Grays
Essex
RM17 5ED
Director Name | Mrs Dorothy May Turner |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2005(3 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Collections Manag |
Country of Residence | United Kingdom |
Correspondence Address | 44-46 Orsett Road Grays Essex RM17 5ED |
Secretary Name | Kevin Michael Turner |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 November 2005(3 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Finance Manager |
Correspondence Address | 44-46 Orsett Road Grays Essex RM17 5ED |
Director Name | Srikanthan Ramakrishnan |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 19 May 2015(13 years after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 44-54 Orsett Road Grays Essex RM17 5ED |
Director Name | Mr Manish Suchde |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2021(18 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 44-46 Orsett Road Grays Essex RM17 5ED |
Director Name | Mrs Sonia Ng |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2021(18 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 44-46 Orsett Road Grays Essex RM17 5ED |
Director Name | Mr Karl Pickering |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Rectory Barn Rectory Meadow Bradwell Village Essex CM77 8EX |
Director Name | Bola Rufai |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 18 May 2004(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 November 2005) |
Role | Co-ordinator |
Correspondence Address | 12 Chichester Close Chafford Hundred Essex RM16 6DJ |
Director Name | Thomas Paterson Gillies |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(2 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 February 2005) |
Role | Group Chief Accountant |
Correspondence Address | 14 Chichester Close Chafford Hundred Essex RM16 6DJ |
Director Name | Clive James Offord |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 July 2012) |
Role | Property Finance |
Country of Residence | England |
Correspondence Address | 5 Chichester Close Chafford Hundred Essex RM16 6DJ |
Director Name | Thomas Paterson Gillies |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2007) |
Role | Accountant |
Correspondence Address | 14 Chichester Close Chafford Hundred Essex RM16 6DJ |
Director Name | Dr Parameswararyer Ambikadathy |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 May 2015) |
Role | Primary Care Consultant (Gp) |
Country of Residence | England |
Correspondence Address | 44-46 Orsett Road Grays Essex RM17 5ED |
Director Name | Mr Julian Gatenby Puttergill |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(6 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 16 November 2008) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 19 Chichester Close Chafford Hundred Grays Essex RM16 6DJ |
Director Name | Martin Ian Melville |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(6 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 03 September 2020) |
Role | Computer Software Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 44-46 Orsett Road Grays Essex RM17 5ED |
Director Name | Patrick Robert Murray |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 September 2008(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 November 2009) |
Role | Manager |
Correspondence Address | 7 Chichester Close Chafford Hundred Essex RM16 6DJ |
Director Name | Mark Gray |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 16 Chichester Close Chafford Hundred Grays Essex RM16 6DJ |
Director Name | Mark Gray |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 16 Chichester Close Chafford Hundred Grays Essex RM16 6DJ |
Director Name | Mr Malcolm Douglas Gloyer |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2013(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 October 2019) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 44-54 Orsett Road Grays Essex RM17 5ED |
Director Name | Mrs Alisha Cullen |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2020(18 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 25 March 2021) |
Role | School Business Manager |
Country of Residence | England |
Correspondence Address | 44-46 Orsett Road Grays Essex RM17 5ED |
Director Name | Mr Malachi Cullen |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 September 2020(18 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 25 March 2021) |
Role | Financial Markets Trader |
Country of Residence | England |
Correspondence Address | 44-46 Orsett Road Grays Essex RM17 5ED |
Secretary Name | Equity Asset Management Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | 18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 27 April 2004) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2004(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 November 2005) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | 44-46 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £24,890 |
Cash | £25,754 |
Current Liabilities | £1,548 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks from now) |
