H20 (EAST STREET) LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO2 8HA

Company number 05153878
Status Active
Incorporation Date 15 June 2004
Company Type Private Limited Company
Address WINDSOR HOUSE, 103 WHITEHALL ROAD, COLCHESTER, ENGLAND, CO2 8HA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 56 ; Registered office address changed from 8 Kings Court Newcomen Way Colchester Essex CO4 9RA England to Windsor House 103 Whitehall Road Colchester CO2 8HA on 15 March 2016. The most likely internet sites of H20 (EAST STREET) LIMITED are www.h20eaststreet.co.uk, and www.h20-east-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. H20 East Street Limited is a Private Limited Company. The company registration number is 05153878. H20 East Street Limited has been working since 15 June 2004. The present status of the company is Active. The registered address of H20 East Street Limited is Windsor House 103 Whitehall Road Colchester England Co2 8ha. . PMS LEASEHOLD MANAGEMENT LIMITED is a Secretary of the company. BARULIS, Michael Peter is a Director of the company. MELLOW, Phillip John is a Director of the company. Secretary HARDING, Mark Ronald has been resigned. Secretary LEGALSURF REGISTRARS LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HARDING, Jason Scott has been resigned. Director HARDING, Mark Ronald has been resigned. Director MORGAN, Peter John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PMS LEASEHOLD MANAGEMENT LIMITED
Appointed Date: 21 September 2015

Director
BARULIS, Michael Peter
Appointed Date: 01 June 2013
85 years old

Director
MELLOW, Phillip John
Appointed Date: 06 February 2015
77 years old

Resigned Directors

Secretary
HARDING, Mark Ronald
Resigned: 22 July 2009
Appointed Date: 15 June 2004

Secretary
LEGALSURF REGISTRARS LIMITED
Resigned: 19 August 2013
Appointed Date: 22 July 2009

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 June 2004
Appointed Date: 15 June 2004

Director
HARDING, Jason Scott
Resigned: 01 June 2013
Appointed Date: 15 June 2004
55 years old

Director
HARDING, Mark Ronald
Resigned: 01 June 2013
Appointed Date: 15 June 2004
66 years old

Director
MORGAN, Peter John
Resigned: 22 September 2015
Appointed Date: 01 June 2013
79 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 June 2004
Appointed Date: 15 June 2004

H20 (EAST STREET) LIMITED Events

28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
25 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 56

15 Mar 2016
Registered office address changed from 8 Kings Court Newcomen Way Colchester Essex CO4 9RA England to Windsor House 103 Whitehall Road Colchester CO2 8HA on 15 March 2016
23 Sep 2015
Registered office address changed from C/O C/O Boydens Aston House Crouch Street Colchester CO3 3EY to 8 Kings Court Newcomen Way Colchester Essex CO4 9RA on 23 September 2015
22 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 41 more events
08 Jul 2004
New director appointed
30 Jun 2004
Secretary resigned
30 Jun 2004
Director resigned
30 Jun 2004
New secretary appointed;new director appointed
15 Jun 2004
Incorporation