THIS IS ESSEX LIMITED
HIGH WYCOMBE IVERNOW LIMITED

Hellopages » Buckinghamshire » Wycombe » HP10 9TY

Company number 01392369
Status Active
Incorporation Date 4 October 1978
Company Type Private Limited Company
Address LOUDWATER MILL, STATION ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 9TY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 18 July 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Appointment of Mr Simon Leslie Edgely as a director on 11 May 2016. The most likely internet sites of THIS IS ESSEX LIMITED are www.thisisessex.co.uk, and www.this-is-essex.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and twelve months. The distance to to Taplow Rail Station is 5.9 miles; to Maidenhead Rail Station is 6.3 miles; to Burnham (Berks) Rail Station is 6.3 miles; to Slough Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.This Is Essex Limited is a Private Limited Company. The company registration number is 01392369. This Is Essex Limited has been working since 04 October 1978. The present status of the company is Active. The registered address of This Is Essex Limited is Loudwater Mill Station Road High Wycombe Buckinghamshire Hp10 9ty. . CARPENTER, Neil Edward is a Secretary of the company. WESTROP, Simon Alton is a Secretary of the company. EDGELY, Simon Leslie is a Director of the company. HARPER, Michael John Carmel is a Director of the company. Secretary GLASS, Josephine Mary has been resigned. Secretary GLASS, Josephine Mary has been resigned. Secretary HUNTER, Paul Anthony has been resigned. Secretary POULTER, Peter Alvis has been resigned. Secretary SUTTON, Mark Philip has been resigned. Director CAMPBELL, David Ian has been resigned. Director CHRISTIE, David Gordon has been resigned. Director COATES, Richard Michael has been resigned. Director CROXFORD, Peter has been resigned. Director DAVIDSON, Paul has been resigned. Director ELLIS, Michael has been resigned. Director FERGUSON, Ian David has been resigned. Director GLASS, Josephine Mary has been resigned. Director GOOD, Michael Victor has been resigned. Director GRAY, Simon has been resigned. Director HUTTON, Wayne has been resigned. Director KARN, Richard Alan has been resigned. Director KEARNEY, Paul Kevin Michael has been resigned. Director LEYS, Alexander William has been resigned. Director MILLS, Roger Charles has been resigned. Director PFEIL, John Christopher has been resigned. Director POULTER, Peter Alvis has been resigned. Director RICHARDS, Christopher Anthony has been resigned. Director ROBINSON, Eric John Mark has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CARPENTER, Neil Edward
Appointed Date: 02 June 2003

Secretary
WESTROP, Simon Alton
Appointed Date: 17 July 2006

Director
EDGELY, Simon Leslie
Appointed Date: 11 May 2016
67 years old

Director
HARPER, Michael John Carmel
Appointed Date: 20 October 2011
61 years old

Resigned Directors

Secretary
GLASS, Josephine Mary
Resigned: 31 March 2000
Appointed Date: 01 September 1995

Secretary
GLASS, Josephine Mary
Resigned: 01 October 1993
Appointed Date: 21 December 1992

Secretary
HUNTER, Paul Anthony
Resigned: 02 June 2003
Appointed Date: 31 March 2000

Secretary
POULTER, Peter Alvis
Resigned: 01 September 1995
Appointed Date: 01 October 1993

Secretary
SUTTON, Mark Philip
Resigned: 21 December 1992

Director
CAMPBELL, David Ian
Resigned: 22 August 2000
Appointed Date: 01 July 1999
63 years old

Director
CHRISTIE, David Gordon
Resigned: 01 July 1999
Appointed Date: 04 January 1996
82 years old

Director
COATES, Richard Michael
Resigned: 31 March 2000
Appointed Date: 01 July 1999
86 years old

Director
CROXFORD, Peter
Resigned: 30 June 1993
88 years old

Director
DAVIDSON, Paul
Resigned: 01 July 1999
Appointed Date: 04 January 1996
71 years old

Director
ELLIS, Michael
Resigned: 31 March 1993
88 years old

Director
FERGUSON, Ian David
Resigned: 19 June 2006
Appointed Date: 01 October 1999
76 years old

Director
GLASS, Josephine Mary
Resigned: 04 January 1996
Appointed Date: 01 February 1993
85 years old

Director
GOOD, Michael Victor
Resigned: 28 February 2014
Appointed Date: 20 October 2011
64 years old

Director
GRAY, Simon
Resigned: 03 June 2004
Appointed Date: 01 July 1999
66 years old

Director
HUTTON, Wayne
Resigned: 06 October 2011
Appointed Date: 28 February 2007
65 years old

Director
KARN, Richard Alan
Resigned: 11 May 2016
Appointed Date: 16 October 2000
58 years old

Director
KEARNEY, Paul Kevin Michael
Resigned: 12 April 2005
Appointed Date: 15 October 2002
67 years old

Director
LEYS, Alexander William
Resigned: 22 January 2002
Appointed Date: 31 March 2000
78 years old

Director
MILLS, Roger Charles
Resigned: 06 October 2011
Appointed Date: 19 July 2006
69 years old

Director
PFEIL, John Christopher
Resigned: 01 July 1999
Appointed Date: 04 January 1996
67 years old

Director
POULTER, Peter Alvis
Resigned: 04 January 1996
Appointed Date: 17 September 1992
76 years old

Director
RICHARDS, Christopher Anthony
Resigned: 28 February 2007
Appointed Date: 01 July 1999
79 years old

Director
ROBINSON, Eric John Mark
Resigned: 01 October 1999
Appointed Date: 01 July 1999
75 years old

Persons With Significant Control

Newsquest Media Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dmgz Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

THIS IS ESSEX LIMITED Events

29 Jul 2016
Confirmation statement made on 18 July 2016 with updates
25 May 2016
Accounts for a dormant company made up to 30 September 2015
17 May 2016
Appointment of Mr Simon Leslie Edgely as a director on 11 May 2016
16 May 2016
Termination of appointment of Richard Alan Karn as a director on 11 May 2016
20 Jul 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100

...
... and 108 more events
22 May 1989
Return made up to 26/10/88; full list of members

18 Apr 1988
Accounts made up to 29 March 1987

09 Mar 1988
Return made up to 26/10/87; full list of members

13 Sep 1986
Accounts for a dormant company made up to 30 March 1986

13 Sep 1986
Return made up to 01/08/86; full list of members