2 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
---|---|
21 February 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
4 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
9 March 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
28 April 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
8 April 2021 | Termination of appointment of Alisha Cullen as a director on 25 March 2021 (1 page) |
8 April 2021 | Appointment of Mr Manish Suchde as a director on 29 March 2021 (2 pages) |
8 April 2021 | Termination of appointment of Malachi Cullen as a director on 25 March 2021 (1 page) |
8 April 2021 | Appointment of Mrs Sonia Ng as a director on 29 March 2021 (2 pages) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
25 September 2020 | Appointment of Mr Malachi Cullen as a director on 24 September 2020 (2 pages) |
25 September 2020 | Appointment of Mrs Alisha Cullen as a director on 24 September 2020 (2 pages) |
18 September 2020 | Termination of appointment of Martin Ian Melville as a director on 3 September 2020 (1 page) |
27 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
4 October 2019 | Termination of appointment of Malcolm Douglas Gloyer as a director on 3 October 2019 (1 page) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
30 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
3 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
27 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
2 May 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
2 May 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 May 2016 | Annual return made up to 26 April 2016 no member list (5 pages) |
17 May 2016 | Annual return made up to 26 April 2016 no member list (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 July 2015 | Appointment of Srikanthan Ramakrishnan as a director on 19 May 2015 (3 pages) |
1 July 2015 | Appointment of Srikanthan Ramakrishnan as a director on 19 May 2015 (3 pages) |
18 June 2015 | Termination of appointment of Parameswararyer Ambikadathy as a director on 19 May 2015 (2 pages) |
18 June 2015 | Termination of appointment of Parameswararyer Ambikadathy as a director on 19 May 2015 (2 pages) |
29 April 2015 | Annual return made up to 26 April 2015 no member list (5 pages) |
29 April 2015 | Annual return made up to 26 April 2015 no member list (5 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 May 2014 | Annual return made up to 26 April 2014 no member list (5 pages) |
8 May 2014 | Annual return made up to 26 April 2014 no member list (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 July 2013 | Appointment of Mr Malcolm Douglas Gloyer as a director (3 pages) |
8 July 2013 | Appointment of Mr Malcolm Douglas Gloyer as a director (3 pages) |
7 May 2013 | Annual return made up to 26 April 2013 no member list (4 pages) |
7 May 2013 | Annual return made up to 26 April 2013 no member list (4 pages) |
7 May 2013 | Director's details changed for Martin Ian Melville on 26 April 2013 (2 pages) |
7 May 2013 | Director's details changed for Martin Ian Melville on 26 April 2013 (2 pages) |
6 May 2013 | Director's details changed for Mrs Dorothy May Turner on 26 April 2013 (2 pages) |
6 May 2013 | Director's details changed for Dr Parameswararyer Ambikadathy on 26 April 2013 (2 pages) |
6 May 2013 | Secretary's details changed for Kevin Michael Turner on 26 April 2013 (1 page) |
6 May 2013 | Director's details changed for Philip John Prince on 26 April 2013 (2 pages) |
6 May 2013 | Secretary's details changed for Kevin Michael Turner on 26 April 2013 (1 page) |
6 May 2013 | Director's details changed for Dr Parameswararyer Ambikadathy on 26 April 2013 (2 pages) |
6 May 2013 | Director's details changed for Mrs Dorothy May Turner on 26 April 2013 (2 pages) |
6 May 2013 | Director's details changed for Philip John Prince on 26 April 2013 (2 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 September 2012 | Termination of appointment of Clive Offord as a director (2 pages) |
3 September 2012 | Termination of appointment of Clive Offord as a director (2 pages) |
20 June 2012 | Director's details changed for Philip John Prince on 26 April 2012 (2 pages) |
20 June 2012 | Annual return made up to 26 April 2012 no member list (7 pages) |
20 June 2012 | Annual return made up to 26 April 2012 no member list (7 pages) |
20 June 2012 | Director's details changed for Philip John Prince on 26 April 2012 (2 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 May 2011 | Annual return made up to 26 April 2011 no member list (7 pages) |
5 May 2011 | Annual return made up to 26 April 2011 no member list (7 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 July 2010 | Termination of appointment of Mark Gray as a director (2 pages) |
15 July 2010 | Termination of appointment of Mark Gray as a director (2 pages) |
6 May 2010 | Annual return made up to 26 April 2010 no member list (5 pages) |
