ESSEX RADIO LIMITED

Hellopages » Greater London » Westminster » WC2H 7LA
Company number 00670633
Status Active
Incorporation Date 22 September 1960
Company Type Private Limited Company
Address 30 LEICESTER SQUARE, LONDON, WC2H 7LA
Home Country United Kingdom
Nature of Business 60100 - Radio broadcasting
Phone, email, etc

Since the company registration one hundred and ninety-three events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 March 2016; Consolidated accounts of parent company for subsidiary company period ending 31/03/16; Audit exemption statement of guarantee by parent company for period ending 31/03/16. The most likely internet sites of ESSEX RADIO LIMITED are www.essexradio.co.uk, and www.essex-radio.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and five months. The distance to to Battersea Park Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Essex Radio Limited is a Private Limited Company. The company registration number is 00670633. Essex Radio Limited has been working since 22 September 1960. The present status of the company is Active. The registered address of Essex Radio Limited is 30 Leicester Square London Wc2h 7la. . BEAK, Jonathan is a Secretary of the company. MIRON, Stephen Gabriel is a Director of the company. PARK, Richard Francis Jackson is a Director of the company. SINGER, Darren David is a Director of the company. Secretary BELLEW, Joanne Louise has been resigned. Secretary GARRETT, Michael John has been resigned. Secretary MANNING, Richard Denley John has been resigned. Secretary POTTERELL, Clive Ronald has been resigned. Director ALLEN, Charles Lamb, The Lord Allen Of Kensington has been resigned. Director ALLEN, Charles Lamb has been resigned. Director BAILEY, Trevor Edward has been resigned. Director BANVILLE, James Patrick has been resigned. Director BERNARD, Ralph Mitchell has been resigned. Director BRYCE, Graham David has been resigned. Director CLARKSON, Robert Patrick Kelvin has been resigned. Director CONNOLE, Michael Damien has been resigned. Director COX, Charles Richard has been resigned. Director GARRETT, Michael John has been resigned. Director GREEN, Christopher John Charles, Professor has been resigned. Director HINTON, Philip Roy has been resigned. Director KERSHAW, John has been resigned. Director LEVY, Harry has been resigned. Director MANNING, Richard Denley John has been resigned. Director MOONMAN, Eric, Prof has been resigned. Director OLDHAM, Sally Ann has been resigned. Director PALLOT, Wendy Monica has been resigned. Director PINNEGAR, Philip John has been resigned. Director REEVE, Carol Ann has been resigned. Director SPEAKMAN, Anthea Mary has been resigned. Director STIBY, Robert Andrew has been resigned. Director TABOR, Ashley Daniel has been resigned. Director TAYLOR, John Patrick Enfield has been resigned. Director TAYLOR, John Patrick Enfield has been resigned. Director THOMSON, Donald Alexander has been resigned. Director VAN POOSS, Robert Reginald has been resigned. The company operates in "Radio broadcasting".


Current Directors

Secretary
BEAK, Jonathan
Appointed Date: 09 November 2015

Director
MIRON, Stephen Gabriel
Appointed Date: 30 September 2009
60 years old

Director
PARK, Richard Francis Jackson
Appointed Date: 20 November 2008
77 years old

Director
SINGER, Darren David
Appointed Date: 09 November 2015
57 years old

Resigned Directors

Secretary
BELLEW, Joanne Louise
Resigned: 05 September 2005
Appointed Date: 07 July 2000

Secretary
GARRETT, Michael John
Resigned: 07 July 2000

Secretary
MANNING, Richard Denley John
Resigned: 28 November 2008
Appointed Date: 05 September 2005

Secretary
POTTERELL, Clive Ronald
Resigned: 30 September 2015
Appointed Date: 28 November 2008

Director
ALLEN, Charles Lamb, The Lord Allen Of Kensington
Resigned: 09 November 2015
Appointed Date: 14 August 2015
69 years old

Director
ALLEN, Charles Lamb
Resigned: 20 November 2008
Appointed Date: 09 June 2008
69 years old

