PAYNE & CO. ESTATE AGENTS LIMITED
ESSEX

Hellopages » Greater London » Redbridge » IG1 4TA

Company number 03736054
Status Active
Incorporation Date 18 March 1999
Company Type Private Limited Company
Address 151 CRANBROOK ROAD, ILFORD, ESSEX, IG1 4TA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 2 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of PAYNE & CO. ESTATE AGENTS LIMITED are www.paynecoestateagents.co.uk, and www.payne-co-estate-agents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Payne Co Estate Agents Limited is a Private Limited Company. The company registration number is 03736054. Payne Co Estate Agents Limited has been working since 18 March 1999. The present status of the company is Active. The registered address of Payne Co Estate Agents Limited is 151 Cranbrook Road Ilford Essex Ig1 4ta. The cash in hand is £0k. It is £0k against last year. . ODDI, John Ettore Antonio is a Secretary of the company. ODDI, John Ettore Antonio is a Director of the company. PAYNE, Kenneth is a Director of the company. Secretary COVERDALE, Eric Charles has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director NEALE, Gary William has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Dormant Company".


payne & co. estate agents Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ODDI, John Ettore Antonio
Appointed Date: 26 March 1999

Director
ODDI, John Ettore Antonio
Appointed Date: 26 March 1999
65 years old

Director
PAYNE, Kenneth
Appointed Date: 26 March 1999
60 years old

Resigned Directors

Secretary
COVERDALE, Eric Charles
Resigned: 26 March 1999
Appointed Date: 18 March 1999

Nominee Secretary
THOMAS, Howard
Resigned: 18 March 1999
Appointed Date: 18 March 1999

Director
NEALE, Gary William
Resigned: 26 March 1999
Appointed Date: 18 March 1999
64 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 18 March 1999
Appointed Date: 18 March 1999
63 years old

PAYNE & CO. ESTATE AGENTS LIMITED Events

29 Dec 2016
Accounts for a dormant company made up to 31 March 2016
29 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2

31 Dec 2015
Accounts for a dormant company made up to 31 March 2015
07 Apr 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2

09 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 36 more events
06 Apr 1999
Director resigned
06 Apr 1999
Secretary resigned
06 Apr 1999
New director appointed
06 Apr 1999
New secretary appointed
18 Mar 1999
Incorporation