HOUSECHOICE LIMITED
GRAYS

Hellopages » Essex » Thurrock » RM17 5ED
Company number 07187511
Status Active
Incorporation Date 12 March 2010
Company Type Private Limited Company
Address 44/54 ORSETT ROAD, GRAYS, ESSEX, RM17 5ED
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 3,000 . The most likely internet sites of HOUSECHOICE LIMITED are www.housechoice.co.uk, and www.housechoice.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. The distance to to Basildon Rail Station is 8.4 miles; to Gidea Park Rail Station is 8.8 miles; to Brentwood Rail Station is 9.4 miles; to Billericay Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Housechoice Limited is a Private Limited Company. The company registration number is 07187511. Housechoice Limited has been working since 12 March 2010. The present status of the company is Active. The registered address of Housechoice Limited is 44 54 Orsett Road Grays Essex Rm17 5ed. . BARRETT, Jonathan Oliver is a Director of the company. BASILE, Cristian Alexander is a Director of the company. BORG, Lewis Stephen is a Director of the company. GROVES, Wayne Paul is a Director of the company. MCKENNA, Sophie is a Director of the company. Director BASILE, Martino has been resigned. Director LETHBRIDGE, Amanda Caroline has been resigned. Director NORRIS, David William has been resigned. Director NORRIS, David William has been resigned. Director SMIT, Alistair has been resigned. The company operates in "Electrical installation".


Current Directors

Director
BARRETT, Jonathan Oliver
Appointed Date: 17 December 2015
44 years old

Director
BASILE, Cristian Alexander
Appointed Date: 17 December 2015
39 years old

Director
BORG, Lewis Stephen
Appointed Date: 17 December 2015
44 years old

Director
GROVES, Wayne Paul
Appointed Date: 17 December 2015
46 years old

Director
MCKENNA, Sophie
Appointed Date: 17 December 2015
43 years old

Resigned Directors

Director
BASILE, Martino
Resigned: 17 December 2015
Appointed Date: 12 March 2010
61 years old

Director
LETHBRIDGE, Amanda Caroline
Resigned: 02 August 2011
Appointed Date: 23 May 2011
55 years old

Director
NORRIS, David William
Resigned: 17 December 2015
Appointed Date: 02 August 2011
50 years old

Director
NORRIS, David William
Resigned: 17 December 2015
Appointed Date: 12 March 2010
50 years old

Director
SMIT, Alistair
Resigned: 17 December 2015
Appointed Date: 12 March 2010
51 years old

Persons With Significant Control

Mr Jonathan Oliver Barrett
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Cristian Alexander Basile
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lewis Stephen Borg
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOUSECHOICE LIMITED Events

21 Mar 2017
Confirmation statement made on 11 March 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 3,000

29 Feb 2016
Termination of appointment of David William Norris as a director on 17 December 2015
21 Dec 2015
Appointment of Miss Sophie Mckenna as a director on 17 December 2015
...
... and 27 more events
07 Jun 2011
Total exemption small company accounts made up to 31 March 2011
27 May 2011
Appointment of Amanda Caroline Lethbridge as a director
14 Mar 2011
Annual return made up to 11 March 2011 with full list of shareholders
14 May 2010
Termination of appointment of a director
12 Mar 2010
Incorporation

HOUSECHOICE LIMITED Charges

7 October 2013
Charge code 0718 7511 0002
Delivered: 10 October 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
29 November 2011
Rent deposit deed
Delivered: 10 December 2011
Status: Outstanding
Persons entitled: Robobond Limited
Description: £7,200.00.