Harlow
Essex
CM18 6YQ
Director Name | Cllr John Andrew Spence |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years (closed 27 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cuton Hall Chelmer Village Way Chelmsford Essex CM2 6TD |
Director Name | Mr Andrew Edward Johnson |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2007(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 27 October 2012) |
Role | NHS Manager |
Country of Residence | England |
Correspondence Address | 78 Mallards Rise Harlow Essex CM17 9PL |
Director Name | Mr John Jowers |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2009(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 27 October 2012) |
Role | County Councillor Essex |
Country of Residence | United Kingdom |
Correspondence Address | 11 Victory Road West Mersea Colchester Essex CO5 8LY |
Secretary Name | Mr Michael Julian White |
---|---|
Status | Closed |
Appointed | 29 March 2011(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 27 October 2012) |
Role | Company Director |
Correspondence Address | Civic Centre The Water Gardens, College Square Harlow Essex CM20 1WG |
Director Name | Stephen John Cox |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Role | Director General Eeda |
Country of Residence | England |
Correspondence Address | 8 Sandle Road Bishops Stortford Hertfordshire CM23 5HY |
Secretary Name | Brian Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Francis House 112 Hills Road Cambridge Cambridgeshire CB2 1PH |
Director Name | Mr Anthony Thomas Durcan |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 July 2008) |
Role | Regional Advisor Royal College |
Country of Residence | England |
Correspondence Address | 329 Rundells Harlow Essex CM18 7HN |
Director Name | Cllr Christopher Millington |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 March 2011) |
Role | Librarian |
Country of Residence | United Kingdom |
Correspondence Address | 201 Pennymead Harlow Essex CM20 3JE |
Director Name | Richard John Harrington |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 10 January 2007) |
Role | Development |
Correspondence Address | Wheatsheaf Cottage Adstone Northamptonshire NN12 8DY |
Director Name | John Paul Tarquin Goddard |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 13 June 2007) |
Role | Local Government Politician |
Correspondence Address | 3 Tilbury Mead Harlow Essex CM18 6JB |
Director Name | Mr Nicholas Philip Horton Falk |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Middle Street Stroud Gloucestershire GL5 1EA Wales |
Director Name | Prof Peter Creamer |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 13 June 2007) |
Role | Pro Vice Chancellor |
Correspondence Address | Flat 6 The Fifth 43 New Street Chelmsford Essex CM1 1PH |
Secretary Name | David Andrew Bramidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 March 2011) |
Role | Regeneration Co. Chief Executi |
Correspondence Address | 34 Foulden Road London N16 7UR |
Director Name | Mr Stephen Christopher Hammond |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 July 2011) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Fryars Barn Fryars Farm, High Wych Sawbridgeworth Hertfordshire CM21 0LB |
Director Name | John Michael Lewis |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2008) |
Role | Director Of Gov Regen Agency |
Correspondence Address | 10 Claremont Avenue Stony Stratford Buckinghamshire MK11 1HH |
Director Name | Dr John Russell Keddie |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 March 2011) |
Role | Vp R D Operations |
Country of Residence | United Kingdom |
Correspondence Address | Rosecot Bromley Lane Wellpond Green Ware Herts SG11 1NW |
Director Name | Martin Leslie Reynolds |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 March 2011) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mitre Buildings Kitson Way Harlow Essex CM20 1DR |
Director Name | Stephen Charles Castle |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 George Close Canvey Island Essex SS8 9PU |
Director Name | Jacquline Lesley Sully |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 March 2011) |
Role | Charity Chief Exec |
Country of Residence | England |
Correspondence Address | 6 Miles Close Harlow Essex CM19 4DX |
Director Name | Simon Patrick Bishop |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 September 2009) |
Role | Chartered Surveyor |
Correspondence Address | 16 Chandos Road Buckingham Buckinghamshire MK18 1AH |
Director Name | Ms Naisha Andrea Denise Polaine |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 March 2011) |
Role | Head Of Area |
Country of Residence | United Kingdom |
Correspondence Address | Homes And Communities Agency Block 2, Suite 3 West Milton Road Cambridge Cambridgeshire CB4 1YG |
Director Name | Harlow Renaissance Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2008(1 year, 11 months after company formation) |
Appointment Duration | 3 years (resigned 26 July 2011) |
Correspondence Address | Unit Mitre Buildings Kitson Way Harlow Essex CM20 1DR |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
27 October 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 October 2012 | Final Gazette dissolved following liquidation (1 page) |
27 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 July 2012 | Return of final meeting in a members' voluntary winding up (11 pages) |
27 July 2012 | Return of final meeting in a members' voluntary winding up (11 pages) |
