This company is commonly known as Interact Chelmsford Limited. The company was founded 28 years ago and was given the registration number 03087233. The firm's registered office is in CHELMSFORD. You can find them at Moulsham Mill, Parkway, Chelmsford, Essex. This company's SIC code is 85590 - Other education n.e.c..
Name | : | INTERACT CHELMSFORD LIMITED |
---|---|---|
Company Number | : | 03087233 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Moulsham Mill, Parkway, Chelmsford, Essex, CM2 7PX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 63, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England, CM1 2QE | Secretary | 14 December 2023 | Active |
Unit 63, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England, CM1 2QE | Director | 21 April 2022 | Active |
Unit 63, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England, CM1 2QE | Director | 29 September 2022 | Active |
Unit 63, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England, CM1 2QE | Director | 13 June 2019 | Active |
Unit 63, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England, CM1 2QE | Director | 02 June 2016 | Active |
Unit 63, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England, CM1 2QE | Director | 25 February 2016 | Active |
Unit 63, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England, CM1 2QE | Director | 14 June 2018 | Active |
Unit 63, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England, CM1 2QE | Director | 07 December 2023 | Active |
Unit 63, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England, CM1 2QE | Director | 07 December 2023 | Active |
9 Sackville Close, Chelmsford, CM1 2LU | Secretary | 03 August 1995 | Active |
Moulsham Mill, Parkway, Chelmsford, CM2 7PX | Secretary | 18 May 2006 | Active |
The Old Stores, Fuller Street, Fairstead, Chelmsford, CM3 2AZ | Director | 19 June 1997 | Active |
Bellmans, Mounthill Avenue, Chelmsford, CM2 6DB | Director | 01 January 2003 | Active |
9 Sackville Close, Chelmsford, CM1 2LU | Director | 18 September 1995 | Active |
Little Baddow Hall Church Road, Little Baddow, Chelmsford, CM3 4BE | Director | 25 March 1996 | Active |
Moulsham Mill, Parkway, Chelmsford, CM2 7PX | Director | 28 February 2008 | Active |
Rainbow Cottage, Kelvedon Road Wickham Bishops, Witham, CM8 3LY | Director | 19 May 2004 | Active |
Moulsham Mill, Parkway, Chelmsford, CM2 7PX | Director | 26 November 2009 | Active |
30 Avenue Road, Chelmsford, CM2 9TY | Director | 03 August 1995 | Active |
Kingsmead, North Hill, Little Baddow, Chelmsford, CM3 4TB | Director | 18 September 1995 | Active |
Moulsham Mill, Parkway, Chelmsford, CM2 7PX | Director | 07 August 2006 | Active |
Moulsham Mill, Parkway, Chelmsford, Uk, CM2 7PX | Director | 21 May 2015 | Active |
Moulsham Mill, Parkway, Chelmsford, CM2 7PX | Director | 13 June 2019 | Active |
Moulsham Mill, Parkway, Chelmsford, CM2 7PX | Director | 26 November 2009 | Active |
Moulsham Mill, Parkway, Chelmsford, CM2 7PX | Director | 28 May 2009 | Active |
Moulsham Mill, Parkway, Chelmsford, Uk, CM2 7PX | Director | 09 June 2011 | Active |
11, Northview Road, Round Green, Luton, LU2 7LF | Director | 29 November 2007 | Active |
Moulsham Mill, Parkway, Chelmsford, United Kingdom, CM2 7PX | Director | 25 August 2010 | Active |
Greenacres, Hestley Green, Thorndon, IP23 7LR | Director | 19 May 2004 | Active |
Moulsham Mill, Parkway, Chelmsford, United Kingdom, CM2 7PX | Director | 21 February 2013 | Active |
Moulsham Mill, Parkway, Chelmsford, CM2 7PX | Director | 18 May 2006 | Active |
Walters Cottage, North Hill, Little Baddow, Chelmsford, CM3 4TQ | Director | 18 September 1995 | Active |
188 Broomfield Road, Chelmsford, CM1 4HF | Director | 22 May 2008 | Active |
Glebe House, Church Lane Sheering, Bishops Stortford, CM22 7NR | Director | 01 January 2003 | Active |
Moulsham Mill Centre, Parkway, Chelmsford, United Kingdom, CM2 7PX | Director | 24 November 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Officers | Appoint person director company with name date. | Download |
2024-01-31 | Officers | Appoint person director company with name date. | Download |
2024-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-20 | Officers | Appoint person secretary company with name date. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-07 | Officers | Change person director company with change date. | Download |
2023-08-07 | Officers | Change person director company with change date. | Download |
2023-08-07 | Officers | Change person director company with change date. | Download |
2023-05-30 | Address | Change registered office address company with date old address new address. | Download |
2023-05-30 | Officers | Appoint person director company with name date. | Download |
2023-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-10-19 | Officers | Change person director company with change date. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Officers | Termination secretary company with name termination date. | Download |
2022-05-06 | Officers | Appoint person director company with name date. | Download |
2022-04-22 | Officers | Termination director company with name termination date. | Download |
2022-03-10 | Officers | Termination director company with name termination date. | Download |
2022-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.