This company is commonly known as Agency East Cic. The company was founded 18 years ago and was given the registration number 05678507. The firm's registered office is in MALDON. You can find them at The Rivendell Centre The Rivendell Centre, White Horse Lane, Maldon, Essex. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | AGENCY EAST CIC |
---|---|---|
Company Number | : | 05678507 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 2006 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Rivendell Centre The Rivendell Centre, White Horse Lane, Maldon, Essex, England, CM9 5QP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Rivendell Centre, The Rivendell Centre, White Horse Lane, Maldon, England, CM9 5QP | Director | 18 January 2006 | Active |
The Rivendell Centre, The Rivendell Centre, White Horse Lane, Maldon, England, CM9 5QP | Director | 15 December 2008 | Active |
29 Fairway Drive, Burnham On Crouch, CM0 8PN | Secretary | 18 January 2006 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 17 January 2006 | Active |
The Rivendell Centre, The Rivendell Centre, White Horse Lane, Maldon, England, CM9 5QP | Director | 24 November 2010 | Active |
110 Lodge Lane, Grays, RM16 2UL | Director | 06 August 2008 | Active |
Suite 1, 84 Broomfield Road, Chelmsford, CM1 1SS | Director | 24 November 2010 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 17 January 2006 | Active |
Mr Philip Dundas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Rivendell Centre, The Rivendell Centre, Maldon, England, CM9 5QP |
Nature of control | : |
|
Miss Lucy Emma Harris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Rivendell Centre, The Rivendell Centre, Maldon, England, CM9 5QP |
Nature of control | : |
|
Mr Timothy Eugene Howard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Rivendell Centre, The Rivendell Centre, Maldon, England, CM9 5QP |
Nature of control | : |
|
Mr Michael Roy Hill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Rivendell Centre, The Rivendell Centre, Maldon, England, CM9 5QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Gazette | Gazette dissolved voluntary. | Download |
2023-12-19 | Gazette | Gazette notice voluntary. | Download |
2023-12-08 | Dissolution | Dissolution application strike off company. | Download |
2023-11-29 | Officers | Termination director company with name termination date. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-05 | Officers | Change person director company with change date. | Download |
2021-05-05 | Officers | Change person director company with change date. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-18 | Officers | Termination director company with name termination date. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-06 | Address | Change registered office address company with date old address new address. | Download |
2016-01-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.