4 January 2012 | Registered office address changed from C/O Harlow Council Civic Centre the Water Gardens, College Square Harlow Essex CM20 1WG United Kingdom on 4 January 2012 (2 pages) |
4 January 2012 | Registered office address changed from C/O Harlow Council Civic Centre the Water Gardens, College Square Harlow Essex CM20 1WG United Kingdom on 4 January 2012 (2 pages) |
4 January 2012 | Registered office address changed from C/O Harlow Council Civic Centre the Water Gardens, College Square Harlow Essex CM20 1WG United Kingdom on 4 January 2012 (2 pages) |
4 January 2012 | Full accounts made up to 30 September 2011 (15 pages) |
4 January 2012 | Full accounts made up to 30 September 2011 (15 pages) |
3 January 2012 | Resolutions
|
3 January 2012 | Appointment of a voluntary liquidator (1 page) |
3 January 2012 | Declaration of solvency (3 pages) |
3 January 2012 | Appointment of a voluntary liquidator (1 page) |
3 January 2012 | Declaration of solvency (3 pages) |
3 January 2012 | Resolutions
|
20 October 2011 | Termination of appointment of Stephen Hammond as a director (1 page) |
20 October 2011 | Termination of appointment of Stephen Christopher Hammond as a director on 29 July 2011 (1 page) |
4 October 2011 | Director's details changed for Mr John Jowers on 27 July 2011 (2 pages) |
4 October 2011 | Annual return made up to 27 July 2011 no member list (7 pages) |
4 October 2011 | Director's details changed for Mr John Jowers on 27 July 2011 (2 pages) |
4 October 2011 | Annual return made up to 27 July 2011 no member list (7 pages) |
3 October 2011 | Director's details changed for Andrew Edward Johnson on 27 July 2011 (2 pages) |
3 October 2011 | Termination of appointment of Harlow Renaissance Ltd as a director (1 page) |
3 October 2011 | Director's details changed for Edward Christopher Johnson on 27 July 2011 (2 pages) |
3 October 2011 | Secretary's details changed for Mr Michael Julian White on 29 March 2011 (2 pages) |
3 October 2011 | Termination of appointment of Harlow Renaissance Ltd as a director on 26 July 2011 (1 page) |
3 October 2011 | Director's details changed for Stephen Christopher Hammond on 27 July 2011 (2 pages) |
3 October 2011 | Director's details changed for Andrew Edward Johnson on 27 July 2011 (2 pages) |
3 October 2011 | Director's details changed for Edward Christopher Johnson on 27 July 2011 (2 pages) |
3 October 2011 | Director's details changed for John Andrew Spence on 27 July 2011 (2 pages) |
3 October 2011 | Director's details changed for John Andrew Spence on 27 July 2011 (2 pages) |
3 October 2011 | Director's details changed for Stephen Christopher Hammond on 27 July 2011 (2 pages) |
3 October 2011 | Secretary's details changed for Mr Michael Julian White on 29 March 2011 (2 pages) |
15 August 2011 | Resolutions
|
15 August 2011 | Resolutions
|
11 August 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
11 August 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
10 August 2011 | Resolutions
|
10 August 2011 | Resolutions
|
29 March 2011 | Appointment of Mr Michael Julian White as a secretary (1 page) |
29 March 2011 | Appointment of Mr Michael Julian White as a secretary (1 page) |
24 March 2011 | Termination of appointment of David Bramidge as a secretary (1 page) |
24 March 2011 | Termination of appointment of David Bramidge as a secretary (1 page) |
21 March 2011 | Termination of appointment of Martin Reynolds as a director (1 page) |
21 March 2011 | Termination of appointment of Martin Reynolds as a director (1 page) |
21 March 2011 | Termination of appointment of Jacquline Sully as a director (1 page) |
21 March 2011 | Termination of appointment of Naisha Polaine as a director (1 page) |
21 March 2011 | Termination of appointment of Stephen Cox as a director (1 page) |
21 March 2011 | Termination of appointment of John Keddie as a director (1 page) |
21 March 2011 | Termination of appointment of Christopher Millington as a director (1 page) |
21 March 2011 | Termination of appointment of Jacquline Sully as a director (1 page) |
21 March 2011 | Termination of appointment of John Keddie as a director (1 page) |
21 March 2011 | Registered office address changed from 5 Mitre Buildings Kitson Way Harlow Essex CM20 1DR on 21 March 2011 (1 page) |
21 March 2011 | Termination of appointment of Nicholas Falk as a director (1 page) |
21 March 2011 | Termination of appointment of Nicholas Falk as a director (1 page) |
21 March 2011 | Termination of appointment of Stephen Cox as a director (1 page) |
21 March 2011 | Registered office address changed from 5 Mitre Buildings Kitson Way Harlow Essex CM20 1DR on 21 March 2011 (1 page) |
21 March 2011 | Termination of appointment of Naisha Polaine as a director (1 page) |
21 March 2011 | Termination of appointment of Christopher Millington as a director (1 page) |
9 March 2011 | Memorandum and Articles of Association (21 pages) |
9 March 2011 | Memorandum and Articles of Association (21 pages) |
4 November 2010 | Appointment of Harlow Renaissance Ltd as a director (1 page) |
4 November 2010 | Appointment of Harlow Renaissance Ltd as a director (1 page) |
29 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
29 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
3 August 2010 | Annual return made up to 27 July 2010 no member list (14 pages) |
3 August 2010 | Annual return made up to 27 July 2010 no member list (14 pages) |