6 May 2010 | Director's details changed for Dorothy May Turner on 26 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Clive James Offord on 26 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Martin Ian Melville on 26 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Dr Parameswararyer Ambikadathy on 26 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Martin Ian Melville on 26 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 26 April 2010 no member list (5 pages) |
6 May 2010 | Director's details changed for Dr Parameswararyer Ambikadathy on 26 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Dorothy May Turner on 26 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mark Gray on 26 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Clive James Offord on 26 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mark Gray on 26 April 2010 (2 pages) |
5 January 2010 | Termination of appointment of Patrick Murray as a director (2 pages) |
5 January 2010 | Termination of appointment of Patrick Murray as a director (2 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 April 2009 | Annual return made up to 26/04/09 (4 pages) |
27 April 2009 | Annual return made up to 26/04/09 (4 pages) |
21 January 2009 | Appointment terminated director julian puttergill (1 page) |
21 January 2009 | Appointment terminated director julian puttergill (1 page) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 September 2008 | Director appointed patrick robert murray (2 pages) |
22 September 2008 | Director appointed mark gray (2 pages) |
22 September 2008 | Director appointed patrick robert murray (2 pages) |
22 September 2008 | Director appointed mark gray (2 pages) |
18 September 2008 | Director appointed julian gatenby puttergill (2 pages) |
18 September 2008 | Director appointed martin ian melville (2 pages) |
18 September 2008 | Director appointed martin ian melville (2 pages) |
18 September 2008 | Director appointed julian gatenby puttergill (2 pages) |
28 April 2008 | Annual return made up to 26/04/08 (3 pages) |
28 April 2008 | Annual return made up to 26/04/08 (3 pages) |
31 March 2008 | Appointment terminated director mark gray (1 page) |
31 March 2008 | Director appointed dr parameswararyer ambikadathy (2 pages) |
31 March 2008 | Director appointed dr parameswararyer ambikadathy (2 pages) |
31 March 2008 | Appointment terminated director mark gray (1 page) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | New director appointed (4 pages) |
17 July 2007 | New director appointed (4 pages) |
22 May 2007 | Annual return made up to 26/04/07 (2 pages) |
22 May 2007 | Annual return made up to 26/04/07 (2 pages) |
7 December 2006 | Registered office changed on 07/12/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
17 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
17 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
16 May 2006 | Annual return made up to 26/04/06 (5 pages) |
16 May 2006 | Annual return made up to 26/04/06 (5 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New secretary appointed (2 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | New secretary appointed (2 pages) |
21 December 2005 | Secretary resigned (1 page) |
8 June 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
8 June 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
1 June 2005 | Annual return made up to 26/04/05 (4 pages) |
1 June 2005 | Annual return made up to 26/04/05 (4 pages) |
18 May 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
18 May 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
18 May 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
18 May 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
12 May 2005 | Annual return made up to 26/04/04
|
12 May 2005 | Annual return made up to 26/04/04
|
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
19 January 2005 | New director appointed (1 page) |
19 January 2005 | New director appointed (1 page) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | New director appointed (2 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
1 June 2004 | New secretary appointed (1 page) |
1 June 2004 | New secretary appointed (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: 16 warrior square southend on sea essex SS1 2WS (1 page) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: 16 warrior square southend on sea essex SS1 2WS (1 page) |
7 May 2004 | Secretary resigned (1 page) |
2 December 2003 | Director's particulars changed (1 page) |
2 December 2003 | Director's particulars changed (1 page) |
6 September 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
6 September 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
4 May 2003 | New secretary appointed (10 pages) |
4 May 2003 | New secretary appointed (10 pages) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | Secretary resigned (1 page) |
23 April 2003 | Annual return made up to 26/04/03 (3 pages) |
23 April 2003 | Annual return made up to 26/04/03 (3 pages) |
17 June 2002 | Resolutions
|
17 June 2002 | Resolutions
|
26 April 2002 | Incorporation (18 pages) |
26 April 2002 | Incorporation (18 pages) |