COMMUNITY ECONOMIC DEVELOPMENT ALLIANCE C.I.C.
COLCHESTER SEAXE CO-OPERATIVE C.I.C. SEAXE COMMUNITY NETWORK C.I.C. COLCHESTER COMMUNITY DEVELOPMENT PARTNERSHIP C.I.C. OAKSEED

Hellopages » Essex » Colchester » CO1 2HE

Company number 04084466
Status Active
Incorporation Date 5 October 2000
Company Type Community Interest Company
Address 19 RECREATION ROAD, COLCHESTER, ESSEX, ENGLAND, CO1 2HE
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste, 49420 - Removal services, 88990 - Other social work activities without accommodation n.e.c., 90030 - Artistic creation
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Total exemption full accounts made up to 31 October 2015; Registered office address changed from 19 Recreation Road Colchester Essex CO1 2HE to 19 Recreation Road Colchester Essex CO1 2HE on 22 October 2015. The most likely internet sites of COMMUNITY ECONOMIC DEVELOPMENT ALLIANCE C.I.C. are www.communityeconomicdevelopmentalliance.co.uk, and www.community-economic-development-alliance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Community Economic Development Alliance C I C is a Community Interest Company. The company registration number is 04084466. Community Economic Development Alliance C I C has been working since 05 October 2000. The present status of the company is Active. The registered address of Community Economic Development Alliance C I C is 19 Recreation Road Colchester Essex England Co1 2he. . CARROLL, Julian Andrew is a Secretary of the company. CARROLL, Julian Andrew is a Director of the company. CARROLL, Paula Johanna is a Director of the company. HARDISTY, Raymond Leonard is a Director of the company. Secretary BLACK, Dennis has been resigned. Secretary COOKE, Christine Marjorie has been resigned. Secretary DAVIES, Susan Jane has been resigned. Director BLACK, David has been resigned. Director BOYS, Colleen has been resigned. Director COOKE, Christine Marjorie has been resigned. Director COOKE, Peter Terence has been resigned. Director DANIELS, John has been resigned. Director DICKERSON, David John has been resigned. Director GALLEWAY, Bruce has been resigned. Director KELLY, Karen Anne has been resigned. Director KETTLE, Robin has been resigned. Director LIBBY, Catherine Mary has been resigned. Director LUCAS, Simon has been resigned. Director MOOLMAN, Debra Jayne has been resigned. Director MORRIS, Karen Margaret has been resigned. Director MURPHY, Robert James has been resigned. Director NAULTY, Patrick Joseph has been resigned. Director TAYLOR, Frederick James has been resigned. Director WOODLEY, James has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Secretary
CARROLL, Julian Andrew
Appointed Date: 02 April 2011

Director
CARROLL, Julian Andrew
Appointed Date: 24 March 2005
73 years old

Director
CARROLL, Paula Johanna
Appointed Date: 24 March 2010
69 years old

Director
HARDISTY, Raymond Leonard
Appointed Date: 01 May 2014
77 years old

Resigned Directors

Secretary
BLACK, Dennis
Resigned: 11 October 2000
Appointed Date: 05 October 2000

Secretary
COOKE, Christine Marjorie
Resigned: 28 January 2006
Appointed Date: 11 October 2000

Secretary
DAVIES, Susan Jane
Resigned: 02 April 2011
Appointed Date: 06 November 2006

Director
BLACK, David
Resigned: 11 October 2000
Appointed Date: 05 October 2000
68 years old

Director
BOYS, Colleen
Resigned: 01 May 2014
Appointed Date: 02 November 2010
68 years old

Director
COOKE, Christine Marjorie
Resigned: 18 May 2006
Appointed Date: 11 October 2000
73 years old

Director
COOKE, Peter Terence
Resigned: 18 May 2006
Appointed Date: 11 October 2000
78 years old

Director
DANIELS, John
Resigned: 31 August 2003
Appointed Date: 16 January 2001
71 years old

Director
DICKERSON, David John
Resigned: 11 March 2005
Appointed Date: 31 August 2003
70 years old

Director
GALLEWAY, Bruce
Resigned: 31 March 2005
Appointed Date: 31 August 2003
56 years old

Director
KELLY, Karen Anne
Resigned: 13 November 2001
Appointed Date: 11 October 2000
68 years old

Director
KETTLE, Robin
Resigned: 05 December 2003
Appointed Date: 16 January 2001
66 years old

Director
LIBBY, Catherine Mary
Resigned: 11 March 2005
Appointed Date: 16 January 2001
70 years old

Director
LUCAS, Simon
Resigned: 05 June 2007
Appointed Date: 18 May 2006
46 years old

Director
MOOLMAN, Debra Jayne
Resigned: 02 December 2010
Appointed Date: 24 March 2010
64 years old

Director
MORRIS, Karen Margaret
Resigned: 31 July 2004
Appointed Date: 11 October 2000
63 years old

Director
MURPHY, Robert James
Resigned: 08 February 2011
Appointed Date: 31 March 2010
56 years old

Director
NAULTY, Patrick Joseph
Resigned: 05 June 2007
Appointed Date: 06 November 2006
73 years old

Director
TAYLOR, Frederick James
Resigned: 31 July 2004
Appointed Date: 11 October 2000
71 years old

Director
WOODLEY, James
Resigned: 27 July 2010
Appointed Date: 18 May 2006
46 years old

Persons With Significant Control

Mr Julian Andrew Carroll
Notified on: 29 June 2016
73 years old
Nature of control: Has significant influence or control

COMMUNITY ECONOMIC DEVELOPMENT ALLIANCE C.I.C. Events

09 Nov 2016
Confirmation statement made on 5 October 2016 with updates
18 Jul 2016
Total exemption full accounts made up to 31 October 2015
22 Oct 2015
Registered office address changed from 19 Recreation Road Colchester Essex CO1 2HE to 19 Recreation Road Colchester Essex CO1 2HE on 22 October 2015
22 Oct 2015
Annual return made up to 5 October 2015 no member list
22 Oct 2015
Registered office address changed from Unit 4 Commerce Park, Commerce Way, Colchester Essex CO2 8HX to 19 Recreation Road Colchester Essex CO1 2HE on 22 October 2015
...
... and 77 more events
27 Nov 2000
New director appointed
27 Nov 2000
New director appointed
27 Nov 2000
Director resigned
27 Nov 2000
Secretary resigned
05 Oct 2000
Incorporation