UNIVERSITY OF ESSEX ENTERPRISES LIMITED
ESSEX WIVENHOE TECHNOLOGY LIMITED

Hellopages » Essex » Colchester » CO4 3SQ

Company number 02533347
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 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Second filing of Confirmation Statement dated 31/07/2016; Appointment of Mrs Vanessa Ruth Plain as a director on 10 January 2017; Full accounts made up to 31 July 2016. The most likely internet sites of UNIVERSITY OF ESSEX ENTERPRISES LIMITED are www.universityofessexenterprises.co.uk, and www.university-of-essex-enterprises.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 Enterprises Limited is a Private Limited Company. The company registration number is 02533347. University of Essex Enterprises Limited has been working since 21 August 1990. The present status of the company is Active. The registered address of University of Essex Enterprises Limited is Wivenhoe Park Colchester Essex Co4 3sq. . PEARCE, Sally Elizabeth is a Secretary of the company. ALBANO, Marco is a Director of the company. MORRIS, Owen Bryn is a Director of the company. PLAIN, Vanessa Ruth is a Director of the company. Secretary ANDERSON, Shereen Alison has been resigned. Secretary CONNOLLY, Andrew has been resigned. Secretary GORRINGE, Jonathan Peter has been resigned. Secretary NEWCOMB, Edgar has been resigned. Secretary OLIVER, Ryan Lewis has been resigned. Secretary RICH, Anthony Hampden, Dr has been resigned. Secretary WOODBURN, Alexander Fraser has been resigned. Director CONNOLLY, Andrew has been resigned. Director GORRINGE, Jonathan Peter has been resigned. Director HUSTON, William John has been resigned. Director LAVINGTON, Simon Hugh, Professor has been resigned. Director LEWIS, Derek Compton 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 PITTIS, Janice, Doctor 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 THOMSON, Stanley has been resigned. Director WOODBURN, Alexander Fraser has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PEARCE, Sally Elizabeth
Appointed Date: 12 December 2013

Director
ALBANO, Marco
Appointed Date: 23 July 2012
55 years old

Director
MORRIS, Owen Bryn
Appointed Date: 10 January 2012
64 years old

Director
PLAIN, Vanessa Ruth
Appointed Date: 10 January 2017
52 years old

Resigned Directors

Secretary
ANDERSON, Shereen Alison
Resigned: 23 July 2012
Appointed Date: 23 September 2009

Secretary
CONNOLLY, Andrew
Resigned: 23 September 2009
Appointed Date: 02 July 2001

Secretary
GORRINGE, Jonathan Peter
Resigned: 27 April 2001
Appointed Date: 31 December 1998

Secretary
NEWCOMB, Edgar
Resigned: 27 October 1992

Secretary
OLIVER, Ryan Lewis
Resigned: 07 July 2013
Appointed Date: 23 July 2012

Secretary
RICH, Anthony Hampden, Dr
Resigned: 02 July 2001
Appointed Date: 27 April 2001

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

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
HUSTON, William John
Resigned: 28 May 2004
Appointed Date: 15 November 1995
74 years old

Director
LAVINGTON, Simon Hugh, Professor
Resigned: 24 April 2002
Appointed Date: 17 February 1992
85 years old

Director
LEWIS, Derek Compton
Resigned: 06 January 2003
Appointed Date: 01 August 2001
79 years old

Director
MASSARA, Robert Edwin, Professor
Resigned: 31 July 2011
Appointed Date: 06 January 2003
78 years old

Director
NEDWELL, David Bevan, Professor
Resigned: 06 January 2003
Appointed Date: 27 October 1992
81 years old

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

Director
PITTIS, Janice, Doctor
Resigned: 29 February 2016
Appointed Date: 24 September 2009
71 years old

Director
PRIEST, David James, Dr
Resigned: 06 January 2003
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
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 ENTERPRISES LIMITED Events

27 Feb 2017
Second filing of Confirmation Statement dated 31/07/2016
03 Feb 2017
Appointment of Mrs Vanessa Ruth Plain as a director on 10 January 2017
25 Jan 2017
Full accounts 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

11 Mar 2016
Termination of appointment of Janice Pittis as a director on 29 February 2016
...
... and 111 more events
11 Apr 1991
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

11 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 three) LIMITED\certificate issued on 03/04/91
21 Aug 1990
Incorporation