2 August 2010 | Director's details changed for Stephen Christopher Hammond on 27 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Edward Johnson on 27 July 2010 (2 pages) |
2 August 2010 | Director's details changed for John Russell Keddie on 27 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Ms Naisha Andrea Denise Polaine on 27 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Councillor Christopher Millington on 27 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Stephen Christopher Hammond on 27 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Dr Nicholas Phillip Horton Falk on 27 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr John Jowers on 27 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Edward Johnson on 27 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Ms Naisha Andrea Denise Polaine on 27 July 2010 (2 pages) |
2 August 2010 | Director's details changed for John Russell Keddie on 27 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Andrew Edward Johnson on 27 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Councillor Christopher Millington on 27 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr John Jowers on 27 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Dr Nicholas Phillip Horton Falk on 27 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Andrew Edward Johnson on 27 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Martin Leslie Reynolds on 26 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Martin Leslie Reynolds on 26 July 2010 (2 pages) |
21 April 2010 | Appointment of Mr John Jowers as a director (1 page) |
21 April 2010 | Appointment of Mr John Jowers as a director (1 page) |
9 April 2010 | Termination of appointment of Simon Bishop as a director (1 page) |
9 April 2010 | Appointment of Ms Naisha Andrea Denise Polaine as a director (1 page) |
9 April 2010 | Appointment of Ms Naisha Andrea Denise Polaine as a director (1 page) |
9 April 2010 | Termination of appointment of Simon Bishop as a director (1 page) |
11 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
11 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
7 August 2009 | Annual return made up to 27/07/09 (5 pages) |
7 August 2009 | Annual return made up to 27/07/09 (5 pages) |
6 August 2009 | Appointment Terminated Director stephen castle (1 page) |
6 August 2009 | Appointment terminated director stephen castle (1 page) |
21 January 2009 | Full accounts made up to 31 March 2008 (10 pages) |
21 January 2009 | Full accounts made up to 31 March 2008 (10 pages) |
31 December 2008 | Director appointed simon bishop (2 pages) |
31 December 2008 | Director appointed andrew edward johnson (2 pages) |
31 December 2008 | Director appointed andrew edward johnson (2 pages) |
31 December 2008 | Director appointed simon bishop (2 pages) |
14 August 2008 | Appointment Terminated Director john lewis (1 page) |
14 August 2008 | Director's Change of Particulars / martin reynolds / 14/08/2008 / Middle Name/s was: lesue, now: leslie; HouseName/Number was: , now: 6; Street was: 6 leas close, now: leas close (1 page) |
14 August 2008 | Appointment terminated director john lewis (1 page) |
14 August 2008 | Annual return made up to 27/07/08 (5 pages) |
14 August 2008 | Director's change of particulars / martin reynolds / 14/08/2008 (1 page) |
14 August 2008 | Annual return made up to 27/07/08 (5 pages) |
14 August 2008 | Appointment terminated director anthony durcan (1 page) |
14 August 2008 | Appointment Terminated Director anthony durcan (1 page) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | New director appointed (1 page) |
6 February 2008 | New director appointed (1 page) |
6 February 2008 | New director appointed (1 page) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | New director appointed (1 page) |
6 February 2008 | New director appointed (1 page) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | New director appointed (1 page) |
6 February 2008 | New director appointed (2 pages) |
15 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
15 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
15 January 2008 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
15 January 2008 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New secretary appointed (1 page) |
5 September 2007 | New secretary appointed (1 page) |
5 September 2007 | New director appointed (2 pages) |
16 August 2007 | New secretary appointed (1 page) |
16 August 2007 | New secretary appointed (1 page) |
16 August 2007 | Annual return made up to 27/07/07 (2 pages) |
16 August 2007 | Annual return made up to 27/07/07 (2 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | Location of register of members (1 page) |
15 August 2007 | Location of register of members (1 page) |
15 August 2007 | Location of debenture register (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: civic centre the watergardens harlow essex CM20 1WG (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: civic centre the watergardens harlow essex CM20 1WG (1 page) |
15 August 2007 | Location of debenture register (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
16 November 2006 | New director appointed (1 page) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (1 page) |
16 November 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (1 page) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (1 page) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
27 July 2006 | Incorporation (28 pages) |
27 July 2006 | Incorporation (28 pages) |