This company is commonly known as Essex Team Limited. The company was founded 38 years ago and was given the registration number 01973551. The firm's registered office is in LEIGH ON SEA. You can find them at Turnpike House, 1208-1210 London Road, Leigh On Sea, Essex. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | ESSEX TEAM LIMITED |
---|---|---|
Company Number | : | 01973551 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 1985 |
End of financial year | : | 31 May 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Turnpike House, 1208-1210 London Road, Leigh On Sea, Essex, SS9 2UA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Turnpike House, 1208-1210 London Road, Leigh On Sea, SS9 2UA | Director | 01 September 2004 | Active |
Holly House, The Chase Middle Road Ingrave, Brentwood, CM13 3QT | Secretary | - | Active |
11, Wansfell Gardens, Southend-On-Sea, SS1 3SW | Secretary | 01 January 2003 | Active |
15 Woodlands Park, Leigh On Sea, SS9 3TX | Secretary | 06 November 1992 | Active |
Whitechapel, Lee Chapel Lane, Basildon, SS16 5NX | Director | - | Active |
23 Barbrook Way, Bicknacre, CM3 4HP | Director | 01 June 1999 | Active |
10 Firmins Court, West Bergholt, Colchester, CO6 3BQ | Director | 23 July 2001 | Active |
26 Eastcliff Avenue, Clacton On Sea, CO15 5AR | Director | 02 January 1999 | Active |
6 St Davids Drive, Leigh On Sea, SS9 3RQ | Director | 31 May 1993 | Active |
6, Grasmere Gardens, Frinton On Sea, CO13 0SY | Director | 01 April 2001 | Active |
7 Whitehouse Chase, Rayleigh, SS6 7JS | Director | - | Active |
79 Bridgwater Drive, Westcliff On Sea, SS0 0DJ | Director | 01 June 1999 | Active |
55 Gainsborough Drive, Westcliff On Sea, SS0 9AL | Director | 01 February 2003 | Active |
123 Fairmead Avenue, Westcliff On Sea, SS0 9SD | Director | 25 February 1999 | Active |
45a Mortimer Road, Rayleigh, SS6 9NU | Director | 01 June 1999 | Active |
Turnpike House, 1208-1210 London Road, Leigh On Sea, SS9 2UA | Director | 26 November 1996 | Active |
3 Eagle House, West Street, Harwich, CO12 3DA | Director | 28 January 2003 | Active |
Turnpike House, 1208-1210 London Road, Leigh On Sea, SS9 2UA | Director | - | Active |
21 Tyrrells Road, Billericay, CM11 2QB | Director | 30 October 2003 | Active |
Turnpike House, 1208-1210 London Road, Leigh On Sea, SS9 2UA | Director | 01 May 2009 | Active |
Turnpike House, 1208-1210 London Road, Leigh On Sea, SS9 2UA | Director | 13 June 2006 | Active |
10, Cassell Close, Orsett, Grays, England, RM16 3HQ | Director | 22 November 1996 | Active |
Turnpike House, 1208-1210 London Road, Leigh On Sea, SS9 2UA | Director | 01 May 2009 | Active |
18 Sioux Close, Highwoods, Colchester, CO4 9RP | Director | 01 June 2000 | Active |
Turnpike House, 1208-1210 London Road, Leigh On Sea, SS9 2UA | Director | 01 December 2005 | Active |
Hare Lodge, Upper Brentwood Road, Gidea Park, Romford, RM2 6LA | Director | 01 October 2001 | Active |
Turnpike House, 1208-1210 London Road, Leigh On Sea, SS9 2UA | Director | 01 June 1999 | Active |
161 Stambridge Road, Rochford, SS4 1DT | Director | 31 May 1993 | Active |
69 Kiln Road, Benfleet, SS7 1TA | Director | 31 May 1993 | Active |
25 Southview Road, Hockley, SS5 5DY | Director | 01 October 2004 | Active |
The Cartlodge Highfields, West St, Coggeshall, CO6 1NT | Director | 17 July 2006 | Active |
34 Yarnacott, Shoeburyness, SS3 8AP | Director | 01 April 2005 | Active |
17 Avocet Close, Frinton On Sea, CO13 0UX | Director | 01 May 2001 | Active |
Turnpike House, 1208-1210 London Road, Leigh On Sea, SS9 2UA | Director | - | Active |
Turnpike House, 1208-1210 London Road, Leigh On Sea, SS9 2UA | Director | 01 April 2002 | Active |
Mr Paul Geoffrey Conway | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Address | : | Turnpike House, Leigh On Sea, SS9 2UA |
Nature of control | : |
|
Ms Katrina Fuller | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1986 |
Nationality | : | British |
Address | : | Turnpike House, Leigh On Sea, SS9 2UA |
Nature of control | : |
|
Mr David William Tomlin | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1947 |
Nationality | : | British |
Address | : | Turnpike House, Leigh On Sea, SS9 2UA |
Nature of control | : |
|
Mr Douglas Ian Watson | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Address | : | Turnpike House, Leigh On Sea, SS9 2UA |
Nature of control | : |
|
M Lawrence Keay | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Address | : | Turnpike House, Leigh On Sea, SS9 2UA |
Nature of control | : |
|
Mr Ian Stuart Hunter | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | British |
Address | : | Turnpike House, Leigh On Sea, SS9 2UA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-19 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-03 | Gazette | Gazette notice voluntary. | Download |
2021-07-21 | Dissolution | Dissolution application strike off company. | Download |
2021-07-15 | Officers | Termination director company with name termination date. | Download |
2021-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-02 | Accounts | Change account reference date company previous extended. | Download |
2021-05-20 | Gazette | Gazette filings brought up to date. | Download |
2021-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-04 | Gazette | Gazette notice compulsory. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Officers | Termination director company with name termination date. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-17 | Officers | Termination director company with name termination date. | Download |
2020-02-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-15 | Officers | Termination director company with name termination date. | Download |
2018-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-06 | Accounts | Change account reference date company previous shortened. | Download |
2018-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-17 | Officers | Termination director company with name termination date. | Download |
2018-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.