CONTINUUM ENTERPRISES LIMITED
HORNCHURCH E.CONTINUUM LIMITED

Hellopages » Greater London » Havering » RM11 1RS
Company number 03983037
Status Active
Incorporation Date 28 April 2000
Company Type Private Limited Company
Address HAVARD & ASSOCIATES, THIRD FLOOR SCOTTISH MUTUAL HOUSE, 27-29 NORTH STREET, HORNCHURCH, ESSEX, RM11 1RS
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 200 ; Termination of appointment of Stephen Patrick Wycherley as a director on 29 April 2016. The most likely internet sites of CONTINUUM ENTERPRISES LIMITED are www.continuumenterprises.co.uk, and www.continuum-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Brentwood Rail Station is 4.9 miles; to Barking Rail Station is 6.2 miles; to Bexleyheath Rail Station is 7.9 miles; to Falconwood Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Continuum Enterprises Limited is a Private Limited Company. The company registration number is 03983037. Continuum Enterprises Limited has been working since 28 April 2000. The present status of the company is Active. The registered address of Continuum Enterprises Limited is Havard Associates Third Floor Scottish Mutual House 27 29 North Street Hornchurch Essex Rm11 1rs. . THACKERAY, William Russell is a Secretary of the company. THACKERAY, William Russell is a Director of the company. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Secretary POTTER, Barry James has been resigned. Secretary THACKERAY, Claire Suzanne has been resigned. Director POTTER, Barry James has been resigned. Director SMITH, Simon Leonard has been resigned. Director THACKERAY, Claire Suzanne has been resigned. Director THACKERAY, Russell has been resigned. Director WYCHERLEY, Stephen Patrick has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
THACKERAY, William Russell
Appointed Date: 12 January 2003

Director
THACKERAY, William Russell
Appointed Date: 29 April 2011
64 years old

Resigned Directors

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 28 April 2000
Appointed Date: 28 April 2000

Secretary
POTTER, Barry James
Resigned: 08 November 2001
Appointed Date: 28 April 2000

Secretary
THACKERAY, Claire Suzanne
Resigned: 12 January 2003
Appointed Date: 08 November 2001

Director
POTTER, Barry James
Resigned: 08 November 2001
Appointed Date: 28 April 2000
69 years old

Director
SMITH, Simon Leonard
Resigned: 31 August 2000
Appointed Date: 28 April 2000
68 years old

Director
THACKERAY, Claire Suzanne
Resigned: 12 January 2003
Appointed Date: 08 November 2001
67 years old

Director
THACKERAY, Russell
Resigned: 12 January 2006
Appointed Date: 28 April 2000
64 years old

Director
WYCHERLEY, Stephen Patrick
Resigned: 29 April 2016
Appointed Date: 12 January 2003
58 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 28 April 2000
Appointed Date: 28 April 2000

CONTINUUM ENTERPRISES LIMITED Events

01 Nov 2016
Total exemption small company accounts made up to 31 March 2016
04 Jul 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 200

25 May 2016
Termination of appointment of Stephen Patrick Wycherley as a director on 29 April 2016
26 Oct 2015
Total exemption small company accounts made up to 31 March 2015
23 Jun 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 200

...
... and 57 more events
26 Jun 2000
Registered office changed on 26/06/00 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN
26 Jun 2000
New secretary appointed;new director appointed
26 Jun 2000
New director appointed
26 Jun 2000
New director appointed
28 Apr 2000
Incorporation

CONTINUUM ENTERPRISES LIMITED Charges

24 October 2011
Rent deposit deed
Delivered: 10 November 2011
Status: Outstanding
Persons entitled: Gophysio Limited
Description: £2,500.00.