Collier Row
Romford
Essex
RM5 2TL
Director Name | Mr Neil Phillip Miller |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 1993(6 years, 3 months after company formation) |
Appointment Duration | 24 years, 9 months (closed 12 June 2018) |
Role | Reinsurance Technican |
Country of Residence | England |
Correspondence Address | 24 Plovers Mead Wyatts Green Brentwood Essex CM15 0PS |
Director Name | Mrs Brenda Margaret Smith |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 1996(9 years, 3 months after company formation) |
Appointment Duration | 21 years, 9 months (closed 12 June 2018) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 330 Haynes Park Court Slewins Close Hornchurch Essex RM11 2DQ |
Secretary Name | Mrs Brenda Margaret Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 2005(18 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 12 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 330 Haynes Park Court Slewins Close Hornchurch Essex RM11 2DQ |
Director Name | Barbera Hall |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(4 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 01 October 1991) |
Role | Company Director |
Correspondence Address | 5 Widecombe Road Harold Hill Romford Essex Rm3 |
Director Name | Mrs Joan Wyborn |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(4 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 27 July 1998) |
Role | Company Director |
Correspondence Address | 14 Lilac Gardens Rush Green Romford Essex RM7 0RJ |
Director Name | Mr Robert Welsh |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | 12 Spring Gardens Elm Park Hornchurch Essex RM12 5BQ |
Director Name | Mr Robert Tulloch |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | 8 Lyndale Doddinghurst Brentwood Essex CM15 0BQ |
Director Name | Mr George Munro |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 13 June 2000) |
Role | Transport Manager |
Correspondence Address | 5 Foxlands Road Dagenham Essex RM10 8XU |
Director Name | Mr Terry Morley |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 29 Plumpton Avenue Hornchurch Essex RM12 6BE |
Director Name | Mr Mike Lee |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | 12 Mildenhall House Romford Essex RM3 9QB |
Director Name | Mr Harvey Goldberg |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 October 1992) |
Role | Company Director |
Correspondence Address | 18 Tiptree Close Hornchurch Essex RM11 3BD |
Director Name | Joyce Cornish |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 September 1993) |
Role | Company Director |
Correspondence Address | 23 Pemberton Avenue Gidea Park Romford Essex RM2 6EX |
Director Name | Mr Mick Bywater |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 September 1993) |
Role | Company Director |
Correspondence Address | 69 Highfield Road Hornchurch Essex Rm12 |
Director Name | Mr John Bull |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 June 2000) |
Role | Administrator |
Correspondence Address | 29 Oak Street Romford Essex RM7 7BS |
Director Name | Mr Richard Bouchard |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | 33 Walnut Tree Road Dagenham Essex RM8 3JB |
Secretary Name | Joyce Cornish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 September 1993) |
Role | Company Director |
Correspondence Address | 23 Pemberton Avenue Gidea Park Romford Essex RM2 6EX |
Director Name | Richard McCree |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 September 1993) |
Role | Health/Safety Officer |
Correspondence Address | 23 Pemberton Avenue Gidea Park Romford Essex RM2 6EX |
Director Name | Eileen Puller |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 July 1999) |
Role | Retired |
Correspondence Address | Concorde House 41 Astra Close Hornchurch Essex RM12 5TJ |
Director Name | Amy Winch |
---|---|
Date of Birth | January 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 August 2003) |
Role | Retired J.P. |
Correspondence Address | Flat 6 William Tansley Smith House Hacton Lane Hornchurch Essex RM12 6PE |
Secretary Name | Mrs Joan Wyborn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(6 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 08 November 2005) |
Role | Company Director |
Correspondence Address | 1 Cecil Avenue Hornchurch Essex RM11 2LY |
Director Name | Dorothy Barrack |
---|---|
Date of Birth | January 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 July 1999) |
Role | Retired |
Correspondence Address | 20 Randall Court Anchor Drive Rainham Essex RM13 9JH |
Director Name | Daisy Lillian Driscoll |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 December 2009) |
Role | Retired |
Correspondence Address | 72 Percy Road Romford Essex RM7 8RA |
Director Name | Hazel Edith Seidenbird |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(16 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 May 2010) |
Role | Retired |
Correspondence Address | 4 The Rotunda Yew Tree Gardens Romford Essex RM7 9RA |
Director Name | Mr Ronald George Sneesby |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(17 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 10 November 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Knighton Road Romford Essex RM7 9BS |
Director Name | Mrs Joan Wyborn |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 November 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1b Cecil Avenue Hornchurch Essex RM11 2LY |
