This company is commonly known as Fifth Southfleet Maintenance Limited. The company was founded 61 years ago and was given the registration number 00758824. The firm's registered office is in CHELMSFORD. You can find them at 204 Moulsham Street, , Chelmsford, . This company's SIC code is 98000 - Residents property management.
Name | : | FIFTH SOUTHFLEET MAINTENANCE LIMITED |
---|---|---|
Company Number | : | 00758824 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 1963 |
End of financial year | : | 30 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 204 Moulsham Street, Chelmsford, England, CM2 0LG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Western Road, Romford, England, RM1 3JT | Secretary | 27 February 2024 | Active |
10, Western Road, Romford, United Kingdom, RM1 3JT | Secretary | 21 March 2016 | Active |
10, Western Road, Romford, England, RM1 3JT | Director | 17 January 1996 | Active |
10, Western Road, Romford, England, RM1 3JT | Director | 28 June 2007 | Active |
10, Western Road, Romford, England, RM1 3JT | Director | 21 March 2000 | Active |
10, Western Road, Romford, England, RM1 3JT | Director | 24 November 2023 | Active |
10, Western Road, Romford, England, RM1 3JT | Director | 11 November 2015 | Active |
10, Western Road, Romford, England, RM1 3JT | Director | 23 October 1996 | Active |
10, Western Road, Romford, England, RM1 3JT | Director | 01 November 2014 | Active |
10, Western Road, Romford, England, RM1 3JT | Director | 21 April 1999 | Active |
10, Western Road, Romford, United Kingdom, RM1 3JT | Director | 19 July 2011 | Active |
70 Greenhill High Road, Buckhurst Hill, IG9 5SQ | Secretary | 01 November 1992 | Active |
69 Greenhill High Road, Buckhurst Hill, IG9 5SQ | Secretary | - | Active |
70 Greenhill High Road, Buckhurst Hill, IG9 5SQ | Director | - | Active |
73 Greenhill, High Road, Buckhurst Hill, IG9 5SQ | Director | 03 November 2006 | Active |
71 Greenhill High Road, Buckhurst Hill, IG9 5SQ | Director | - | Active |
67 Greenhill High Road, Buckhurst Hill, IG9 5SQ | Director | - | Active |
66 Green Hill, Buckhurst Hill, IG9 5SQ | Director | - | Active |
69 Greenhill, High Road, Buckhurst Hill, IG9 5SQ | Director | 01 November 2004 | Active |
69 Greenhill High Road, Buckhurst Hill, IG9 5SQ | Director | - | Active |
10, Western Road, Romford, England, RM1 3JT | Director | 29 September 2005 | Active |
64 Greenhill High Road, Buckhurst Hill, IG9 5SQ | Director | - | Active |
62 Green Hill, Buckhurst Hill, IG9 5SQ | Director | 02 September 1992 | Active |
10, Western Road, Romford, England, RM1 3JT | Director | 11 November 2015 | Active |
72 Greenhill High Road, Buckhurst Hill, IG9 5SQ | Director | - | Active |
68 Greenhill High Road, Buckhurst Hill, IG9 5SQ | Director | - | Active |
62 Greenhill, High Road, Buckhurst Hill, IG9 5SQ | Director | 07 February 1996 | Active |
63 Greenhill High Road, Buckhurst Hill, IG9 5SQ | Director | - | Active |
68 Greenhill, High Road, Buckhurst Hill, Loughton, IG9 5SQ | Director | 16 June 2009 | Active |
73 Greenhill, Buckhurst Hill, IG9 5SQ | Director | 25 June 1994 | Active |
65 Greenhil High Road, Buckhurst Hill, IG9 5SQ | Director | - | Active |
73 Green Hill, Buckhurst Hill, IG9 5SQ | Director | - | Active |
73 Green Hill, Buckhurst Hill, IG9 5SQ | Director | 27 November 2001 | Active |
64 Greenhill, Buckhurst Hill, IG9 5SQ | Director | 05 May 1995 | Active |
178, Queens Road, Buckhurst Hill, United Kingdom, IG9 5BD | Director | 01 November 2012 | Active |
Clive Robins | ||
Notified on | : | 23 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 98, Westbury Lane, Buckhurst Hill, England, IG9 5PW |
Nature of control | : |
|
Gillian Robins | ||
Notified on | : | 23 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 98, Westbury Lane, Buckhurst Hill, England, IG9 5PW |
Nature of control | : |
|
Mr Paul Yousefzadeh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 98, Westbury Lane, Buckhurst Hill, England, IG9 5PW |
Nature of control | : |
|
Mr Edward Baron | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1932 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 98, Westbury Lane, Buckhurst Hill, England, IG9 5PW |
Nature of control | : |
|
Colin Joseph Bastick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 98, Westbury Lane, Buckhurst Hill, England, IG9 5PW |
Nature of control | : |
|
Adele Henson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1928 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 98, Westbury Lane, Buckhurst Hill, England, IG9 5PW |
Nature of control | : |
|
Tania Kaye | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1933 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 98, Westbury Lane, Buckhurst Hill, England, IG9 5PW |
Nature of control | : |
|
Ms Shansel Kiamil Larke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 98, Westbury Lane, Buckhurst Hill, England, IG9 5PW |
Nature of control | : |
|
Brian Marks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1935 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 98, Westbury Lane, Buckhurst Hill, England, IG9 5PW |
Nature of control | : |
|
Mrs Sheila Pithers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1936 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 98, Westbury Lane, Buckhurst Hill, England, IG9 5PW |
Nature of control | : |
|
Rosemary Ann Prestridge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 98, Westbury Lane, Buckhurst Hill, England, IG9 5PW |
Nature of control | : |
|
Dr Hong Bo Wang | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 98, Westbury Lane, Buckhurst Hill, England, IG9 5PW |
Nature of control | : |
|
Mr John Allan Walledge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 98, Westbury Lane, Buckhurst Hill, England, IG9 5PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-23 | Gazette | Gazette filings brought up to date. | Download |
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-29 | Officers | Termination secretary company. | Download |
2024-02-28 | Officers | Appoint person secretary company with name date. | Download |
2024-02-21 | Officers | Appoint person director company with name date. | Download |
2024-02-20 | Officers | Termination director company with name termination date. | Download |
2024-02-06 | Gazette | Gazette notice compulsory. | Download |
2023-12-14 | Officers | Change person director company. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-20 | Officers | Termination director company with name termination date. | Download |
2022-02-07 | Officers | Change person secretary company with change date. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-29 | Officers | Termination director company with name termination date. | Download |
2021-11-11 | Officers | Change person director company with change date. | Download |
2021-11-11 | Officers | Change person director company with change date. | Download |
2021-11-11 | Officers | Change person director company with change date. | Download |
2021-10-13 | Officers | Change person director company with change date. | Download |
2021-10-13 | Officers | Change person director company with change date. | Download |
2021-10-13 | Officers | Change person director company with change date. | Download |
2021-10-13 | Officers | Change person director company with change date. | Download |
2021-10-13 | Officers | Change person director company with change date. | Download |
2021-10-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.