This company is commonly known as Basildon Eastgate Shopmobility. The company was founded 33 years ago and was given the registration number 02546824. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at 145 Southchurch Boulevard, , Southend-on-sea, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | BASILDON EASTGATE SHOPMOBILITY |
---|---|---|
Company Number | : | 02546824 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 1990 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 145 Southchurch Boulevard, Southend-on-sea, England, SS2 4UR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7-8 Eastgate Business Centre, Southernhay, Basildon, England, SS14 1EB | Director | 01 December 2023 | Active |
7-8 Eastgate Business Centre, Southernhay, Basildon, England, SS14 1EB | Director | 01 December 2023 | Active |
Eastgate Centre Management, Lower Galleries, Eastgate Shopping Centre, Basildon, United Kingdom, SS14 1AG | Secretary | 27 April 2005 | Active |
6 Trent Close, Wickford, SS12 9BW | Secretary | 30 November 1998 | Active |
28 Mill Roadwalk, Burnham On Crouch, SS0 9PZ | Secretary | - | Active |
81 Park Road, Camberley, GU15 2SW | Director | 01 March 1993 | Active |
1, Overton Drive, Benfleet, United Kingdom, SS7 4DS | Director | 21 January 2014 | Active |
Eastgate Centre Management, Lower Galleries, Eastgate Shopping Centre, Basildon, United Kingdom, SS14 1AG | Director | 30 November 1998 | Active |
123 Fairfax Drive, Westcliff On Sea, SS0 9BQ | Director | - | Active |
42 Wickhay, Basildon, SS15 5AF | Director | - | Active |
19 Paslowes, Vange, Basildon, SS16 4LS | Director | 30 November 1998 | Active |
28 Mill Road, Burnham On Crouch, CM0 8PZ | Director | - | Active |
4 Travers Way, Pitsea, Basildon, SS13 3LX | Director | - | Active |
4 Princess Gardens, Ashingdon, Rochford, SS4 3BL | Director | - | Active |
280 Great Gregory, Basildon, SS16 5QU | Director | 27 April 2005 | Active |
208 Falstones, Basildon, SS15 5DS | Director | 30 November 1998 | Active |
208 Falstones, Basildon, SS15 5DS | Director | 27 April 2005 | Active |
69 Rusgton Grove, Church Langley, Essex, | Director | 25 April 1995 | Active |
88 Scrub Rise, Billericay, CM12 9PE | Director | - | Active |
28 Mill Road, Burnham On Crouch, CM0 8PZ | Director | - | Active |
46 Gladden Fields, South Woodham Ferrers, Chelmsford, CM3 7AH | Director | 01 March 1993 | Active |
49 Oakfield Road, South Benfleet, Benfleet, SS7 5NS | Director | - | Active |
Dolphins House Meredun Close, Hursley, Winchester, SO21 2DA | Director | 21 February 1995 | Active |
Ms Joan Elizabeth Merrison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 145, Southchurch Boulevard, Southend-On-Sea, England, SS2 4UR |
Nature of control | : |
|
Mr Ian John Clark | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Matrix House 12-16, Lionel Road, Canvey Island, United Kingdom, SS8 9DE |
Nature of control | : |
|
Mr Stewart Lee Aungier | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Matrix House 12-16, Lionel Road, Canvey Island, United Kingdom, SS8 9DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-04-02 | Officers | Termination secretary company with name termination date. | Download |
2023-12-04 | Officers | Appoint person director company with name date. | Download |
2023-12-04 | Officers | Appoint person director company with name date. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Officers | Change person director company with change date. | Download |
2021-08-20 | Officers | Change person secretary company with change date. | Download |
2021-08-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-12 | Address | Change registered office address company with date old address new address. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-15 | Officers | Termination director company with name termination date. | Download |
2018-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-15 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-19 | Address | Change registered office address company with date old address new address. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.