This company is commonly known as Brandingplus South Essex Ltd. The company was founded 22 years ago and was given the registration number 04321746. The firm's registered office is in BILLERICAY. You can find them at Lakeview House, 4 Woodbrook Crescent, Billericay, Essex. This company's SIC code is 4531 - Installation electrical wiring etc..
Name | : | BRANDINGPLUS SOUTH ESSEX LTD |
---|---|---|
Company Number | : | 04321746 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 November 2001 |
End of financial year | : | 31 March 2010 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
72, Eastwood Rise, Leigh-On-Sea, SS9 5BU | Director | 15 August 2009 | Active |
17 Provost Street, Fordingbridge, SP6 1AY | Secretary | 18 February 2003 | Active |
Amherst Lodge Eastwood Rise, Leigh On Sea, SS9 5DE | Secretary | 15 August 2009 | Active |
5 Bray Court, North Shoeburyness, Southend-On-Sea, SS3 8TZ | Secretary | 13 November 2001 | Active |
40 Grasmere Avenue, Thundersley, SS7 3HF | Secretary | 30 November 2007 | Active |
129 0verton Road, Benfleet, SS7 4DB | Secretary | 16 May 2007 | Active |
Amherst Lodge Eastwood Rise, Leigh On Sea, SS9 5DE | Secretary | 28 March 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 November 2001 | Active |
17 Provost Street, Fordingbridge, SP6 1AY | Director | 07 June 2005 | Active |
Marsh House, Farley Street, Nether Wallop, SO20 8EQ | Director | 18 February 2003 | Active |
10a The Avenue, Canvey Island, SS8 0AJ | Director | 13 November 2001 | Active |
Amherst Lodge Eastwood Rise, Leigh On Sea, SS9 5DE | Director | 03 February 2003 | Active |
40 Grasmere Road, Thundersley, SS7 3HF | Director | 16 May 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2011-08-15 | Insolvency | Liquidation compulsory winding up order. | Download |
2011-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-03-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-10-18 | Officers | Termination secretary company with name. | Download |
2010-08-23 | Accounts | Change account reference date company previous shortened. | Download |
2010-01-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2009-09-18 | Officers | Legacy. | Download |
2009-09-18 | Officers | Legacy. | Download |
2009-09-17 | Officers | Legacy. | Download |
2009-09-17 | Officers | Legacy. | Download |
2009-09-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2009-06-03 | Gazette | Gazette filings brought up to date. | Download |
2009-06-02 | Annual return | Legacy. | Download |
2009-05-12 | Gazette | Gazette notice compulsary. | Download |
2008-10-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2008-01-08 | Annual return | Legacy. | Download |
2008-01-08 | Officers | Legacy. | Download |
2007-12-28 | Officers | Legacy. | Download |
2007-12-28 | Officers | Legacy. | Download |
2007-10-02 | Officers | Legacy. | Download |
2007-10-02 | Officers | Legacy. | Download |
2007-06-25 | Officers | Legacy. | Download |
2007-06-25 | Officers | Legacy. | Download |
2007-05-30 | Officers | Legacy. | Download |
2007-04-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.