UNIVERSITY OF ESSEX (ELMSTEAD ROAD) LIMITED
ESSEX WIVENHOE BUILDING MANAGEMENT SERVICES LIMITED

Hellopages » Essex » Colchester » CO4 3SQ

Company number 02533127
Status Active
Incorporation Date 21 August 1990
Company Type Private Limited Company
Address WIVENHOE PARK, COLCHESTER, ESSEX, CO4 3SQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Second filing of Confirmation Statement dated 31/07/2016; Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 31 July 2016 with updates ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 27/02/2017 . The most likely internet sites of UNIVERSITY OF ESSEX (ELMSTEAD ROAD) LIMITED are www.universityofessexelmsteadroad.co.uk, and www.university-of-essex-elmstead-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. University of Essex Elmstead Road Limited is a Private Limited Company. The company registration number is 02533127. University of Essex Elmstead Road Limited has been working since 21 August 1990. The present status of the company is Active. The registered address of University of Essex Elmstead Road Limited is Wivenhoe Park Colchester Essex Co4 3sq. . KEEBLE, Andrew is a Director of the company. MORRIS, Owen Bryn is a Director of the company. Secretary CONNOLLY, Andrew has been resigned. Secretary GORRINGE, Jonathan Peter has been resigned. Secretary NEWCOMB, Edgar has been resigned. Secretary RICH, Anthony Hampden, Dr has been resigned. Secretary WOODBURN, Alexander Fraser has been resigned. Director ATKINSON, Richard Martin, Professor has been resigned. Director BLUNDELL, Allan Godfrey has been resigned. Director CONNOLLY, Andrew has been resigned. Director GORRINGE, Jonathan Peter has been resigned. Director JARVIS, Richard Anthony has been resigned. Director LAVINGTON, Simon Hugh, Professor has been resigned. Director MASSARA, Robert Edwin, Professor has been resigned. Director NEDWELL, David Bevan, Professor has been resigned. Director NEWCOMB, Edgar has been resigned. Director NIGHTINGALE, Andrew Robert has been resigned. Director PRIEST, David James, Dr has been resigned. Director PRIESTLEY, Leslie has been resigned. Director RICH, Anthony Hampden, Dr has been resigned. Director RICHMOND, James, Professor has been resigned. Director SOMMERLAD, Michael John, Dr has been resigned. Director THOMSON, Stanley has been resigned. Director WOODBURN, Alexander Fraser has been resigned. The company operates in "Dormant Company".


Current Directors

Director
KEEBLE, Andrew
Appointed Date: 31 July 2012
63 years old

Director
MORRIS, Owen Bryn
Appointed Date: 12 January 2012
64 years old

Resigned Directors

Secretary
CONNOLLY, Andrew
Resigned: 31 January 2012
Appointed Date: 02 July 2001

Secretary
GORRINGE, Jonathan Peter
Resigned: 20 April 1999
Appointed Date: 31 December 1998

Secretary
NEWCOMB, Edgar
Resigned: 27 October 1992

Secretary
RICH, Anthony Hampden, Dr
Resigned: 02 July 2001
Appointed Date: 20 April 1999

Secretary
WOODBURN, Alexander Fraser
Resigned: 31 December 1998
Appointed Date: 27 October 1992

Director
ATKINSON, Richard Martin, Professor
Resigned: 01 August 1997
Appointed Date: 01 August 1995
80 years old

Director
BLUNDELL, Allan Godfrey
Resigned: 18 July 2005
Appointed Date: 09 November 1999
88 years old

Director
CONNOLLY, Andrew
Resigned: 31 January 2012
Appointed Date: 02 July 2001
62 years old

Director
GORRINGE, Jonathan Peter
Resigned: 27 April 2001
73 years old

Director
JARVIS, Richard Anthony
Resigned: 30 April 1997
Appointed Date: 01 August 1995
85 years old

Director
LAVINGTON, Simon Hugh, Professor
Resigned: 01 August 1995
Appointed Date: 17 February 1992
85 years old

Director
MASSARA, Robert Edwin, Professor
Resigned: 31 July 2001
Appointed Date: 01 August 1997
78 years old

Director
NEDWELL, David Bevan, Professor
Resigned: 01 August 1995
Appointed Date: 27 October 1992
81 years old

Director
NEWCOMB, Edgar
Resigned: 27 October 1992
84 years old

Director
NIGHTINGALE, Andrew Robert
Resigned: 31 July 2012
Appointed Date: 30 April 1997
74 years old

Director
PRIEST, David James, Dr
Resigned: 01 August 1995
Appointed Date: 09 September 1991
88 years old

Director
PRIESTLEY, Leslie
Resigned: 04 February 1994
82 years old

Director
RICH, Anthony Hampden, Dr
Resigned: 21 August 2011
Appointed Date: 20 April 1999
70 years old

Director
RICHMOND, James, Professor
Resigned: 01 August 2004
Appointed Date: 01 August 2001
82 years old

Director
SOMMERLAD, Michael John, Dr
Resigned: 14 November 1995
Appointed Date: 01 August 1995
93 years old

Director
THOMSON, Stanley
Resigned: 31 July 2001
99 years old

Director
WOODBURN, Alexander Fraser
Resigned: 31 December 1998
Appointed Date: 27 October 1992
74 years old

Persons With Significant Control

University Of Essex
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UNIVERSITY OF ESSEX (ELMSTEAD ROAD) LIMITED Events

27 Feb 2017
Second filing of Confirmation Statement dated 31/07/2016
01 Dec 2016
Accounts for a dormant company made up to 31 July 2016
03 Aug 2016
Confirmation statement made on 31 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 27/02/2017

14 Nov 2015
Accounts for a dormant company made up to 31 July 2015
20 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2

...
... and 104 more events
10 Apr 1991
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

10 Apr 1991
£ nc 100/50000 27/03/91

04 Apr 1991
Registered office changed on 04/04/91 from: essex house 42 crouch street colchester essex,CO3 3HH

03 Apr 1991
Company name changed camuloco (one hundred and four) LIMITED\certificate issued on 03/04/91

21 Aug 1990
Incorporation