Director
BAILEY, Trevor Edward
Resigned: 10 December 1997
102 years old

Director
BANVILLE, James Patrick
Resigned: 05 February 2001
84 years old

Director
BERNARD, Ralph Mitchell
Resigned: 15 January 2008
Appointed Date: 03 April 2001
73 years old

Director
BRYCE, Graham David
Resigned: 17 March 1998
Appointed Date: 02 July 1997
58 years old

Director
CLARKSON, Robert Patrick Kelvin
Resigned: 07 July 2000
Appointed Date: 17 March 1998
61 years old

Director
CONNOLE, Michael Damien
Resigned: 14 August 2015
Appointed Date: 18 July 2008
61 years old

Director
COX, Charles Richard
Resigned: 07 July 2000
Appointed Date: 01 October 1995
67 years old

Director
GARRETT, Michael John
Resigned: 31 October 2001
Appointed Date: 09 March 2000
75 years old

Director
GREEN, Christopher John Charles, Professor
Resigned: 20 March 2001
83 years old

Director
HINTON, Philip Roy
Resigned: 30 April 1995
75 years old

Director
KERSHAW, John
Resigned: 15 May 2001
Appointed Date: 01 March 2000
76 years old

Director
LEVY, Harry
Resigned: 05 February 2001
91 years old

Director
MANNING, Richard Denley John
Resigned: 28 November 2008
Appointed Date: 15 January 2008
61 years old

Director
MOONMAN, Eric, Prof
Resigned: 24 July 2002
96 years old

Director
OLDHAM, Sally Ann
Resigned: 02 July 1997
Appointed Date: 02 May 1996
70 years old

Director
PALLOT, Wendy Monica
Resigned: 18 July 2008
Appointed Date: 31 July 2003
61 years old

Director
PINNEGAR, Philip John
Resigned: 01 April 1993
91 years old

Director
REEVE, Carol Ann
Resigned: 23 February 2001
75 years old

Director
SPEAKMAN, Anthea Mary
Resigned: 17 March 1998
94 years old

Director
STIBY, Robert Andrew
Resigned: 21 June 1995
88 years old

Director
TABOR, Ashley Daniel
Resigned: 20 November 2008
Appointed Date: 09 June 2008
48 years old

Director
TAYLOR, John Patrick Enfield
Resigned: 31 July 2003
Appointed Date: 03 April 2001
77 years old

Director
TAYLOR, John Patrick Enfield
Resigned: 02 May 1996
Appointed Date: 06 September 1993
77 years old

Director
THOMSON, Donald Alexander
Resigned: 30 September 2009
Appointed Date: 20 November 2008
73 years old

Director
VAN POOSS, Robert Reginald
Resigned: 30 September 1999
Appointed Date: 14 February 1996
77 years old

ESSEX RADIO LIMITED Events

19 Jan 2017
Audit exemption subsidiary accounts made up to 31 March 2016
19 Jan 2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
19 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
19 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
11 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 982,584

...
... and 183 more events
24 Feb 1982
Company name changed\certificate issued on 24/02/82
25 Jan 1982
Certificate of re-registration from Private to Public Limited Company
04 Jan 1980
Company name changed\certificate issued on 04/01/80
13 Sep 1972
Company name changed\certificate issued on 13/09/72
22 Sep 1960
Certificate of incorporation

ESSEX RADIO LIMITED Charges

26 April 2012
Debenture
Delivered: 8 May 2012
Status: Satisfied on 18 December 2014
Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…
14 October 2009
Composite debenture
Delivered: 21 October 2009
Status: Satisfied on 18 May 2012
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
2 March 2009
Debenture accession deed
Delivered: 10 March 2009
Status: Satisfied on 18 May 2012
Persons entitled: Bary of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
1 October 1981
Legal charge
Delivered: 7 October 1981
Status: Satisfied on 5 August 1998
Persons entitled: Barclays Bank PLC
Description: 19/20 clifftown road, southend on sea. Eseex. T.N. ex…
5 February 1981
Guarantee & debenture
Delivered: 26 February 1981
Status: Satisfied on 5 August 1998
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges. Undertaking and all property and…