant Control

Mrs Ann Clausen
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Jade Louise Ross
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WEIR ROAD 92A LTD Events

04 Dec 2016
Confirmation statement made on 3 December 2016 with updates
30 Aug 2016
Accounts for a dormant company made up to 31 December 2015
07 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2

31 Aug 2015
Accounts for a dormant company made up to 31 December 2014
03 Dec 2014
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2

...
... and 46 more events
14 Dec 1998
Secretary resigned
14 Dec 1998
Director resigned
14 Dec 1998
New secretary appointed
14 Dec 1998
New director appointed
03 Dec 1998
Incorporation