POSTHURST LIMITED
LEIGH-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS9 2UA

Company number 04670978
Status Active
Incorporation Date 19 February 2003
Company Type Private Limited Company
Address SEGRAVE & PARTNERS, TURNPIKE HOUSE, 1208/1210 LONDON ROAD, LEIGH-ON-SEA, ESSEX, SS9 2UA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 1 . The most likely internet sites of POSTHURST LIMITED are www.posthurst.co.uk, and www.posthurst.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Posthurst Limited is a Private Limited Company. The company registration number is 04670978. Posthurst Limited has been working since 19 February 2003. The present status of the company is Active. The registered address of Posthurst Limited is Segrave Partners Turnpike House 1208 1210 London Road Leigh On Sea Essex Ss9 2ua. . COHEN, Julia is a Secretary of the company. COHEN, Judy is a Director of the company. Secretary COHEN, Jason Glen has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COHEN, Jason Glen has been resigned. Director COHEN, Martin Bernard has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
COHEN, Julia
Appointed Date: 27 February 2004

Director
COHEN, Judy
Appointed Date: 27 February 2004
57 years old

Resigned Directors

Secretary
COHEN, Jason Glen
Resigned: 27 February 2004
Appointed Date: 28 February 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 February 2003
Appointed Date: 19 February 2003

Director
COHEN, Jason Glen
Resigned: 27 February 2004
Appointed Date: 28 February 2003
56 years old

Director
COHEN, Martin Bernard
Resigned: 27 February 2004
Appointed Date: 28 February 2003
59 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 February 2003
Appointed Date: 19 February 2003

Persons With Significant Control

Mrs Julia Cohen
Notified on: 19 February 2017
57 years old
Nature of control: Ownership of shares – 75% or more

POSTHURST LIMITED Events

06 Mar 2017
Confirmation statement made on 19 February 2017 with updates
26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
09 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1

27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
02 Mar 2015
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1

...
... and 31 more events
18 Mar 2003
New director appointed
18 Mar 2003
Director resigned
18 Mar 2003
Secretary resigned
07 Mar 2003
Registered office changed on 07/03/03 from: 6-8 underwood street london N1 7JQ
19 Feb 2003
Incorporation