This company is commonly known as Essex Services Ltd. The company was founded 6 years ago and was given the registration number 11786682. The firm's registered office is in UPMINSTER. You can find them at Unit 21, Dennises Lane, Upminster, . This company's SIC code is 43390 - Other building completion and finishing.
Name | : | ESSEX SERVICES LTD |
---|---|---|
Company Number | : | 11786682 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 2019 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 21, Dennises Lane, Upminster, England, RM14 2XB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
85, Great Portland Street, London, England, W1W 7LT | Director | 18 May 2022 | Active |
41, Shoreham Road, Henfield, England, BN5 9SL | Director | 06 February 2020 | Active |
84 Katherine Road, London, England, E6 1EN | Director | 24 January 2019 | Active |
41, Shoreham Road, Henfield, England, BN5 9SL | Director | 30 September 2020 | Active |
41, Shoreham Road, Henfield, England, BN5 9SL | Director | 03 September 2020 | Active |
41, Shoreham Road, Henfield, England, BN5 9SL | Director | 28 February 2020 | Active |
15, Dennises Lane, Baldwin's Farm, Upminster, England, RM14 2XB | Director | 05 January 2020 | Active |
11, Raven Road, London, England, E18 1HB | Director | 06 April 2021 | Active |
Mr Jamie Berkoff | ||
Notified on | : | 18 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1989 |
Nationality | : | British |
Address | : | 11786682 - Companies House Default Address, Cardiff, CF14 8LH |
Nature of control | : |
|
Mr Justin Micheal Sears | ||
Notified on | : | 06 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Raven Road, London, England, E18 1HB |
Nature of control | : |
|
Mr Joseph Fennell | ||
Notified on | : | 30 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 41, Shoreham Road, Henfield, England, BN5 9SL |
Nature of control | : |
|
Mr Joseph Fennell | ||
Notified on | : | 05 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 41, Shoreham Road, Henfield, England, BN5 9SL |
Nature of control | : |
|
Mr Ian Berkoff | ||
Notified on | : | 05 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 41, Shoreham Road, Henfield, England, BN5 9SL |
Nature of control | : |
|
Mr Joseph Fennell | ||
Notified on | : | 07 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Baldwin's Farm, Dennises Lane, Upminster, England, RM14 2XB |
Nature of control | : |
|
Mr George Alfred Down | ||
Notified on | : | 24 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 84 Katherine Road, London, England, E6 1EN |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.