This company is commonly known as Frinton Community Services Limited. The company was founded 33 years ago and was given the registration number 02551086. The firm's registered office is in ROCHFORD WAY. You can find them at Soken House, The Triangle, Rochford Way, Frinton On Sea. This company's SIC code is 56301 - Licensed clubs.
Name | : | FRINTON COMMUNITY SERVICES LIMITED |
---|---|---|
Company Number | : | 02551086 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 October 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Soken House, The Triangle, Rochford Way, Frinton On Sea, CO13 0AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Soken House, The Triangle, Rochford Way, CO13 0AU | Secretary | 09 January 2023 | Active |
Soken House, The Triangle, Rochford Way, CO13 0AU | Director | 09 January 2023 | Active |
Soken House, The Triangle, Rochford Way, CO13 0AU | Director | 09 January 2023 | Active |
Soken House, The Triangle, Rochford Way, CO13 0AU | Secretary | 13 April 2021 | Active |
14 Graces Walk, Frinton On Sea, CO13 9PQ | Secretary | - | Active |
Soken House, The Triangle, Rochford Way, CO13 0AU | Secretary | 22 February 2018 | Active |
Soken House, The Triangle, Rochford Way, CO13 0AU | Secretary | 05 April 2012 | Active |
Soken House, The Triangle, Rochford Way, CO13 0AU | Secretary | 28 July 2011 | Active |
Soken House, The Triangle, Rochford Way, CO13 0AU | Secretary | 15 April 2017 | Active |
Soken House, The Triangle, Rochford Way, CO13 0AU | Secretary | 21 May 2009 | Active |
Soken House, The Triangle, Rochford Way, CO13 0AU | Director | 21 September 2020 | Active |
Frinton Community Association, Triangle Shopping Centre, Frinton-On-Sea, England, CO13 0AU | Director | 14 May 2022 | Active |
51 Third Avenue, Frinton On Sea, CO13 9EF | Director | - | Active |
Soken House, The Triangle, Rochford Way, CO13 0AU | Director | 28 April 2011 | Active |
14 Graces Walk, Frinton On Sea, CO13 9PQ | Director | - | Active |
12, Village Close, Kirby Cross, CO13 0PF | Director | 01 April 2009 | Active |
Soken House, The Triangle, Rochford Way, CO13 0AU | Director | 28 April 2011 | Active |
Soken House, The Triangle, Rochford Way, CO13 0AU | Director | 29 March 2018 | Active |
Soken House, The Triangle, Rochford Way, CO13 0AU | Director | 28 April 2011 | Active |
Frinton Community Association, Triangle Shopping Centre, Frinton-On-Sea, England, CO13 0AU | Director | 14 May 2022 | Active |
Soken House, The Triangle, Rochford Way, CO13 0AU | Director | 28 March 2015 | Active |
199, Walton Road, Walton On The Naze, United Kingdom, CO14 8NB | Director | 16 April 2009 | Active |
Soken House, The Triangle, Rochford Way, CO13 0AU | Director | 28 July 2011 | Active |
Soken House, The Triangle, Rochford Way, CO13 0AU | Director | 21 June 2019 | Active |
Soken House, The Triangle, Rochford Way, CO13 0AU | Director | 26 May 2011 | Active |
Soken House, The Triangle, Rochford Way, CO13 0AU | Director | 28 July 2011 | Active |
112, Elm Tree Avenue, Frinton-On-Sea, United Kingdom, CO13 0AS | Director | 21 May 2009 | Active |
Mr Jeffrey Hoare | ||
Notified on | : | 22 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Address | : | Soken House, Rochford Way, CO13 0AU |
Nature of control | : |
|
Mrs Gillian Nash | ||
Notified on | : | 23 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1941 |
Nationality | : | British |
Address | : | Soken House, Rochford Way, CO13 0AU |
Nature of control | : |
|
Mrs Rosemary Hebborn | ||
Notified on | : | 23 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1942 |
Nationality | : | British |
Address | : | Soken House, Rochford Way, CO13 0AU |
Nature of control | : |
|
Mrs Eileen Elizabeth Smith | ||
Notified on | : | 23 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1944 |
Nationality | : | British |
Address | : | Soken House, Rochford Way, CO13 0AU |
Nature of control | : |
|
Mr Ian Leslie Osborne | ||
Notified on | : | 23 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1933 |
Nationality | : | British |
Address | : | Soken House, Rochford Way, CO13 0AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-22 | Officers | Appoint person secretary company with name date. | Download |
2023-01-22 | Officers | Termination director company with name termination date. | Download |
2023-01-22 | Officers | Termination director company with name termination date. | Download |
2023-01-22 | Officers | Appoint person director company with name date. | Download |
2023-01-22 | Officers | Appoint person director company with name date. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-07-07 | Officers | Termination director company with name termination date. | Download |
2022-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-26 | Officers | Appoint person director company with name date. | Download |
2022-05-26 | Officers | Appoint person director company with name date. | Download |
2022-05-26 | Officers | Termination secretary company with name termination date. | Download |
2022-02-25 | Officers | Termination director company with name termination date. | Download |
2022-02-25 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-06 | Officers | Termination director company with name termination date. | Download |
2021-04-21 | Officers | Appoint person secretary company with name date. | Download |
2021-03-11 | Officers | Termination director company with name termination date. | Download |
2021-03-11 | Officers | Termination secretary company with name termination date. | Download |
2021-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.