ESSEX RESIDENTIAL LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO1 1QT

Company number 02948740
Status Active
Incorporation Date 14 July 1994
Company Type Private Limited Company
Address MIDDLEBOROUGH HOUSE, 16 MIDDLEBOROUGH, COLCHESTER, ESSEX, CO1 1QT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ESSEX RESIDENTIAL LIMITED are www.essexresidential.co.uk, and www.essex-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Essex Residential Limited is a Private Limited Company. The company registration number is 02948740. Essex Residential Limited has been working since 14 July 1994. The present status of the company is Active. The registered address of Essex Residential Limited is Middleborough House 16 Middleborough Colchester Essex Co1 1qt. . CRONIN, Hazel Anne is a Secretary of the company. MEARS, Martin Edward is a Director of the company. Secretary COLLIE, John has been resigned. Secretary COLLIE, Linda has been resigned. Secretary LANSDOWN, Ann has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COLLIE, John has been resigned. Director KINGHAM, Peter Bryn has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
CRONIN, Hazel Anne
Appointed Date: 06 April 2001

Director
MEARS, Martin Edward
Appointed Date: 06 April 2001
71 years old

Resigned Directors

Secretary
COLLIE, John
Resigned: 22 December 1994
Appointed Date: 14 July 1994

Secretary
COLLIE, Linda
Resigned: 06 November 1997
Appointed Date: 22 December 1994

Secretary
LANSDOWN, Ann
Resigned: 06 April 2001
Appointed Date: 06 November 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 July 1994
Appointed Date: 14 July 1994

Director
COLLIE, John
Resigned: 06 April 2001
Appointed Date: 14 July 1994
76 years old

Director
KINGHAM, Peter Bryn
Resigned: 22 December 1994
Appointed Date: 14 July 1994
84 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 July 1994
Appointed Date: 14 July 1994

Persons With Significant Control

Mr Martin Edward Mears
Notified on: 14 July 2016
71 years old
Nature of control: Ownership of shares – 75% or more

ESSEX RESIDENTIAL LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Jul 2016
Confirmation statement made on 14 July 2016 with updates
25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100

18 Jul 2014
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100

...
... and 51 more events
06 Oct 1994
Ad 26/09/94--------- £ si 98@1=98 £ ic 2/100

08 Sep 1994
New director appointed

08 Sep 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Sep 1994
Registered office changed on 08/09/94 from: 84 temple chambers temple avenue london EC4Y 0HP

14 Jul 1994
Incorporation