This company is commonly known as Chelmsford Citizens Advice Bureau. The company was founded 23 years ago and was given the registration number 04063248. The firm's registered office is in CHELMSFORD. You can find them at Burgess Well House, Coval Lane, Chelmsford, Essex. This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | CHELMSFORD CITIZENS ADVICE BUREAU |
---|---|---|
Company Number | : | 04063248 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Burgess Well House, Coval Lane, Chelmsford, Essex, CM1 1FW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Burgess Well House, Coval Lane, Chelmsford, CM1 1FW | Secretary | 28 November 2023 | Active |
31, Barnaby Rudge, Chelmsford, England, CM1 4YG | Director | 11 April 2023 | Active |
99, Goshawk Drive, Chelmsford, England, CM2 8XP | Director | 05 September 2023 | Active |
Burgess Well House, Coval Lane, Chelmsford, CM1 1FW | Director | 18 February 2020 | Active |
Burgess Well House, Coval Lane, Chelmsford, CM1 1FW | Director | 18 February 2020 | Active |
Burgess Well House, Coval Lane, Chelmsford, CM1 1FW | Director | 28 February 2022 | Active |
108 Globe Wharf, Rotherhithe Street, London, England, SE16 5XX | Director | 11 April 2023 | Active |
Flat 5 Hate Chapelle, Victoria Road, St. Peter Port, Guernsey, Guernsey, GY1 1JB | Secretary | 17 January 2023 | Active |
57, Meadow Rise, Blackmore, Ingatestone, CM4 0QY | Secretary | 01 April 2008 | Active |
57 Galleywood Road, Great Baddow, Chelmsford, CM2 8DN | Secretary | 31 August 2000 | Active |
Burgess Well House, Coval Lane, Chelmsford, United Kingdom, CM1 1FW | Director | 21 May 2013 | Active |
Burgess Well House, Coval Lane, Chelmsford, CM1 1FW | Director | 05 September 2017 | Active |
Burgess Well House, Coval Lane, Chelmsford, CM1 1FW | Director | 18 February 2020 | Active |
11 Blenheim Close, Danbury, CM3 4NE | Director | 19 June 2002 | Active |
24 Manor Road, Chelmsford, CM2 0EP | Director | 19 June 2002 | Active |
Burgess Well House, Coval Lane, Chelmsford, CM1 1FW | Director | 15 September 2020 | Active |
47 Broomfield Road, Chelmsford, Essex, CM1 1SY | Director | 01 July 2002 | Active |
86, Maldon Road, Great Baddow, Chelmsford, CM2 7DJ | Director | 02 June 2006 | Active |
Burgess Well House, Coval Lane, Chelmsford, United Kingdom, CM1 1FW | Director | 14 May 2013 | Active |
47 Broomfield Road, Chelmsford, Essex, CM1 1SY | Director | 18 October 2004 | Active |
237 Main Road, Broomfield, Chelmsford, CM1 7AS | Director | 09 March 2003 | Active |
Burgess Well House, Coval Lane, Chelmsford, United Kingdom, CM1 1FW | Director | 15 November 2012 | Active |
Burgess Well House, Coval Lane, Chelmsford, CM1 1FW | Director | 05 September 2017 | Active |
Burgess Well House, Coval Lane, Chelmsford, United Kingdom, CM1 1FW | Director | 01 April 2010 | Active |
9 Sackville Close, Chelmsford, CM1 2LU | Director | 28 June 2005 | Active |
Burgess Well House, Coval Lane, Chelmsford, United Kingdom, CM1 1FW | Director | 14 May 2013 | Active |
13 Highfield Mead, East Hanningfield, Chelmsford, CM3 8XA | Director | 01 July 2002 | Active |
Burgess Well House, Coval Lane, Chelmsford, CM1 1FW | Director | 24 March 2015 | Active |
Burgess Well House, Coval Lane, Chelmsford, United Kingdom, CM1 1FW | Director | 17 December 2013 | Active |
Burgess Well House, Coval Lane, Chelmsford, United Kingdom, CM1 1FW | Director | 21 May 2013 | Active |
2 Hawthorn Walk, South Woodham Ferrers, Chelmsford, CM3 5TX | Director | 07 March 2005 | Active |
1 Rothmans Avenue, Great Baddow, Chelmsford, CM2 9UE | Director | 19 June 2002 | Active |
Burgess Well House, Coval Lane, Chelmsford, CM1 1FW | Director | 18 February 2020 | Active |
Burgess Well House, Coval Lane, Chelmsford, CM1 1FW | Director | 29 January 2015 | Active |
8, Butterbur Chase, South Woodham Ferrers, CM3 7AG | Director | 02 June 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Officers | Appoint person secretary company with name date. | Download |
2023-11-13 | Officers | Appoint person director company with name date. | Download |
2023-11-13 | Officers | Termination director company with name termination date. | Download |
2023-11-13 | Officers | Termination secretary company with name termination date. | Download |
2023-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-10 | Officers | Termination director company with name termination date. | Download |
2023-06-13 | Officers | Change person director company with change date. | Download |
2023-04-24 | Officers | Appoint person director company with name date. | Download |
2023-04-24 | Officers | Appoint person director company with name date. | Download |
2023-04-22 | Incorporation | Memorandum articles. | Download |
2023-04-22 | Resolution | Resolution. | Download |
2023-02-04 | Officers | Change person director company with change date. | Download |
2023-02-04 | Officers | Appoint person secretary company with name date. | Download |
2023-01-30 | Officers | Termination director company with name termination date. | Download |
2023-01-29 | Officers | Termination secretary company with name termination date. | Download |
2023-01-29 | Officers | Termination director company with name termination date. | Download |
2023-01-29 | Officers | Termination director company with name termination date. | Download |
2022-11-17 | Incorporation | Memorandum articles. | Download |
2022-11-14 | Resolution | Resolution. | Download |
2022-11-09 | Change of constitution | Statement of companys objects. | Download |
2022-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Officers | Appoint person director company with name date. | Download |
2022-05-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.