ESSEX GARDENS TRUST
DUNMOW

Hellopages » Essex » Uttlesford » CM6 3EP

Company number 03233796
Status Active
Incorporation Date 5 August 1996
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address COBBLESTONES CHELMSFORD ROAD, FELSTED, DUNMOW, ENGLAND, CM6 3EP
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Appointment of Ms Jane Palmer as a director on 15 October 2016; Appointment of Mrs Patricia Moxey as a director on 15 October 2016; Appointment of Mr David Andrews as a director on 15 October 2016. The most likely internet sites of ESSEX GARDENS TRUST are www.essexgardens.co.uk, and www.essex-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Essex Gardens Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03233796. Essex Gardens Trust has been working since 05 August 1996. The present status of the company is Active. The registered address of Essex Gardens Trust is Cobblestones Chelmsford Road Felsted Dunmow England Cm6 3ep. . ANDREWS, David is a Director of the company. MCCLEAVE, Isobelle Cassandra is a Director of the company. MOXEY, Patricia Anne is a Director of the company. PALMER, Jane is a Director of the company. PAYNE, Gillian Mary is a Director of the company. PLATER, Gillian Marjorie is a Director of the company. Secretary CORIN, Anthony Hugo has been resigned. Secretary COWELL, Fiona Elnah Russell has been resigned. Secretary MEADS, Michael Rowland has been resigned. Secretary MILLER, James Vincent has been resigned. Director ANDERTON, Stephen Hugh Garth has been resigned. Director ANDREWS, Dormer David has been resigned. Director CORIN, Anthony Hugo has been resigned. Director GUNNING, Gareth David has been resigned. Director HUNTER, John Michael has been resigned. Director JUKES, Jonathan has been resigned. Director LEACH, Peter Michael has been resigned. Director MCCLEAVE, Isobelle Cassandra has been resigned. Director MEADS, Michael Rowland has been resigned. Director MILLER, James Vincent has been resigned. Director MOXEY, Patricia Anne has been resigned. Director NICHOLSON, Sandra Elizabeth has been resigned. Director NICHOLSON, Sandra Elizabeth has been resigned. Director PLATER, Gillian Marjorie has been resigned. Director RIGBY, Richard has been resigned. Director STOPFORD, Vanessa has been resigned. Director SWETENHAM, Marion Sylvia has been resigned. Director VALENTINE, Jane Elizabeth has been resigned. Director WAKELIN, Martin Lance has been resigned. Director WELLS, Fiona has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Director
ANDREWS, David
Appointed Date: 15 October 2016
75 years old

Director
MCCLEAVE, Isobelle Cassandra
Appointed Date: 08 May 2012
63 years old

Director
MOXEY, Patricia Anne
Appointed Date: 15 October 2016
84 years old

Director
PALMER, Jane
Appointed Date: 15 October 2016
65 years old

Director
PAYNE, Gillian Mary
Appointed Date: 08 May 2012
88 years old

Director
PLATER, Gillian Marjorie
Appointed Date: 18 October 2008
86 years old

Resigned Directors

Secretary
CORIN, Anthony Hugo
Resigned: 15 January 2008
Appointed Date: 30 June 2007

Secretary
COWELL, Fiona Elnah Russell
Resigned: 30 June 2007
Appointed Date: 05 August 1996

Secretary
MEADS, Michael Rowland
Resigned: 17 October 2015
Appointed Date: 17 October 2009

Secretary
MILLER, James Vincent
Resigned: 17 October 2009
Appointed Date: 15 January 2008

Director
ANDERTON, Stephen Hugh Garth
Resigned: 10 September 2002
Appointed Date: 05 August 1996
70 years old

Director
ANDREWS, Dormer David
Resigned: 17 October 2015
Appointed Date: 13 January 2009
75 years old

Director
CORIN, Anthony Hugo
Resigned: 15 January 2008
Appointed Date: 30 June 2007
80 years old

Director
GUNNING, Gareth David
Resigned: 17 October 2015
Appointed Date: 17 October 2009
84 years old

Director
HUNTER, John Michael
Resigned: 02 July 2005
Appointed Date: 05 August 1996
93 years old

Director
JUKES, Jonathan
Resigned: 15 October 2016
Appointed Date: 22 November 2011
64 years old

Director
LEACH, Peter Michael
Resigned: 20 October 2007
Appointed Date: 30 June 2007
86 years old

Director
MCCLEAVE, Isobelle Cassandra
Resigned: 09 March 2010
Appointed Date: 30 June 2007
63 years old

Director
MEADS, Michael Rowland
Resigned: 17 October 2015
Appointed Date: 12 May 2009
81 years old

Director
MILLER, James Vincent
Resigned: 17 October 2009
Appointed Date: 15 January 2008
69 years old

Director
MOXEY, Patricia Anne
Resigned: 17 October 2015
Appointed Date: 12 May 2009
84 years old

Director
NICHOLSON, Sandra Elizabeth
Resigned: 15 October 2016
Appointed Date: 16 October 2010
65 years old

Director
NICHOLSON, Sandra Elizabeth
Resigned: 17 October 2009
Appointed Date: 30 June 2007
65 years old

Director
PLATER, Gillian Marjorie
Resigned: 20 October 2007
Appointed Date: 30 June 2007
86 years old

Director
RIGBY, Richard
Resigned: 30 June 2007
Appointed Date: 10 September 2002
74 years old

Director
STOPFORD, Vanessa
Resigned: 20 October 2007
Appointed Date: 30 June 2007
89 years old

Director
SWETENHAM, Marion Sylvia
Resigned: 18 October 2008
Appointed Date: 05 August 1996
86 years old

Director
VALENTINE, Jane Elizabeth
Resigned: 09 March 2010
Appointed Date: 30 June 2000
90 years old

Director
WAKELIN, Martin Lance
Resigned: 19 August 2012
Appointed Date: 30 June 2007
77 years old

Director
WELLS, Fiona
Resigned: 13 October 2012
Appointed Date: 30 June 2007
65 years old

ESSEX GARDENS TRUST Events

18 Nov 2016
Appointment of Ms Jane Palmer as a director on 15 October 2016
16 Nov 2016
Appointment of Mrs Patricia Moxey as a director on 15 October 2016
16 Nov 2016
Appointment of Mr David Andrews as a director on 15 October 2016
16 Nov 2016
Termination of appointment of Sandra Elizabeth Nicholson as a director on 15 October 2016
16 Nov 2016
Termination of appointment of Jonathan Jukes as a director on 15 October 2016
...
... and 94 more events
26 Jun 1998
Accounting reference date shortened from 31/07/98 to 30/06/98
26 Jun 1998
Accounts for a small company made up to 31 July 1997
12 Aug 1997
Annual return made up to 05/08/97
21 Feb 1997
Accounting reference date shortened from 31/08/97 to 31/07/97
05 Aug 1996
Incorporation