THE ESSEX CENTRE LIMITED
GREAT DUNMOW BUYANY PROJECTS LIMITED

Hellopages » Essex » Uttlesford » CM6 1AE

Company number 02928874
Status Active
Incorporation Date 13 May 1994
Company Type Private Limited Company
Address ESSEX HOUSE, HIGH STREET, GREAT DUNMOW, ESSEX, CM6 1AE
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 10,000 ; Annual return made up to 13 May 2015 with full list of shareholders Statement of capital on 2015-05-19 GBP 10,000 . The most likely internet sites of THE ESSEX CENTRE LIMITED are www.theessexcentre.co.uk, and www.the-essex-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The Essex Centre Limited is a Private Limited Company. The company registration number is 02928874. The Essex Centre Limited has been working since 13 May 1994. The present status of the company is Active. The registered address of The Essex Centre Limited is Essex House High Street Great Dunmow Essex Cm6 1ae. The company`s financial liabilities are £6.95k. It is £1.78k against last year. The cash in hand is £0.56k. It is £-0.21k against last year. And the total assets are £22.89k, which is £12.44k against last year. HOY, Catherine is a Secretary of the company. BARNARD, Roger James is a Director of the company. BARNARD, Valerie Elizabeth is a Director of the company. Secretary KLIMCKE, Paul has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DUTTON, Desmond Francis has been resigned. Director KLIMCKE, Paul has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


the essex centre Key Finiance

LIABILITIES £6.95k
+34%
CASH £0.56k
-27%
TOTAL ASSETS £22.89k
+119%
All Financial Figures

Current Directors

Secretary
HOY, Catherine
Appointed Date: 01 May 1999

Director
BARNARD, Roger James
Appointed Date: 25 May 1994
78 years old

Director
BARNARD, Valerie Elizabeth
Appointed Date: 01 May 1999
73 years old

Resigned Directors

Secretary
KLIMCKE, Paul
Resigned: 30 April 1999
Appointed Date: 05 May 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 April 1994
Appointed Date: 13 May 1994

Director
DUTTON, Desmond Francis
Resigned: 31 May 1994
Appointed Date: 25 May 1994
92 years old

Director
KLIMCKE, Paul
Resigned: 30 April 1999
Appointed Date: 01 June 1994
83 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 May 1994
Appointed Date: 13 May 1994

THE ESSEX CENTRE LIMITED Events

29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
17 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 10,000

19 May 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 10,000

12 May 2015
Total exemption small company accounts made up to 30 September 2014
27 Jun 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 51 more events
03 Jun 1994
New secretary appointed;director resigned

02 Jun 1994
Secretary resigned;new director appointed

02 Jun 1994
Director resigned;new director appointed

02 Jun 1994
Registered office changed on 02/06/94 from: 1 mitchell lane bristol BS1 6BU

13 May 1994
Incorporation

THE ESSEX CENTRE LIMITED Charges

17 September 1997
Debenture
Delivered: 20 September 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…