Telephone | 01708 555907 |
---|---|
Telephone region | Romford |
Registered Address | Unit 4a2 Rainham Trading Estate New Road Rainham Essex RM13 8RA |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | South Hornchurch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £130,625 |
Net Worth | £78,902 |
Cash | £40,742 |
Current Liabilities | £3,855 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
---|---|
3 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
28 July 2016 | Termination of appointment of Ronald George Sneesby as a director on 10 November 2015 (1 page) |
28 July 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
12 December 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
24 August 2015 | Annual return made up to 27 July 2015 no member list (6 pages) |
24 August 2015 | Termination of appointment of Joan Wyborn as a director on 11 November 2014 (1 page) |
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
4 September 2014 | Annual return made up to 27 July 2014 no member list (7 pages) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
29 July 2013 | Appointment of Mrs Joan Wyborn as a director (2 pages) |
29 July 2013 | Annual return made up to 27 July 2013 no member list (7 pages) |
28 November 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
6 September 2012 | Annual return made up to 27 July 2012 no member list (6 pages) |
5 April 2012 | Registered office address changed from Rainham House New Road Rainham Essex RM13 8RA on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from Rainham House New Road Rainham Essex RM13 8RA on 5 April 2012 (1 page) |
29 November 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
4 August 2011 | Annual return made up to 27 July 2011 no member list (6 pages) |
29 November 2010 | Total exemption full accounts made up to 31 March 2010 (17 pages) |
15 September 2010 | Director's details changed for Brenda Margaret Smith on 1 July 2010 (2 pages) |
15 September 2010 | Director's details changed for Neil Phillip Miller on 1 July 2010 (2 pages) |
15 September 2010 | Annual return made up to 27 July 2010 no member list (6 pages) |
15 September 2010 | Director's details changed for Brenda Margaret Smith on 1 July 2010 (2 pages) |
15 September 2010 | Director's details changed for Mr Barry Tredinnick on 1 July 2010 (2 pages) |
15 September 2010 | Director's details changed for Ronald George Sneesby on 1 July 2010 (2 pages) |
15 September 2010 | Director's details changed for Mr Barry Tredinnick on 1 July 2010 (2 pages) |
15 September 2010 | Director's details changed for Ronald George Sneesby on 1 July 2010 (2 pages) |
15 September 2010 | Director's details changed for Neil Phillip Miller on 1 July 2010 (2 pages) |
25 June 2010 | Termination of appointment of Hazel Seidenbird as a director (1 page) |
2 February 2010 | Termination of appointment of Daisy Driscoll as a director (1 page) |
23 November 2009 | Total exemption full accounts made up to 31 March 2009 (18 pages) |
16 September 2009 | Annual return made up to 27/07/09 (4 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from 1-7 angel way romford essex RM1 1JH (1 page) |
12 December 2008 | Partial exemption accounts made up to 31 March 2008 (16 pages) |
30 July 2008 | Annual return made up to 27/07/08 (4 pages) |
22 November 2007 | Full accounts made up to 31 March 2007 (17 pages) |
30 July 2007 | Annual return made up to 27/07/07 (2 pages) |
16 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
11 September 2006 | New secretary appointed (2 pages) |
17 August 2006 | Annual return made up to 27/07/06
|
13 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
23 August 2005 | Annual return made up to 27/07/05 (5 pages) |
23 August 2005 | New director appointed (2 pages) |
2 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
13 August 2004 | Annual return made up to 27/07/04 (5 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | Director resigned (1 page) |
12 November 2003 | Full accounts made up to 31 March 2003 (13 pages) |
28 August 2003 | Annual return made up to 27/07/03 (5 pages) |
16 December 2002 | Full accounts made up to 31 March 2002 (14 pages) |
10 December 2002 | New director appointed (2 pages) |
7 August 2002 | Annual return made up to 27/07/02
|
13 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
14 August 2001 | Annual return made up to 27/07/01 (4 pages) |
7 March 2001 | Director resigned (1 page) |
11 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Annual return made up to 27/07/00 (5 pages) |
22 August 2000 | Director resigned (1 page) |
7 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
24 August 1999 | Annual return made up to 27/07/99
|
1 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | Annual return made up to 27/07/98
|
16 March 1998 | Full accounts made up to 31 March 1997 (10 pages) |
29 July 1997 | Annual return made up to 27/07/97 (6 pages) |
25 September 1996 | Annual return made up to 27/07/96
|
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
15 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
19 September 1995 | Annual return made up to 27/07/95
|
19 September 1995 | Registered office changed on 19/09/95 from: 1-3 angel way romford essex RM1 1JH (1 page) |
1 June 1987 | Incorporation (23 pages) |