SOUTH EAST AND CENTRAL ESSEX MIND LIMITED
SOUTHEND ON SEA SOUTHEND MIND NOMINEES

Hellopages » Essex » Southend-on-Sea » SS1 2LX

Company number 07597188
Status Active
Incorporation Date 8 April 2011
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 112A SOUTHCHURCH ROAD, SOUTHEND ON SEA, ESSEX, SS1 2LX
Home Country United Kingdom
Nature of Business 55900 - Other accommodation, 86900 - Other human health activities
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Appointment of Mrs Christine Weir-Ewing as a director on 19 January 2017; Full accounts made up to 31 March 2016; Registration of charge 075971880005, created on 6 October 2016. The most likely internet sites of SOUTH EAST AND CENTRAL ESSEX MIND LIMITED are www.southeastandcentralessexmind.co.uk, and www.south-east-and-central-essex-mind.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. South East and Central Essex Mind Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07597188. South East and Central Essex Mind Limited has been working since 08 April 2011. The present status of the company is Active. The registered address of South East and Central Essex Mind Limited is 112a Southchurch Road Southend On Sea Essex Ss1 2lx. . BUNCLARK, Michael is a Secretary of the company. BUNCLARK, Michael Paul is a Director of the company. FELTWELL, Malcolm John is a Director of the company. GRIFFITHS, John Stephen Gill is a Director of the company. PATEL, Pankaj is a Director of the company. PAYNE, Peter John is a Director of the company. UTTING, Helen Jessica Wakelin is a Director of the company. WEIR-EWING, Christine is a Director of the company. WHITE, Lindsay is a Director of the company. Secretary KING, Wayne Anthony has been resigned. Director ALEXANDER, Penny has been resigned. Director COSKER, Barry Lewis has been resigned. Director DAVY, Raymond Frederick Thomas has been resigned. Director HODGSON, Richard Anthony has been resigned. Director WARD, Kay Elizabeth has been resigned. Director WILLIAMS, David Kenneth has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
BUNCLARK, Michael
Appointed Date: 22 June 2015

Director
BUNCLARK, Michael Paul
Appointed Date: 22 November 2011
74 years old

Director
FELTWELL, Malcolm John
Appointed Date: 21 November 2012
78 years old

Director
GRIFFITHS, John Stephen Gill
Appointed Date: 01 December 2011
80 years old

Director
PATEL, Pankaj
Appointed Date: 08 April 2011
81 years old

Director
PAYNE, Peter John
Appointed Date: 08 April 2011
81 years old

Director
UTTING, Helen Jessica Wakelin
Appointed Date: 01 December 2011
84 years old

Director
WEIR-EWING, Christine
Appointed Date: 19 January 2017
77 years old

Director
WHITE, Lindsay
Appointed Date: 21 November 2013
80 years old

Resigned Directors

Secretary
KING, Wayne Anthony
Resigned: 01 July 2015
Appointed Date: 08 April 2011

Director
ALEXANDER, Penny
Resigned: 07 March 2013
Appointed Date: 08 April 2011
83 years old

Director
COSKER, Barry Lewis
Resigned: 27 July 2016
Appointed Date: 20 November 2014
53 years old

Director
DAVY, Raymond Frederick Thomas
Resigned: 30 June 2014
Appointed Date: 22 November 2011
96 years old

Director
HODGSON, Richard Anthony
Resigned: 21 November 2012
Appointed Date: 01 December 2011
56 years old

Director
WARD, Kay Elizabeth
Resigned: 26 November 2014
Appointed Date: 08 April 2011
79 years old

Director
WILLIAMS, David Kenneth
Resigned: 28 April 2015
Appointed Date: 21 November 2013
74 years old

SOUTH EAST AND CENTRAL ESSEX MIND LIMITED Events

23 Jan 2017
Appointment of Mrs Christine Weir-Ewing as a director on 19 January 2017
25 Nov 2016
Full accounts made up to 31 March 2016
11 Oct 2016
Registration of charge 075971880005, created on 6 October 2016
05 Sep 2016
Termination of appointment of Barry Lewis Cosker as a director on 27 July 2016
22 Jun 2016
Registration of charge 075971880004, created on 16 June 2016
...
... and 33 more events
13 Apr 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

08 Mar 2012
Company name changed southend mind nominees\certificate issued on 08/03/12
  • RES15 ‐ Change company name resolution on 2012-02-10

08 Mar 2012
Change of name notice
01 Aug 2011
Current accounting period shortened from 30 April 2012 to 31 March 2012
08 Apr 2011
Incorporation

SOUTH EAST AND CENTRAL ESSEX MIND LIMITED Charges

6 October 2016
Charge code 0759 7188 0005
Delivered: 11 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H flats 1 to 5 nelson gate 217A north road westcliff on…
16 June 2016
Charge code 0759 7188 0004
Delivered: 22 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
25 November 2013
Charge code 0759 7188 0003
Delivered: 27 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 81 brightwell avenue westcliff-on-sea…
28 March 2013
Legal mortgage
Delivered: 2 April 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 71 cotswold road southend-on-sea essex with the benefit…
28 March 2013
Legal mortgage
Delivered: 2 April 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 235 westbourne grove westcliff-on-sea essex together…